Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 82, PORTLAND PLACE LIMITED
Company Information for

82, PORTLAND PLACE LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
01915691
Private Limited Company
Active

Company Overview

About 82, Portland Place Ltd
82, PORTLAND PLACE LIMITED was founded on 1985-05-22 and has its registered office in London. The organisation's status is listed as "Active". 82, Portland Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
82, PORTLAND PLACE LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 01915691
Company ID Number 01915691
Date formed 1985-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/12/2022
Account next due 01/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 23:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 82, PORTLAND PLACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 82, PORTLAND PLACE LIMITED

Current Directors
Officer Role Date Appointed
SANJAY DATWANI
Director 2014-05-29
PARRY ANDREW MITCHELL
Director 2016-11-21
RICHARD BRUCE PORTER
Director 1999-04-29
EVELYN MARCELA EVELINA STERN
Director 2007-01-23
DAVID WINTON
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MOONEY
Director 2011-11-28 2017-09-12
JONATHAN HARVEY JASKEL
Director 2011-11-28 2013-02-28
STANLEY SIMON BLOOM
Director 1995-08-24 2013-02-06
ALAN DAVID BECKMAN
Director 2000-04-27 2011-10-20
MATHEOS TASSOS LOS
Director 2007-11-27 2011-10-20
RODERICK YOUNG
Director 2003-04-29 2011-10-20
LYDIA BERCHANPOUR
Company Secretary 2003-04-29 2011-03-20
LYDIA BERCHANPOVIR ATTIA
Director 2002-06-18 2011-03-20
DAVID ALAN CHIPPERFIELD
Director 2002-09-11 2007-01-23
MICHAEL DOUGLAS MCWILLIAM
Director 1997-04-01 2003-06-17
SANDRA CARCIOG
Company Secretary 1991-12-31 2003-04-29
NICHOLAS MACKENZIE BREACH
Director 1997-09-23 2003-04-29
SANDRA CARCIOG
Director 1991-12-31 2003-04-29
STAMOS HOULIS
Director 1991-12-31 1999-12-13
DONALD JAMES FRASER RUSHTON
Director 1998-07-10 1999-11-25
ALAN DAVID BECKMAN
Director 1991-12-31 1998-06-23
DONALD JAMES FRASER RUSHTON
Director 1994-07-05 1997-04-01
MICHAEL HELMET MEISSNER
Director 1991-12-31 1991-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY DATWANI RULECROWN PROPERTIES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
SANJAY DATWANI SPHERE PROPERTIES LIMITED Director 2015-08-21 CURRENT 2014-10-01 Active
SANJAY DATWANI DWELL STUDENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2017-03-21
SANJAY DATWANI THE H SUITE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
SANJAY DATWANI SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
SANJAY DATWANI SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
SANJAY DATWANI RULEWATER LTD Director 2012-05-03 CURRENT 2012-05-03 Active
SANJAY DATWANI CRGASHBY LTD Director 2012-05-01 CURRENT 2008-01-16 Active
SANJAY DATWANI LHR1 LIMITED Director 2011-10-07 CURRENT 2008-01-16 Dissolved 2017-03-07
SANJAY DATWANI LANDSTONE HOMES (SHELDON) LIMITED Director 2011-08-02 CURRENT 2005-07-07 Dissolved 2014-05-20
SANJAY DATWANI LANDSTONE HOMES (CST) LTD Director 2011-08-02 CURRENT 2007-04-23 Dissolved 2018-01-09
SANJAY DATWANI LANDSTONE HOMES (HAROLD) LIMITED Director 2011-08-02 CURRENT 2005-08-01 Active - Proposal to Strike off
SANJAY DATWANI LANDSTONE HOMES (GOLDENHILL) LTD Director 2011-08-02 CURRENT 2006-05-24 Active
SANJAY DATWANI LANDSTONE HOMES (PENDEEN) LIMITED Director 2011-08-02 CURRENT 2005-04-06 Active - Proposal to Strike off
SANJAY DATWANI RINGDALES PROPERTY LIMITED Director 2009-02-10 CURRENT 1986-10-28 Dissolved 2016-04-22
PARRY ANDREW MITCHELL INSTANT IMPACT LTD Director 2014-08-12 CURRENT 2011-04-07 Active
RICHARD BRUCE PORTER CTI EBT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2018-05-22
RICHARD BRUCE PORTER HOTELSCENE GROUP LIMITED Director 2013-07-10 CURRENT 2007-05-04 Active - Proposal to Strike off
RICHARD BRUCE PORTER AUSTRALIA DAY FOUNDATION LIMITED Director 2013-06-10 CURRENT 2003-12-05 Active
RICHARD BRUCE PORTER T D TRAVEL (HOLDINGS) LIMITED Director 2012-03-16 CURRENT 2012-02-15 Active - Proposal to Strike off
RICHARD BRUCE PORTER PORTLAND VILLAGE ASSOCIATION LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
RICHARD BRUCE PORTER AUSTRALIAN BUSINESS Director 2010-09-27 CURRENT 1985-12-30 Active
