GREAT PORTLAND ESTATES P L C
Overview
| Company Name | GREAT PORTLAND ESTATES P L C |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00596137 |
| 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 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 Address | No |
What are the latest accounts for GREAT PORTLAND ESTATES P L C?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREAT PORTLAND ESTATES P L C?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for GREAT PORTLAND ESTATES P L C?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jayne Cottam as a director on Mar 16, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Peter Duffy as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Nicholas James Sanderson as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 208 pages | AA | ||||||||||||||||||||||
Termination of appointment of Richard Stephen Mully as a director on Jul 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Christopher William Eccleshare as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Nick Hampton as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 207 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2024
| 8 pages | SH01 | ||||||||||||||||||||||
Appointment of Ms Karen Ann Green as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Alison Marie Rose-Slade as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 208 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Charles Edward Laurence Philipps as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Appointment of Mrs Champa Hariharan Magesh as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 193 pages | AA | ||||||||||||||||||||||
Termination of appointment of Wendy Becker as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of GREAT PORTLAND ESTATES P L C?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LENNARK, Darren | Secretary | 33 Cavendish Square London W1G 0PW | 262956780001 | |||||||
| ANDERSON, Mark | Director | 33 Cavendish Square London W1G 0PW | England | British | 194746110001 | |||||
| COTTAM, Jayne | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | 346520430001 | |||||
| COURTAULD, Toby Augustine | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 46882260005 | |||||
| DUFFY, Peter Bernard | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | 294011350001 | |||||
| ECCLESHARE, Christopher William | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 335492450001 | |||||
| GREEN, Karen Ann | Director | 33 Cavendish Square London W1G 0PW | England | British | 129449570002 | |||||
| JARMAN, Victoria Clare | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 151174230004 | |||||
| MAGESH, Champa Hariharan | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 275342440001 | |||||
| NICHOLSON, Daniel Christopher | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 307551280001 | |||||
| WOODS, Emma Margaret | Director | Cavendish Square W1G 0PW London 33 United Kingdom | England | British | 74827600001 | |||||
| BARRETT, Christopher Jeremy Richard | Secretary | Flat 17 18 Broad Court WC2B 5QU London | British | 14920070001 | ||||||
| FRYER, Carolyn Jane | Secretary | 8 Bracken Close Farnham Common SL2 3JP Slough Buckinghamshire | British | 18355770002 | ||||||
| MARTIN, Desna Lee | Secretary | 33 Cavendish Square London W1G 0PW | British | 62162550004 | ||||||
| BECKER, Wendy | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 224197160001 | |||||
| DESMOND, Daniel Frank | Director | Bride Hall Ayot St Lawrence AL6 9DB Welwyn Hertfordshire | England | British | 6834380001 | |||||
| DRAKESMITH, Nicholas Timon | Director | 1 Baskerville Road SW18 3RJ London | England | British | 30973710004 | |||||
| EDGCUMBE, John Charles | Director | 8 Leaside KT23 2LJ Great Bookham Surrey | England | British | 85343720003 | |||||
| FORD, Norman David | Director | 13 Ellesmere Close Snaresbrook E11 1PT London | British | 15686910001 | ||||||
| GITTENS, Paul Alexander | Director | 29 Woodland Way Woodford Wells IG8 0QQ Woodford Essex | British | 14920090001 | ||||||
| GODWIN, David Christopher | Director | 11 Clareville Grove SW7 5AU London | United Kingdom | British | 30842030001 | |||||
| GRAHAM, Anthony Lawrence | Director | Snettisham Lodge 28 Parkside Gardens SW19 5ET London | England | British | 12921040002 | |||||
| HALL, Patrick Oliver | Director | The Old Farm House West Park Farm Corston SN16 0HH Malmesbury Wiltshire | United Kingdom | British | 28459940001 | |||||
| HAMPTON, Nick | Director | 33 Cavendish Square London W1G 0PW | England | British | 218543500001 | |||||
| HARVEY, Thomas Cockayne | Director | Warham House Warham NR23 1NG Wells Next The Sea Norfolk | British | 15686950001 | ||||||
| HOLDEN, Elizabeth Jane Dilwihs | Director | 33 Cavendish Square London W1G 0PW | England | British | 55338020002 | |||||
| IRBY, Charles Leonard Anthony | Director | 125 Blenheim Crescent W11 2EQ London | London | British | 9074690001 | |||||
| JARRAD, Leonard Stanley | Director | Penlan Southerns Lane Chipstead CR5 3SN Coulsdon Surrey | British | 15686920001 | ||||||
| MULLY, Richard Stephen | Director | 33 Cavendish Square London W1G 0PW | England | British | 197607140001 | |||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||
| NOEL, Robert Montague | Director | 19 Tedworth Square SW3 4DR London | England | British | 31743030007 | |||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| PAYTON, Roger Louis | Director | Little Bedwell Essendon Cucumber Lane AL9 6JA Hatfield Hertfordshire | British | 1866960001 | ||||||
| PERLIN, Howard Stephen | Director | 66 Hawtrey Road NW3 3SS London | United Kingdom | British | 38467390001 | |||||
| PESKIN, Richard Martin | Director | 41 Circus Road St Johns Wood NW8 9JH London | England | British | 35018930001 |
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