PORTLAND PROPERTY LONDON LTD

54 Portland Place, London, W1B 1DY, England
StatusACTIVE
Company No.10504313
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORTLAND PROPERTY LONDON LTD is an active private limited company with number 10504313. It was incorporated 7 years, 5 months, 22 days ago, on 30 November 2016. The company address is 54 Portland Place, London, W1B 1DY, England.



Company Fillings

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mrs Alice Sucorina Trifonia Rebello

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Irba Pasquino

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: C/O Apeejay London Limited 54 Portland Place London W1B 1DY England

New address: 54 Portland Place London W1B 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apeejay property LIMITED\certificate issued on 12/07/23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-26

Psc name: Priti Paul

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2023

Action Date: 25 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-25

Psc name: Apeejay London Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

New address: C/O Apeejay London Limited 54 Portland Place London W1B 1DY

Change date: 2023-06-26

Old address: 3rd Floor 54 Portland Place London W1B 1DY England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Ms Priti Paul

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-28

Psc name: Apeejay London Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: 3rd Floor 54 Portland Place London W1B 1DY

Old address: 3rd Floor 54 Portland Place London W1B 4DY

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Ms Irba Pasquino

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-19

Officer name: Irba Pasquino

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raghbir Singh Mamak

Termination date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: 35 Portland Place London W1B 1QF United Kingdom

New address: 3rd Floor 54 Portland Place London W1B 4DY

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIGHTON MARKETING LTD

316 CREWE ROAD,NANTWICH,CW5 6NN

Number:10979518
Status:ACTIVE
Category:Private Limited Company

DEPICTION STUDIO LTD

C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU

Number:09429376
Status:ACTIVE
Category:Private Limited Company

EADON & DAUGHTERS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10840263
Status:ACTIVE
Category:Private Limited Company

FINCHANGE PROJECTS LIMITED

FLAT 4,LONDON,E1W 3PH

Number:08475221
Status:ACTIVE
Category:Private Limited Company

JAKE COMPANY LIMITED

88 CRAWFORD STREET,,W1H 2EJ

Number:05852730
Status:ACTIVE
Category:Private Limited Company

TN TRANSPORT COURIER LTD

FLAT 23 ELDON COURT,ROMFORD,RM1 3GN

Number:11892277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source