PORTALS HOLDINGS LIMITED

PORTALS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTALS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01305413
    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 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 AddressNo

    What were the previous names of PORTALS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTALS GROUP LIMITEDApr 04, 1991Apr 04, 1991
    LAVERSTOKE FINANCE LIMITEDDec 31, 1977Dec 31, 1977
    CARACRAFT LIMITEDMar 29, 1977Mar 29, 1977

    What are the latest accounts for PORTALS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for PORTALS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for PORTALS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jon Messent as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Dominic Richard Bernard Hickman as a director on Jul 07, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 29, 2025

    5 pagesAA

    Accounts for a dormant company made up to Mar 30, 2024

    5 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2023

    5 pagesAA

    Termination of appointment of Robin Christian Bellhouse as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mr Neil Douglas as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Jon Messent as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Charles James Andrews as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Charles James Andrews as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of David Robert Harding as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2022

    5 pagesAA

    Termination of appointment of Jane Celia Hyde as a director on Jul 27, 2022

    1 pagesTM01

    Appointment of Mr Robin Christian Bellhouse as a director on Jul 25, 2022

    2 pagesAP01

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Rob Harding on May 06, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 27, 2021

    5 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2020

    5 pagesAA

    Director's details changed for Mr Rob Harding on May 06, 2020

    2 pagesCH01

    Termination of appointment of Chandrika Kumari Kher as a secretary on Sep 17, 2020

    1 pagesTM02

    Termination of appointment of Lesley Sharon Roche as a director on Jul 10, 2020

    1 pagesTM01

    Who are the officers of PORTALS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Neil
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritishChartered Accountant314239370001
    HICKMAN, Dominic Richard Bernard
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritishSolicitor337899910001
    ALLAN, Lucy Elizabeth
    32 Coalecroft Road
    Putney
    SW15 6LP London
    Secretary
    32 Coalecroft Road
    Putney
    SW15 6LP London
    British46569640001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Secretary
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    HERMANS, Jean-Francois
    21 Queens Walk
    Ealing
    W5 1TP London
    Secretary
    21 Queens Walk
    Ealing
    W5 1TP London
    British63615870001
    KHER, Chandrika Kumari
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    266292510001
    KIRKHOUSE, Herbert John
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    Secretary
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    British5780660002
    NORTON, Anthony William
    2 Holdaway Close
    Kings Worthy
    SO23 7QH Winchester
    Hampshire
    Secretary
    2 Holdaway Close
    Kings Worthy
    SO23 7QH Winchester
    Hampshire
    British41027280001
    ANDREWS, Charles James
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritishFinance Director149895820001
    BELLHOUSE, Robin Christian
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritishChartered Secretary91917440002
    CHILD, Colin Charles
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Director
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    EnglandBritishAccountant125146440001
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director15782290001
    DASANI, Shatish Damodar
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    Director
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    United KingdomBritishGroup Financial Controller132555670002
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    BritishBarrister541260001
    FINNETT, David Walter
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    Director
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    BritishAccountant65827720003
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritishBarrister56880870001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritishBarrister56880870001
    HARDING, David Robert
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritishDirector238722170001
    HOLLINGWORTH, Paul Robert
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    BritishFinance Director41135110003
    HYDE, Jane Celia
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritishLawyer207142770001
    KING, Stephen Anthony, Mr
    24 Bernard Gardens
    Wimbledon
    SW19 7BE London
    Director
    24 Bernard Gardens
    Wimbledon
    SW19 7BE London
    United KingdomBritishChartered Accountant87359440002
    LAING, Richard George
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    Director
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    EnglandBritishCompany Director1415680003
    LLOYD, John Eliot Fraser
    Barton Oaks Calcot Park
    Calcot
    RG31 7RN Reading
    Berkshire
    Director
    Barton Oaks Calcot Park
    Calcot
    RG31 7RN Reading
    Berkshire
    United KingdomBritishIndustrialist50952110001
    MCGOWAN, Robert Graeme
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    United KingdomBritishGroup Treasurer19920920001
    MESSENT, Jon
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritishSolicitor312266400001
    MORLEY, Michael Harlow Fenton
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    Director
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    BritishChief Executive34620600002
    OXENHAM, Andrew Charles John
    Pylewell House Field Way
    Compton
    SO21 2AF Winchester
    Hampshire
    Director
    Pylewell House Field Way
    Compton
    SO21 2AF Winchester
    Hampshire
    BritishChartered Accountant25281960001
    PEPPIATT, Edward Hugh Davidson
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritishLawyer83323550003
    ROCHE, Lesley Sharon
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritishAccountant - Group Financial Controller228305120001
    SHEFFIELD, John Julian Lionel George
    Spring Pond
    Laverstoke
    RG28 7PD Whitchurch
    Hampshire
    Director
    Spring Pond
    Laverstoke
    RG28 7PD Whitchurch
    Hampshire
    EnglandBritishDirector Of Companies6751180008
    SODHA, Jitesh Himatlal
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritishChief Financial Officer71484880001
    WEBB, Simon Charles
    55 Hertford Avenue
    East Sheen
    SW14 8EH London
    Director
    55 Hertford Avenue
    East Sheen
    SW14 8EH London
    EnglandBritishGroup Finance Director100264220001

    Who are the persons with significant control of PORTALS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number164544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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