THE PORTMAN ESTATE NOMINEES (ONE) LIMITED
Overview
Company Name | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05175327 |
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 THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PORTMAN ESTATE NOMINEES (ONE) LIMITED located?
Registered Office Address | 4th Floor, One Great Cumberland Place W1H 7AL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Company Name | From | Until |
---|---|---|
TYROLESE (558) LIMITED | Jul 09, 2004 | Jul 09, 2004 |
What are the latest accounts for THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT to 4th Floor, One Great Cumberland Place London W1H 7AL on Jan 21, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Notification of Simon Christopher Perkins as a person with significant control on Jul 05, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Simon Christopher Perkins as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Peter Southern as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 2 pages | AA | ||
Appointment of Katherine Georgina Balderson as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 2 pages | AA | ||
Appointment of Ms Sophie Meeson as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Oliver Barry Kemp Fenn-Smith on Dec 18, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 2 pages | AA | ||
Change of details for Mr James Fairweather Edmondson as a person with significant control on Apr 13, 2018 | 2 pages | PSC04 | ||
Appointment of Simon Loomes as a director on Aug 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Maurice Jones as a director on Aug 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Thomas James Bailey Knight as a director on Aug 21, 2018 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Who are the officers of THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDERSON, Katherine Georgina | Secretary | One Great Cumberland Place W1H 7AL London 4th Floor, England | British | Estate Secretary | 106949150001 | |||||
BALDERSON, Katherine Georgina | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Estate Secretary | 272539140001 | ||||
DANTZIC, Roy Matthew | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Company Director | 52294450005 | ||||
EDMONDSON, James Fairweather | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Solicitor | 24909820004 | ||||
EMMET, Philip James Noel Robert | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | Ireland | Irish | Gentleman | 102162710001 | ||||
FENN-SMITH, Oliver Barry Kemp | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Chartered Surveyor | 138724490001 | ||||
FOX, David Hamilton | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Chartered Accountant | 7277050001 | ||||
GEDDES, Euan Michael Ross, The Lord | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Company Director | 93777160002 | ||||
HOLLAND-HIBBERT, Henry Thurston | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Chartered Surveyor | 38903930001 | ||||
JONES, Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Chartered Surveyor | 247328770001 | ||||
KNIGHT, Thomas James Bailey | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Chartered Surveyor | 247328760001 | ||||
LIFFORD, Edward James Wingfield, The Viscount | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Investment Manager | 14020560001 | ||||
LOOMES, Simon | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Company Director | 110157140001 | ||||
MEESON, Sophie | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Finance Director | 261913190001 | ||||
PENN, Frederick Richard, The Earl Howe | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | Government Minister | 157025480001 | ||||
PERKINS, Simon Christopher | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Director | 75315150002 | ||||
ROSS, Alastair Boyd | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Director | 165575030001 | ||||
STEPHEN, John Holmes | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | Chartered Surveyor | 32406120001 | ||||
WYTHE, John Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | None | 27660380001 | ||||
BURNS, Jacqueline Anne | Secretary | 3 Caberfeigh Close RH1 6BF Redhill Surrey | British | 105432600001 | ||||||
HATHERELL, Charles Anson Grey | Secretary | 36 Petersham Place SW7 5PU London | British | Chartered Surveyor | 16293970001 | |||||
TEAGUE, Claire Michelle | Secretary | Tudor Road HP15 7PD Hazlemere 22 Buckinghamshire | British | Company Secretary | 133688160001 | |||||
ATHENAEUM SECRETARIES LIMITED | Secretary | Prospect House 2 Athenaeum Road N20 9YU London | 83098630001 | |||||||
TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
CLUTTON, Gareth Edmund | Director | 38 Seymour Street London W1H 7BP | United Kingdom | British | Businessman | 96259960001 | ||||
FELL, John Arnold | Director | Dellfield 43 Sandy Lodge Lane Moor Park HA6 2HX Northwood Middlesex | British | Solicitor | 102162750001 | |||||
LAY, Richard Neville | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 76458250001 | ||||
MOORE, William Hewitt | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Director | 165235360001 | ||||
PORTMAN, Rodney John Berkeley | Director | 3 Harley Gardens SW10 9SW London | British | Educational Consultant | 28055310001 | |||||
SEABORN, Hugh Richard | Director | Birdhurst Road SW18 1AR London 7 United Kingdom | United Kingdom | British | Chartered Surveyor | 135346630001 | ||||
SMITH, Ian Anthony Hamilton, The Lord Colwyn | Director | 29 Oakley Gardens SW3 5QH London | British | Dental Surgeon | 102163130001 | |||||
SOUTHERN, Mark Peter | Director | 40 Portman Square W1H 6LT London Ground Floor | United Kingdom | British | Finance Director | 79588430001 | ||||
WAKEFORD, Geoffrey Michael Montgomery, Sir | Director | 15 Compton Terrace N1 2UN London | England | British | Company Director | 24701040001 | ||||
WATNEY, John Adrian | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | Solicitor | 63373840001 | ||||
TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 |
Who are the persons with significant control of THE PORTMAN ESTATE NOMINEES (ONE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Christopher Perkins | Jul 05, 2023 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Holmes Stephen | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Lord Euan Michael Ross Geddes (Baron Geddes Of Rolvenden) | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Earl Howe Frederick Richard Penn | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Fairweather Edmondson | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
The Viscount Edward James Wingfield Hewitt Lifford | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Philip James Noel Robert Emmet | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Henry Thurston Holland-Hibbert | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roy Matthew Dantzic | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Michael Wythe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alastair Boyd Ross | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Hamilton Fox | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
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