GREAT PORTLAND ESTATES P L C

GREAT PORTLAND ESTATES P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREAT PORTLAND ESTATES P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00596137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREAT PORTLAND ESTATES P L C?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GREAT PORTLAND ESTATES P L C located?

    Registered Office Address
    33 Cavendish Square
    London
    W1G 0PW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREAT PORTLAND ESTATES P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREAT PORTLAND ESTATES P L C?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for GREAT PORTLAND ESTATES P L C?

    Filings
    DateDescriptionDocumentType

    Appointment of Jayne Cottam as a director on Mar 16, 2026

    2 pagesAP01

    Appointment of Mr Peter Duffy as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Nicholas James Sanderson as a director on Jan 30, 2026

    1 pagesTM01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: short notice of general meeting other than annual general meeting 03/07/2025
    RES13

    Group of companies' accounts made up to Mar 31, 2025

    208 pagesAA

    Termination of appointment of Richard Stephen Mully as a director on Jul 03, 2025

    1 pagesTM01

    Appointment of Christopher William Eccleshare as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Nick Hampton as a director on Apr 03, 2025

    1 pagesTM01

    Confirmation statement made on Aug 09, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    207 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: section 701 - authorised to make market purchases. Max ordinary shares of 60887679/general meeting notice period. 04/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Mar 12, 2024

    • Capital: GBP 61,997,216.22
    8 pagesSH01

    Appointment of Ms Karen Ann Green as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alison Marie Rose-Slade as a director on Jul 06, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    208 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice re general meetings not agm 06/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Charles Edward Laurence Philipps as a director on Mar 30, 2023

    1 pagesTM01

    Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing, West Sussex BN99 3HH

    1 pagesAD02

    Appointment of Mrs Champa Hariharan Magesh as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 29, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    193 pagesAA

    Termination of appointment of Wendy Becker as a director on Jul 07, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Maxmimum amount of fees be increased and various company business transactions 07/07/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of GREAT PORTLAND ESTATES P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNARK, Darren
    33 Cavendish Square
    London
    W1G 0PW
    Secretary
    33 Cavendish Square
    London
    W1G 0PW
    262956780001
    ANDERSON, Mark
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish194746110001
    COTTAM, Jayne
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish346520430001
    COURTAULD, Toby Augustine
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish46882260005
    DUFFY, Peter Bernard
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish294011350001
    ECCLESHARE, Christopher William
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish335492450001
    GREEN, Karen Ann
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish129449570002
    JARMAN, Victoria Clare
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish151174230004
    MAGESH, Champa Hariharan
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish275342440001
    NICHOLSON, Daniel Christopher
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish307551280001
    WOODS, Emma Margaret
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritish74827600001
    BARRETT, Christopher Jeremy Richard
    Flat 17 18 Broad Court
    WC2B 5QU London
    Secretary
    Flat 17 18 Broad Court
    WC2B 5QU London
    British14920070001
    FRYER, Carolyn Jane
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    Secretary
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    British18355770002
    MARTIN, Desna Lee
    33 Cavendish Square
    London
    W1G 0PW
    Secretary
    33 Cavendish Square
    London
    W1G 0PW
    British62162550004
    BECKER, Wendy
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish224197160001
    DESMOND, Daniel Frank
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    Director
    Bride Hall Ayot St Lawrence
    AL6 9DB Welwyn
    Hertfordshire
    EnglandBritish6834380001
    DRAKESMITH, Nicholas Timon
    1 Baskerville Road
    SW18 3RJ London
    Director
    1 Baskerville Road
    SW18 3RJ London
    EnglandBritish30973710004
    EDGCUMBE, John Charles
    8 Leaside
    KT23 2LJ Great Bookham
    Surrey
    Director
    8 Leaside
    KT23 2LJ Great Bookham
    Surrey
    EnglandBritish85343720003
    FORD, Norman David
    13 Ellesmere Close
    Snaresbrook
    E11 1PT London
    Director
    13 Ellesmere Close
    Snaresbrook
    E11 1PT London
    British15686910001
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    British14920090001
    GODWIN, David Christopher
    11 Clareville Grove
    SW7 5AU London
    Director
    11 Clareville Grove
    SW7 5AU London
    United KingdomBritish30842030001
    GRAHAM, Anthony Lawrence
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    Director
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    EnglandBritish12921040002
    HALL, Patrick Oliver
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    Director
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    United KingdomBritish28459940001
    HAMPTON, Nick
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish218543500001
    HARVEY, Thomas Cockayne
    Warham House Warham
    NR23 1NG Wells Next The Sea
    Norfolk
    Director
    Warham House Warham
    NR23 1NG Wells Next The Sea
    Norfolk
    British15686950001
    HOLDEN, Elizabeth Jane Dilwihs
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish55338020002
    IRBY, Charles Leonard Anthony
    125 Blenheim Crescent
    W11 2EQ London
    Director
    125 Blenheim Crescent
    W11 2EQ London
    LondonBritish9074690001
    JARRAD, Leonard Stanley
    Penlan Southerns Lane
    Chipstead
    CR5 3SN Coulsdon
    Surrey
    Director
    Penlan Southerns Lane
    Chipstead
    CR5 3SN Coulsdon
    Surrey
    British15686920001
    MULLY, Richard Stephen
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish197607140001
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    NOEL, Robert Montague
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    EnglandBritish31743030007
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PAYTON, Roger Louis
    Little Bedwell Essendon
    Cucumber Lane
    AL9 6JA Hatfield
    Hertfordshire
    Director
    Little Bedwell Essendon
    Cucumber Lane
    AL9 6JA Hatfield
    Hertfordshire
    British1866960001
    PERLIN, Howard Stephen
    66 Hawtrey Road
    NW3 3SS London
    Director
    66 Hawtrey Road
    NW3 3SS London
    United KingdomBritish38467390001
    PESKIN, Richard Martin
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    Director
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    EnglandBritish35018930001

    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