190 PORTNALL ROAD LIMITED

Register to unlock more data on OkredoRegister

190 PORTNALL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019851

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill House Mill Court, Great Shelford, Cambridge CB22 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon12/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon04/11/2024
Registered office address changed from , 190 Portnall Road, Maida Vale, London, W9 3BJ to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Arthur Frederick Campbell on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Simeon Singer on 2024-11-04
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon29/07/2024
Appointment of Mr Simeon Singer as a director on 2024-07-29
dot icon29/07/2024
Appointment of Mr Arthur Frederick Campbell as a director on 2024-07-29
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-01-31
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon07/03/2021
Micro company accounts made up to 2020-01-31
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon28/10/2019
Termination of appointment of Alexander David Liddle as a director on 2019-10-28
dot icon28/10/2019
Cessation of Alexander David Liddle as a person with significant control on 2019-10-28
dot icon28/10/2019
Termination of appointment of Alexander David Liddle as a secretary on 2019-10-28
dot icon28/10/2019
Appointment of Mr Alexander Charles James Mcrae as a secretary on 2019-10-28
dot icon28/10/2019
Notification of Alexander Charles James Mcrae as a person with significant control on 2019-10-28
dot icon28/10/2019
Termination of appointment of Rebecca Eve Liddle as a director on 2019-10-28
dot icon28/10/2019
Appointment of Mr Alexander Charles James Mcrae as a director on 2019-10-28
dot icon04/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon14/11/2018
Termination of appointment of John O'meara as a director on 2018-11-01
dot icon30/10/2018
Appointment of Mr John O'meara as a director on 2018-10-30
dot icon15/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon21/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/10/2012
Appointment of Rebecca Eve Liddle as a director
dot icon20/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/10/2012
Termination of appointment of Aidan Liddle as a director
dot icon20/10/2012
Appointment of Alexander David Liddle as a secretary
dot icon20/10/2012
Termination of appointment of Aidan Liddle as a secretary
dot icon02/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Ana Amboage as a director
dot icon15/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon19/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon05/03/2010
Director's details changed for Dr Alexander David Liddle on 2009-10-02
dot icon05/03/2010
Director's details changed for Mr Aidan Thomas Liddle on 2009-10-02
dot icon05/03/2010
Director's details changed for Ana Amboage on 2009-10-02
dot icon08/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/03/2009
Return made up to 20/01/09; full list of members
dot icon06/03/2009
Secretary appointed mr aidan thomas liddle
dot icon06/03/2009
Director appointed dr alexander david liddle
dot icon06/03/2009
Director appointed mr aidan thomas liddle
dot icon06/03/2009
Appointment terminated director james webb
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/09/2008
Appointment terminated secretary james webb
dot icon05/02/2008
Return made up to 20/01/08; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon07/02/2007
Return made up to 20/01/07; full list of members
dot icon03/08/2006
Return made up to 20/01/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2006-01-31
dot icon09/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/02/2005
Return made up to 20/01/05; full list of members
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon20/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singer, Simeon
Director
29/07/2024 - Present
12
Campbell, Arthur Frederick
Director
29/07/2024 - Present
-
Mcrae, Alexander Charles James
Director
28/10/2019 - Present
6
Mcrae, Alexander Charles James
Secretary
28/10/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 190 PORTNALL ROAD LIMITED

190 PORTNALL ROAD LIMITED is an(a) Active company incorporated on 20/01/2004 with the registered office located at Mill House Mill Court, Great Shelford, Cambridge CB22 5LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 190 PORTNALL ROAD LIMITED?

toggle

190 PORTNALL ROAD LIMITED is currently Active. It was registered on 20/01/2004 .

Where is 190 PORTNALL ROAD LIMITED located?

toggle

190 PORTNALL ROAD LIMITED is registered at Mill House Mill Court, Great Shelford, Cambridge CB22 5LD.

What does 190 PORTNALL ROAD LIMITED do?

toggle

190 PORTNALL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 190 PORTNALL ROAD LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-01-31.