PORT GREENWICH LIMITED
Overview
| Company Name | PORT GREENWICH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02392867 |
| 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 PORT GREENWICH LIMITED?
- Development of building projects (41100) / Construction
Where is PORT GREENWICH LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5EH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORT GREENWICH LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.492) LIMITED | Jun 06, 1989 | Jun 06, 1989 |
What are the latest accounts for PORT GREENWICH 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 31, 2025 |
What is the status of the latest confirmation statement for PORT GREENWICH LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PORT GREENWICH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Benjamin James Gaunt as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Appointment of Mr Nicholas Stephen James Found as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Prem Kumar Gabbi as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Duncan Edwards as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Julie Anne Taylor as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alistair Mark Todd as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Anne Taylor as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Warren Grant as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alden as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Simon Warren Grant as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Howell as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Rukshana Yousuf as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Who are the officers of PORT GREENWICH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, John | Secretary | - 3 Strand WC2N 5EH London 1 United Kingdom | 275064600001 | |||||||
| FOUND, Nicholas Stephen James | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 337452280001 | |||||
| TODD, Alistair Mark | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 176421490001 | |||||
| ALLEN, Tracy | Secretary | 16 Castle Road TW7 6QS Isleworth Middlesex | British | 52970100001 | ||||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||
| DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | 157684870001 | |||||||
| HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 150531710001 | |||||||
| JONES, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | 37272130001 | ||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||
| MORGAN, Alice Parker | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
| NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
| POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
| RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 155634920001 | |||||||
| SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||
| SOUTH, Victoria Anne | Secretary | Voltaire 330 Garratt Lane SW18 4FQ London Flat 18 United Kingdom | British | 133751600001 | ||||||
| YOUSUF, Rukshana | Secretary | 1-3 Strand London WC2N 5EH | 217565370001 | |||||||
| AJAZ, Mohammed | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 158838350001 | |||||
| ALDEN, Richard | Director | 1-3 Strand London WC2N 5EH | England | British | 237907800001 | |||||
| ALDERSON, Norman Arthur | Director | 13 Birkdale Road Hartburn TS18 5LZ Stockton On Tees Cleveland | British | 99154020001 | ||||||
| ASH, Paul | Director | Beethovenlaan 10 1Z17CJ Hilversum Netherlandsa | British | 53170010001 | ||||||
| COOPER, Malcolm Charles | Director | 1-3 Strand London WC2N 5EH | England | British | 67587540001 | |||||
| DANTZIC, Roy Matthew | Director | 41 Century Court Grove End Road NW8 9LD London | British | 52294450004 | ||||||
| DARK, Nicola Kate | Director | 1-3 Strand London WC2N 5EH | England | British | 129954820002 | |||||
| EDWARDS, Philip Duncan | Director | 1-3 Strand London WC2N 5EH | England | British | 123782450002 | |||||
| ELLIS, Ralph Lewis | Director | Nettlebeds SO24 9RF Old Alresford Hampshire | Great Britain | British | 45186780001 | |||||
| FRASER, Emmanuel David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British/Australian | 175889320001 | |||||
| GABBI, Prem Kumar | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 217300150001 | |||||
| GAUNT, Benjamin James | Director | Strand WC2N 5EH London 1-3 United Kingdom | United Kingdom | British | 268468760001 | |||||
| GRANT, Simon Warren | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 236309330001 | |||||
| HERBERT, Russell | Director | Quorndon Newlands Drive SL6 4LL Maidenhead Berkshire | British | 57912870002 |
Who are the persons with significant control of PORT GREENWICH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birch Sites Limited | Apr 06, 2016 | Strand WC2N 5EH London 1-3 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