PORTALS HOLDINGS LIMITED
Overview
Company Name | PORTALS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01305413 |
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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PORTALS HOLDINGS LIMITED located?
Registered Office Address | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PORTALS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PORTALS GROUP LIMITED | Apr 04, 1991 | Apr 04, 1991 |
LAVERSTOKE FINANCE LIMITED | Dec 31, 1977 | Dec 31, 1977 |
CARACRAFT LIMITED | Mar 29, 1977 | Mar 29, 1977 |
What are the latest accounts for PORTALS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for PORTALS HOLDINGS 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 HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jon Messent as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Appointment of Dominic Richard Bernard Hickman as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 29, 2025 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 5 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 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 5 pages | AA | ||
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 dormant company made up to Mar 27, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 5 pages | AA | ||
Director's details changed for Mr Rob Harding on May 06, 2020 | 2 pages | CH01 | ||
Termination of appointment of Chandrika Kumari Kher as a secretary on Sep 17, 2020 | 1 pages | TM02 | ||
Termination of appointment of Lesley Sharon Roche as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Who are the officers of PORTALS HOLDINGS 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 RG22 4BS Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 314239370001 | ||||
HICKMAN, Dominic Richard Bernard | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | United Kingdom | British | Solicitor | 337899910001 | ||||
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 RG22 4BS Basingstoke Hampshire | 266292510001 | |||||||
KIRKHOUSE, Herbert John | Secretary | The Manor House Priston BA2 9EH Bath Avon | British | 5780660002 | ||||||
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 RG22 4BS Basingstoke Hampshire | England | British | Finance Director | 149895820001 | ||||
BELLHOUSE, Robin Christian | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | England | British | Chartered Secretary | 91917440002 | ||||
CHILD, Colin Charles | Director | Jays Close Viables RG22 4BS Basingstoke De La Rue House | England | British | Accountant | 125146440001 | ||||
CULLEN, Leslie Gray | Director | 32 Grove Road HP9 1PE Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 15782290001 | ||||
DASANI, Shatish Damodar | Director | 60 Eastbury Road HA6 3AW Northwood Middlesex | United Kingdom | British | Group Financial Controller | 132555670002 | ||||
FIELD, Sally Ann | Director | 20 Grosvenor Gardens East Sheen SW14 8BY London | British | Barrister | 541260001 | |||||
FINNETT, David Walter | Director | The Chimneys Crawley Drive GU15 2AB Camberley Surrey | British | Accountant | 65827720003 | |||||
FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | Barrister | 56880870001 | ||||
FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | Barrister | 56880870001 | ||||
HARDING, David Robert | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | England | British | Director | 238722170001 | ||||
HOLLINGWORTH, Paul Robert | Director | 52a Wimbledon Park Road SW18 5SH London | British | Finance Director | 41135110003 | |||||
HYDE, Jane Celia | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | England | British | Lawyer | 207142770001 | ||||
KING, Stephen Anthony, Mr | Director | 24 Bernard Gardens Wimbledon SW19 7BE London | United Kingdom | British | Chartered Accountant | 87359440002 | ||||
LAING, Richard George | Director | Great Lywood Farm House Lindfield Road Ardingly RH17 6SW Haywards Heath West Sussex | England | British | Company Director | 1415680003 | ||||
LLOYD, John Eliot Fraser | Director | Barton Oaks Calcot Park Calcot RG31 7RN Reading Berkshire | United Kingdom | British | Industrialist | 50952110001 | ||||
MCGOWAN, Robert Graeme | Director | 6 Dower Close Knotty Green HP9 1XZ Beaconsfield Buckinghamshire | United Kingdom | British | Group Treasurer | 19920920001 | ||||
MESSENT, Jon | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | United Kingdom | British | Solicitor | 312266400001 | ||||
MORLEY, Michael Harlow Fenton | Director | The Manor House Priston BA2 9EH Bath Avon | British | Chief Executive | 34620600002 | |||||
OXENHAM, Andrew Charles John | Director | Pylewell House Field Way Compton SO21 2AF Winchester Hampshire | British | Chartered Accountant | 25281960001 | |||||
PEPPIATT, Edward Hugh Davidson | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | United Kingdom | British | Lawyer | 83323550003 | ||||
ROCHE, Lesley Sharon | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | United Kingdom | British | Accountant - Group Financial Controller | 228305120001 | ||||
SHEFFIELD, John Julian Lionel George | Director | Spring Pond Laverstoke RG28 7PD Whitchurch Hampshire | England | British | Director Of Companies | 6751180008 | ||||
SODHA, Jitesh Himatlal | Director | De La Rue House Jays Close RG22 4BS Basingstoke Hampshire | England | British | Chief Financial Officer | 71484880001 | ||||
WEBB, Simon Charles | Director | 55 Hertford Avenue East Sheen SW14 8EH London | England | British | Group Finance Director | 100264220001 |
Who are the persons with significant control of PORTALS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Portals Group 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