232 PORTNALL ROAD LIMITED

Register to unlock more data on OkredoRegister

232 PORTNALL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703998

Incorporation date

19/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O - Mj Support & Co C/O - Mj Support & Co, 30 Churchill Place, London E14 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon13/07/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Registered office address changed from 113 Uxbridge Road London W5 5TL United Kingdom to C/O - Mj Support & Co C/O - Mj Support & Co 30 Churchill Place London E14 5EU on 2025-02-19
dot icon19/02/2025
Appointment of Mr Jin Zhang as a director on 2025-01-22
dot icon10/02/2025
Termination of appointment of a2Dominion South Limited as a director on 2025-01-22
dot icon10/02/2025
Termination of appointment of Melanie Adams as a secretary on 2025-01-22
dot icon29/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon04/01/2024
Secretary's details changed
dot icon19/12/2023
Termination of appointment of Ian Paul Hill as a secretary on 2023-12-12
dot icon18/12/2023
Appointment of Ms Melanie Adams as a secretary on 2023-12-13
dot icon16/11/2023
Director's details changed for A2Dominion South Limited on 2023-11-01
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register inspection address has been changed from The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Registered office address changed from The Point 37 North Wharf Road London London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01
dot icon20/10/2023
Register inspection address has been changed from 37 the Point London W2 1BD United Kingdom to The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD
dot icon19/10/2023
Register(s) moved to registered inspection location 37 the Point London W2 1BD
dot icon12/10/2023
Termination of appointment of Ian Paul Hill as a director on 2023-10-11
dot icon11/10/2023
Withdrawal of a person with significant control statement on 2023-10-11
dot icon11/10/2023
Notification of Naeem Ul Haq as a person with significant control on 2016-04-06
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/10/2023
Termination of appointment of a2Dominion South Limited as a secretary on 2023-10-11
dot icon11/10/2023
Appointment of Mr Ian Paul Hill as a secretary on 2023-10-11
dot icon15/09/2023
Register inspection address has been changed to 37 the Point London W2 1BD
dot icon15/09/2023
Register(s) moved to registered inspection location 37 the Point London W2 1BD
dot icon25/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/07/2022
Appointment of Mr Naeem Ul Haq as a director on 2022-01-01
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/08/2021
Notification of a person with significant control statement
dot icon12/08/2021
Termination of appointment of Optimum Housing Limited as a director on 2011-01-05
dot icon12/08/2021
Termination of appointment of Optimum Housing Limited as a secretary on 2011-01-10
dot icon12/08/2021
Registered office address changed from 232 Portnall Road London W9 3BJ to The Point 37 North Wharf Road London London W2 1BD on 2021-08-12
dot icon12/08/2021
Appointment of A2Dominion South Limited as a secretary on 2011-11-10
dot icon12/08/2021
Appointment of A2Dominion South Limited as a director on 2011-01-10
dot icon12/08/2021
Appointment of Mr Ian Paul Hill as a director on 2021-06-29
dot icon27/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2019-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2018-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2015-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2014-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2012-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2013-03-31
dot icon27/07/2021
Accounts for a dormant company made up to 2011-03-31
dot icon27/07/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon27/07/2021
Confirmation statement made on 2020-03-19 with no updates
dot icon27/07/2021
Confirmation statement made on 2019-03-19 with no updates
dot icon27/07/2021
Confirmation statement made on 2018-03-19 with no updates
dot icon27/07/2021
Confirmation statement made on 2017-03-19 with no updates
dot icon27/07/2021
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/07/2021
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/07/2021
Annual return made up to 2014-03-19 with full list of shareholders
dot icon27/07/2021
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/07/2021
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/07/2021
Annual return made up to 2011-03-19 with full list of shareholders
dot icon27/07/2021
Administrative restoration application
dot icon19/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2010
Registered office address changed from , Jaggard Baker Marlborough House, 45 Wycombe End, Beaconsfield, Bucks, HP9 1LZ on 2010-11-24
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Optimun Housing Limited on 2010-03-19
dot icon24/03/2010
Director's details changed for Optimum Housing Limited on 2010-03-19
dot icon24/03/2010
Termination of appointment of Acton Housing Association Limited as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Termination of appointment of Sarah Barnett as a director
dot icon19/11/2009
Termination of appointment of Acton Housing Association Limited as a director
dot icon23/10/2009
Appointment of Optimun Housing Limited as a secretary
dot icon23/10/2009
Appointment of Optimum Housing Limited as a director
dot icon26/03/2009
Return made up to 19/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from, marlborough house 45 wycombe end, beaconsfield, bucks, HP9 1LZ
dot icon11/07/2008
Return made up to 19/03/08; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from, 113 uxbridge road, ealing, london, W5 5TL
dot icon25/07/2007
Accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 19/03/07; full list of members
dot icon26/01/2007
Accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 19/03/06; full list of members
dot icon21/03/2006
Accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 19/03/05; full list of members
dot icon12/01/2005
Accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 19/03/04; full list of members
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon15/04/2003
Certificate of change of name
dot icon19/03/2003
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
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Ian Paul
Director
29/06/2021 - 11/10/2023
2
WATERLOW NOMINEES LIMITED
Nominee Director
19/03/2003 - 19/03/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
38039
Mr Naeem Ul Haq
Director
01/01/2022 - Present
7
ACTON HOUSING ASSOCIATION LIMITED
Corporate Secretary
19/03/2003 - 01/10/2009
10

Persons with Significant Control

1
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 232 PORTNALL ROAD LIMITED

232 PORTNALL ROAD LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at C/O - Mj Support & Co C/O - Mj Support & Co, 30 Churchill Place, London E14 5EU. There are currently 2 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 232 PORTNALL ROAD LIMITED?

toggle

232 PORTNALL ROAD LIMITED is currently Active. It was registered on 19/03/2003 .

Where is 232 PORTNALL ROAD LIMITED located?

toggle

232 PORTNALL ROAD LIMITED is registered at C/O - Mj Support & Co C/O - Mj Support & Co, 30 Churchill Place, London E14 5EU.

What does 232 PORTNALL ROAD LIMITED do?

toggle

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

What is the latest filing for 232 PORTNALL ROAD LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.