PORTALS PROPERTY LIMITED
Overview
| Company Name | PORTALS PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00656722 |
| 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 PORTALS PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PORTALS PROPERTY LIMITED located?
| Registered Office Address | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTALS PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAVERSTOKE ESTATES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| LAVERSTOKE ESTATES LIMITED | Apr 19, 1960 | Apr 19, 1960 |
| LAVERSTOKE ESTATES LIMITED | Apr 19, 1960 | Apr 19, 1960 |
What are the latest accounts for PORTALS PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for PORTALS PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for PORTALS PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 006567220001 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Dominic Richard Bernard Hickman on Oct 14, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Dominic Richard Bernard Hickman as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jon Messent as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 30, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 25, 2023 | 23 pages | AA | ||||||||||||||
Termination of appointment of Robin Christian Bellhouse as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Douglas as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jon Messent as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles James Andrews as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles James Andrews as a director on Jul 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Robert Harding as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 26, 2022 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 006567220001, created on Jun 29, 2023 | 79 pages | MR01 | ||||||||||||||
Termination of appointment of Jane Celia Hyde as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Christian Bellhouse as a director on Jul 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Rob Harding on May 06, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Mar 27, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PORTALS PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, Neil | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | United Kingdom | British | 314239370001 | |||||
| HICKMAN, Dominic Richard Bernard | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 337899910002 | |||||
| ALLAN, Lucy Elizabeth | Secretary | 32 Coalecroft Road Putney SW15 6LP London | British | 46569640001 | ||||||
| DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
| FIELD, Sally Ann | Secretary | 20 Grosvenor Gardens East Sheen SW14 8BY London | British | 541260001 | ||||||
| HERMANS, Jean-Francois | Secretary | 21 Queens Walk Ealing W5 1TP London | British | 63615870001 | ||||||
| KHER, Chandrika Kumari | Secretary | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | 266292520001 | |||||||
| KIRKHOUSE, Herbert John | Secretary | 31 Batchelors Barn Road SP10 1HR Andover Hampshire | British | 5780660001 | ||||||
| NORTON, Anthony William | Secretary | 2 Holdaway Close Kings Worthy SO23 7QH Winchester Hampshire | British | 41027280001 | ||||||
| ANDREWS, Charles James | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 149895820001 | |||||
| BELLHOUSE, Robin Christian | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 91917440002 | |||||
| CHILD, Colin Charles | Director | Jays Close Viables RG2 4BS Basingstoke De La Rue House | England | British | 125146440001 | |||||
| CULLEN, Leslie Gray | Director | 32 Grove Road HP9 1PE Beaconsfield Buckinghamshire | United Kingdom | British | 15782290001 | |||||
| DASANI, Shatish Damodar | Director | 60 Eastbury Road HA6 3AW Northwood Middlesex | United Kingdom | British | 132555670002 | |||||
| DENEE, Philip James | Director | Laverstoke Grange Laverstoke RG28 7PF Whitchurch Hampshire | United Kingdom | British | 57511190002 | |||||
| FIELD, Sally Ann | Director | 20 Grosvenor Gardens East Sheen SW14 8BY London | British | 541260001 | ||||||
| FINNETT, David Walter | Director | The Chimneys Crawley Drive GU15 2AB Camberley Surrey | British | 65827720003 | ||||||
| FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | 56880870001 | |||||
| FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | 56880870001 | |||||
| HARDING, David Robert | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 238722170001 | |||||
| HERMANS, Jean-Francois | Director | 21 Queens Walk Ealing W5 1TP London | United Kingdom | British | 63615870001 | |||||
| HOLLINGWORTH, Paul Robert | Director | 52a Wimbledon Park Road SW18 5SH London | British | 41135110003 | ||||||
| HYDE, Jane Celia | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 207142770001 | |||||
| KING, Stephen Anthony, Mr | Director | 24 Bernard Gardens Wimbledon SW19 7BE London | United Kingdom | British | 87359440002 | |||||
| LAING, Richard George | Director | Great Lywood Farm House Lindfield Road Ardingly RH17 6SW Haywards Heath West Sussex | England | British | 1415680003 | |||||
| LLOYD, John Eliot Fraser | Director | Barton Oaks Calcot Park Calcot RG31 7RN Reading Berkshire | United Kingdom | British | 50952110001 | |||||
| MCGOWAN, Robert Graeme | Director | 6 Dower Close Knotty Green HP9 1XZ Beaconsfield Buckinghamshire | United Kingdom | British | 19920920001 | |||||
| MESSENT, Jon | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | United Kingdom | British | 312266400001 | |||||
| MORLEY, Michael Harlow Fenton | Director | The Manor House Priston BA2 9EH Bath Avon | British | 34620600002 | ||||||
| OLDROYD, David Christopher Leslie | Director | Hill House Spring Lane GU9 0JD Farnham Surrey | British | 5780670002 | ||||||
| OXENHAM, Andrew Charles John | Director | Pylewell House Field Way Compton SO21 2AF Winchester Hampshire | British | 25281960001 | ||||||
| PEPPIATT, Edward Hugh Davidson | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | United Kingdom | British | 83323550003 | |||||
| ROCHE, Lesley Sharon | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | United Kingdom | British | 228305120001 | |||||
| SHEFFIELD, John Julian Lionel George | Director | Spring Pond Laverstoke RG28 7PD Whitchurch Hampshire | England | British | 6751180008 | |||||
| SODHA, Jitesh Himatlal | Director | De La Rue House Jays Close Viables RG22 4BS Basingstoke Hampshire | England | British | 71484880001 |
Who are the persons with significant control of PORTALS PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| De La Rue Holdings Limited | Apr 06, 2016 | Jays Close Viables RG22 4BS Basingstoke De La Rue House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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