82 PORTLAND PLACE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

82 PORTLAND PLACE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937195

Incorporation date

15/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon16/09/2025
Termination of appointment of Sanjay Datwani as a director on 2025-05-29
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Appointment of Dr Evelyn Marcela Evelina Stern as a director on 2024-04-15
dot icon27/09/2024
Appointment of Mr David Ian Winton as a director on 2024-04-15
dot icon27/09/2024
Appointment of Sanjay Datwani as a director on 2024-04-15
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon11/09/2024
Second filing of Confirmation Statement dated 2023-09-15
dot icon30/08/2024
Micro company accounts made up to 2023-09-30
dot icon30/08/2024
Statement of capital following an allotment of shares on 2017-03-07
dot icon27/09/2023
15/09/23 Statement of Capital gbp 21
dot icon14/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/01/2021
Termination of appointment of Melvin Anthony Lawson as a director on 2021-01-28
dot icon26/01/2021
Appointment of Lord Parry Andrew Mitchell as a director on 2021-01-26
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon30/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/11/2017
Registered office address changed from C/O Saffery Champness 71 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2017-11-20
dot icon17/11/2017
Director's details changed for Mr Melvin Anthony Lawson on 2017-11-17
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon17/09/2017
Termination of appointment of David Mooney as a secretary on 2017-08-06
dot icon17/09/2017
Termination of appointment of David John Francis Mooney as a director on 2017-09-06
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/08/2016
Registered office address changed from C/O Tlt Solicitors 20 Gresham Street London EC2V 7JE to C/O Saffery Champness 71 71 Queen Victoria Street London EC4V 4BE on 2016-08-19
dot icon23/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Jonathan Jaskel as a director
dot icon21/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/06/2012
Termination of appointment of Matheos Los as a director
dot icon18/06/2012
Termination of appointment of Lydia Berchanpour Attia as a director
dot icon18/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon18/10/2011
Register(s) moved to registered office address
dot icon01/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon01/11/2010
Director's details changed for David John Francis Mooney on 2010-09-15
dot icon01/11/2010
Register(s) moved to registered inspection location
dot icon29/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon29/10/2010
Register inspection address has been changed
dot icon29/10/2010
Director's details changed for Richard Bruce Porter on 2010-09-15
dot icon29/10/2010
Director's details changed for Lydia Berchanpour Attia on 2010-09-15
dot icon29/10/2010
Director's details changed for Jonathan Harvey Jaskel on 2010-09-15
dot icon29/10/2010
Secretary's details changed for David Mooney on 2010-09-15
dot icon29/10/2010
Director's details changed for Richard Bruce Porter on 2010-09-15
dot icon27/08/2010
Appointment of Mr Melvin Anthony Lawson as a director
dot icon26/05/2010
Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground London SE1 9QT on 2010-05-26
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-07-28
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon09/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon27/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/02/2009
Return made up to 15/09/08; full list of members
dot icon20/01/2009
Director appointed matheos los
dot icon20/01/2009
Director appointed jonathan harvey jaskel
dot icon20/01/2009
Director appointed lydia berchanpour attia
dot icon20/01/2009
Director appointed david mooney
dot icon24/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/10/2007
Return made up to 15/09/07; full list of members
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
Registered office changed on 08/12/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
dot icon15/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
01/11/2009 - 28/01/2021
76
Datwani, Sanjay
Director
15/04/2024 - 29/05/2025
39
Winton, David Ian
Director
15/04/2024 - Present
23
Porter, Richard Bruce
Director
15/09/2006 - Present
27
Mitchell, Parry Andrew, Lord
Director
26/01/2021 - Present
8

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 82 PORTLAND PLACE (FREEHOLD) LIMITED

82 PORTLAND PLACE (FREEHOLD) LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. 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 82 PORTLAND PLACE (FREEHOLD) LIMITED?

toggle

82 PORTLAND PLACE (FREEHOLD) LIMITED is currently Active. It was registered on 15/09/2006 .

Where is 82 PORTLAND PLACE (FREEHOLD) LIMITED located?

toggle

82 PORTLAND PLACE (FREEHOLD) LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does 82 PORTLAND PLACE (FREEHOLD) LIMITED do?

toggle

82 PORTLAND PLACE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 82 PORTLAND PLACE (FREEHOLD) LIMITED?

toggle

The latest filing was on 16/09/2025: Termination of appointment of Sanjay Datwani as a director on 2025-05-29.