PORT OF LONDON PROPERTIES LIMITED
Overview
| Company Name | PORT OF LONDON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01681053 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORT OF LONDON PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PORT OF LONDON PROPERTIES LIMITED located?
| Registered Office Address | London River House Royal Pier Road DA12 2BG Gravesend Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORT OF LONDON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOEM LIMITED | Nov 24, 1982 | Nov 24, 1982 |
What are the latest accounts for PORT OF LONDON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PORT OF LONDON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2020 | 18 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mrs Julie Tankard as a director on Oct 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Chapman as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Brian Chapman on Apr 26, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PORT OF LONDON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRUNDY, Susan Jane | Secretary | c/o Port Of London Authority Royal Pier Road DA12 2BG Gravesend London River House Kent England | 181089010001 | |||||||
| MORTIMER, Robin John David | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent | United Kingdom | British | 176463400001 | |||||
| TANKARD, Julie Ann | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent | England | British | 239608570001 | |||||
| CARTLIDGE, David, Captain | Secretary | 2 Capstan Road SE8 3RE London | British | 81624610002 | ||||||
| CARTLIDGE, David, Captain | Secretary | 2 Capstan Road SE8 3RE London | British | 81624610002 | ||||||
| CLARKE, Peter | Secretary | Speldhurst Canterbury Road ME13 8NG Faversham Kent | British | 8369700002 | ||||||
| CLARKE, Peter | Secretary | 160 Wakeley Road Rainham ME8 8NW Gillingham Kent | British | 8369700001 | ||||||
| CRIGHTON, Robert David | Secretary | 17 Nelson Gardens Boxgrove Park GU1 2NZ Guildford Surrey | British | 121930900001 | ||||||
| GOODWIN, Rosemary | Secretary | 4 The Paddocks Rectory Road RM16 3AE Orsett Essex | British | 24583380004 | ||||||
| CASTLE, Pamela Margaret | Director | 19 South Hill Park Gardens NW3 2TD London | England | British | 45533210001 | |||||
| CHAPMAN, Brian | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent | United Kingdom | British | 51217250002 | |||||
| CLARKE, Peter | Director | Speldhurst Canterbury Road ME13 8NG Faversham Kent | England | British | 8369700002 | |||||
| CLEGG, Robert Duncan | Director | The Hill Blackwells End Green Blackwells End, Hartpury GL19 3DB Gloucester Gloucestershire | United Kingdom | British | 68327160005 | |||||
| CUTHBERT, Stephen Colin | Director | Long Meadow 61 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | Uk | British | 65824590001 | |||||
| EVERITT, Richard Leslie | Director | The Covers The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 15659750001 | |||||
| HALL, Graham Douglas | Director | 379 Mountnessing Road CM12 0EU Billericay Essex | British | 10180480001 | ||||||
| HALLIDAY, Ian Francis | Director | 84 Benomley Road HD5 8LS Huddersfield | British | 11815860002 | ||||||
| JENKINSON, Jeffrey Charles | Director | 4 Castle Street CO4 4QW Colchester Essex | British | 35532190001 | ||||||
| JONAS, Christopher William | Director | 25 Victoria Square SW1W 0BB London | England | British | 122619820001 | |||||
| KELLY, Juan Herbert | Director | Thalloo Queen Farm Glen Mona Maughold Isle Of Man | British | 21292930002 | ||||||
| KENNEDY, Joanna Alicia Gore | Director | 12 Bishopswood Road N6 4NY London | British | 45187140001 |
Who are the persons with significant control of PORT OF LONDON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Port Of London Authority | Apr 06, 2016 | Royal Pier Road DA12 2BG Gravesend London River House Kent England | 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