RICHARD BRUCE PORTER SUPERNOVA SYNDICATE LTD Director 2005-07-14 CURRENT 2005-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 01/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 01/12/21
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOONEY
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 44
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED LORD PARRY ANDREW MITCHELL
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/15
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 44
2016-02-11AR0131/12/15 FULL LIST
2016-02-11AR0131/12/15 FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 01/12/14
2015-04-13AP01DIRECTOR APPOINTED DAVID WINTON
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 44
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-09-19AP01DIRECTOR APPOINTED MR SANJAY DATWANI
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 44
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JASKEL
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM
2013-07-19AAFULL ACCOUNTS MADE UP TO 01/12/12
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYDIA BERCHANPOUR
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BECKMAN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK YOUNG
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA BERCHANPOVIR ATTIA
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATHEOS LOS
2012-07-10AP01DIRECTOR APPOINTED JONATHAN HARVEY JASKEL
2012-07-10AP01DIRECTOR APPOINTED DAVID MOONEY
2012-07-10AAFULL ACCOUNTS MADE UP TO 01/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 01/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 01/12/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK YOUNG / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVELYN STERN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEOS TASSOS LOS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA BERCHANPOVIR ATTIA / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BECKMAN / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / LYDIA BERCHANPOUR / 06/01/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 01/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 01/12/07
2008-07-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED DR EVELYN STERN
2008-06-11288aDIRECTOR APPOINTED MATHEW LOS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHIPPERFIELD
2007-10-18AAFULL ACCOUNTS MADE UP TO 01/12/06
2007-04-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 01/12/05
2006-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 01/12/04
2005-04-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 01/12/03
2004-05-07363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2004-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2003-06-13AAFULL ACCOUNTS MADE UP TO 01/12/02
2003-02-2088(2)RAD 20/05/02--------- £ SI 4@1
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-06-17AAFULL ACCOUNTS MADE UP TO 01/12/01
2002-05-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-01363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB
2001-05-21AAFULL ACCOUNTS MADE UP TO 01/12/00
2001-02-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-06288aNEW DIRECTOR APPOINTED
2000-05-16AAFULL ACCOUNTS MADE UP TO 01/12/99
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 01/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 82, PORTLAND PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 82, PORTLAND PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-01
Annual Accounts
2014-12-01
Annual Accounts
2013-12-01
Annual Accounts
2012-12-01
Annual Accounts
2011-12-01
Annual Accounts
2010-12-01
Annual Accounts
2009-12-01
Annual Accounts
2019-12-01
Annual Accounts
2020-12-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 82, PORTLAND PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 82, PORTLAND PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 82, PORTLAND PLACE LIMITED
Trademarks
We have not found any records of 82, PORTLAND PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 82, PORTLAND PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 82, PORTLAND PLACE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 82, PORTLAND PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 82, PORTLAND PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 82, PORTLAND PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.