70/74 PORTLAND PLACE LIMITED

Register to unlock more data on OkredoRegister

70/74 PORTLAND PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214379

Incorporation date

25/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon23/04/2024
Director's details changed for Lord David Robert Stevens of Ludgate on 2024-04-23
dot icon27/03/2024
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD to Wenzel House Olds Approach Tolpits Ln Northwood, Watford WD18 9AB on 2024-03-27
dot icon27/03/2024
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2024-03-14
dot icon27/03/2024
Registered office address changed from Wenzel House Olds Approach Tolpits Ln Northwood, Watford WD18 9AB United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-03-27
dot icon27/03/2024
Director's details changed for Lord David Robert Stevens of Ludgate on 2024-03-27
dot icon27/03/2024
Director's details changed for Caroline Tamman on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Edward Michael Lee on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Daniele Tamman on 2024-03-27
dot icon05/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon02/05/2023
Appointment of Mr Benjamin Pollak as a director on 2023-05-02
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon10/01/2023
Termination of appointment of Michael John Goletka as a director on 2022-11-08
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2022
Director's details changed for Lord David Robert Stevens on 2022-05-25
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/01/2021
Termination of appointment of Maryza Stevens as a director on 2020-02-11
dot icon18/01/2021
Appointment of Mr Michael John Goletka as a director on 2021-01-18
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon23/08/2017
Termination of appointment of Ivor Goletka as a director on 2017-05-10
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/05/2017
Director's details changed for The Rt Hon Lord Robert David Stevens on 2017-05-12
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon31/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-25 no member list
dot icon07/09/2015
Secretary's details changed for James Douglas Thornton on 2015-09-07
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-25 no member list
dot icon19/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-25 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-25 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-25 no member list
dot icon19/07/2011
Director's details changed for Lady Esselle Wolfson of Marylebone on 2010-11-24
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/01/2011
Appointment of Lady Esselle Wolfson of Marylebone as a director
dot icon11/01/2011
Termination of appointment of Barry Enefer as a director
dot icon07/09/2010
Annual return made up to 2010-08-25 no member list
dot icon07/09/2010
Director's details changed for The Rt Hon Lord Robert David Stevens on 2009-10-01
dot icon06/09/2010
Director's details changed for Ivor Goletka on 2009-10-01
dot icon06/09/2010
Director's details changed for Caroline Tamman on 2009-10-01
dot icon06/09/2010
Director's details changed for Barry Enefer on 2009-10-01
dot icon06/09/2010
Director's details changed for Lady Maryza Stevens on 2009-10-01
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Annual return made up to 25/08/09
dot icon26/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Annual return made up to 25/08/08
dot icon02/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon02/10/2007
New director appointed
dot icon24/09/2007
Registered office changed on 24/09/07 from: 31 hill street london W1J 5LS
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon10/09/2007
Annual return made up to 25/08/07
dot icon10/09/2007
Registered office changed on 10/09/07 from: 8 queen anne street london W1M 9LD
dot icon17/07/2007
Memorandum and Articles of Association
dot icon13/07/2007
Resolutions
dot icon13/07/2007
New secretary appointed
dot icon02/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon02/07/2007
Secretary resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon28/09/2006
Annual return made up to 25/08/06
dot icon15/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon19/10/2005
Annual return made up to 25/08/05
dot icon07/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Registered office changed on 04/04/05 from: 67 grosvenor street london W1K 3JN
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New secretary appointed
dot icon05/11/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon25/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Maryza, Lady
Director
29/03/2007 - 10/02/2020
-
Tamman, Caroline
Director
02/04/2007 - Present
-
Enefer, Barry
Director
24/08/2004 - 23/11/2010
-
Penny, Andrew Hugh
Secretary
17/06/2007 - 18/09/2007
19
Penny, Andrew Hugh
Secretary
24/08/2004 - 01/03/2005
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70/74 PORTLAND PLACE LIMITED

70/74 PORTLAND PLACE LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 70/74 PORTLAND PLACE LIMITED?

toggle

70/74 PORTLAND PLACE LIMITED is currently Active. It was registered on 25/08/2004 .

Where is 70/74 PORTLAND PLACE LIMITED located?

toggle

70/74 PORTLAND PLACE LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 70/74 PORTLAND PLACE LIMITED do?

toggle

70/74 PORTLAND PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70/74 PORTLAND PLACE LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-19 with no updates.