PORTMAN BURTLEY ESTATE COMPANY LIMITED
Overview
Company Name | PORTMAN BURTLEY ESTATE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00554747 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PORTMAN BURTLEY ESTATE COMPANY LIMITED?
- Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing
Where is PORTMAN BURTLEY ESTATE COMPANY LIMITED located?
Registered Office Address | 4th Floor, One Great Cumberland Place W1H 7AL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PORTMAN BURTLEY ESTATE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for PORTMAN BURTLEY ESTATE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for PORTMAN BURTLEY ESTATE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Ground Floor 40 Portman Square London W1H 6LT England to 4th Floor One Great Cumberland Place London W1H 7AL | 1 pages | AD02 | ||
Registered office address changed from 4th Floor One Great Cumberland Place London W1H 7AL England to 4th Floor, One Great Cumberland Place London W1H 7AL on Jan 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT to 4th Floor One Great Cumberland Place London W1H 7AL on Jan 21, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 13 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 13 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2019 | 22 pages | AA | ||
Director's details changed for Oliver Barry Kemp Fenn-Smith on Dec 18, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr James Fairweather Edmondson as a person with significant control on Sep 13, 2018 | 2 pages | PSC04 | ||
Full accounts made up to Apr 05, 2018 | 21 pages | AA | ||
Appointment of Mr Michael Maurice Jones as a director on May 25, 2018 | 2 pages | AP01 | ||
Appointment of Oliver Barry Kemp Fenn-Smith as a director on May 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Hewitt Moore as a director on May 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2017 | 20 pages | AA | ||
Confirmation statement made on Dec 08, 2016 with updates | 8 pages | CS01 | ||
Who are the officers of PORTMAN BURTLEY ESTATE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDERSON, Katherine Georgina | Secretary | One Great Cumberland Place W1H 7AL London 4th Floor, England | British | Estate Secretary | 106949150001 | |||||
FENN-SMITH, Oliver Barry Kemp | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Property Director | 138724490001 | ||||
JONES, Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Chartered Surveyor | 247328770001 | ||||
WYTHE, John Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Chartered Surveyor | 27660380001 | ||||
BURNS, Jacqueline Anne | Secretary | 3 Caberfeigh Close RH1 6BF Redhill Surrey | British | Chartered Accountant | 105432600001 | |||||
HATHERELL, Charles Anson Grey | Secretary | 36 Petersham Place SW7 5PU London | British | Chartered Surveyor | 16293970001 | |||||
HUGALL, John Stratford | Secretary | 14 Harvest Lane KT7 0NG Thames Ditton Surrey | English | 41335920003 | ||||||
TAUWHARE, John Michael | Secretary | 25 Edis Way CB2 6RW Foxton Cambridgeshire | British | Accountant | 38189090006 | |||||
TEAGUE, Claire Michelle | Secretary | Tudor Road HP15 7PD Hazlemere 22 Buckinghamshire | British | Company Secretary | 133688160001 | |||||
BROCK, Robert Antony Stuart | Director | Tykesford 7 Beech Avenue WD7 7DD Radlett Hertfordshire | British | Chartered Surveyor | 12847580001 | |||||
CLUTTON, Gareth Edmund | Director | 38 Seymour Street London W1H 7BP | United Kingdom | British | Businessman | 96259960001 | ||||
FELL, John Arnold | Director | Dellfield 43 Sandy Lodge Lane Moor Park HA6 2HX Northwood Middlesex | British | Solicitor | 102162750001 | |||||
GEDDES, Euan Michael Ross, The Lord | Director | Four Cottages 23 Dark Lane South Steeple Ashton BA14 6EZ Trowbridge Wiltshire | England | British | Company Director | 93777160002 | ||||
GOODLIFF, Michael Richard | Director | Martin Cottage Silverhill Road TN24 0NZ Ashford Kent | British | Estate Secretary | 12843880001 | |||||
HATHERELL, Charles Anson Grey | Director | 36 Petersham Place SW7 5PU London | British | Chartered Surveyor | 16293970001 | |||||
HUGALL, John Stratford | Director | 14 Harvest Lane KT7 0NG Thames Ditton Surrey | England | English | Estate Secretary | 41335920003 | ||||
LAY, Richard Neville | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 76458250001 | ||||
MOORE, William Hewitt | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Director | 165235360001 | ||||
SEABORN, Hugh Richard | Director | Birdhurst Road SW18 1AR London 7 United Kingdom | United Kingdom | British | Chief Executive | 135346630001 | ||||
WATNEY, John Adrian | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Solicitor | 63373840001 |
Who are the persons with significant control of PORTMAN BURTLEY ESTATE COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Roy Matthew Dantzic | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Fairweather Edmondson | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr John Michael Wythe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0