Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTMAN SQUARE PROPERTIES LIMITED
Company Information for

PORTMAN SQUARE PROPERTIES LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03872261
Private Limited Company
Active

Company Overview

About Portman Square Properties Ltd
PORTMAN SQUARE PROPERTIES LIMITED was founded on 1999-11-05 and has its registered office in London. The organisation's status is listed as "Active". Portman Square Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTMAN SQUARE PROPERTIES LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 03872261
Company ID Number 03872261
Date formed 1999-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 12:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTMAN SQUARE PROPERTIES LIMITED
The accountancy firm based at this address is BEHAN & CO LTD
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.
Companies with same name PORTMAN SQUARE PROPERTIES LIMITED
The following companies were found which have the same name as PORTMAN SQUARE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2007-01-11

Company Officers of PORTMAN SQUARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DESNA LEE MARTIN
Company Secretary 2010-06-21
TOBY AUGUSTINE COURTAULD
Director 2010-06-21
STEVEN RICHARD MEW
Director 2017-02-07
NICHOLAS JAMES SANDERSON
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL THOMPSON
Director 2010-06-21 2016-12-12
NICHOLAS TIMON DRAKESMITH
Director 2010-06-21 2011-05-27
BARRY CHARLES DAVIS
Company Secretary 1999-11-10 2010-06-21
RICHARD HARRINGTON ASHBY
Director 1999-11-10 2010-06-21
BARRY CHARLES DAVIS
Director 2002-03-20 2010-06-21
DAVID JAMES PALEY PRICE
Director 2010-03-22 2010-06-21
LEIGH SEBBA
Director 1999-11-10 2010-06-21
ALEXANDER MICHAEL MURRAY ROSS
Director 1999-11-24 2010-03-22
DANIEL JOHN DWYER
Nominated Secretary 1999-11-05 1999-11-10
DANIEL JAMES DWYER
Director 1999-11-05 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY AUGUSTINE COURTAULD 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TOBY AUGUSTINE COURTAULD 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
TOBY AUGUSTINE COURTAULD GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TOBY AUGUSTINE COURTAULD GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
TOBY AUGUSTINE COURTAULD GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (NEWMAN STREET) LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 2) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 3) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 1 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 2 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE GREAT STAR PARTNERSHIP LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2010-06-21 CURRENT 2007-01-11 Active
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD BRITISH PROPERTY FEDERATION Director 2009-12-09 CURRENT 1963-10-23 Active
TOBY AUGUSTINE COURTAULD THE NEW WEST END COMPANY Director 2009-12-03 CURRENT 2000-07-19 Active
TOBY AUGUSTINE COURTAULD G.P.E. (MARCOL HOUSE) LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PROPERTY LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (HANOVER SQUARE) LIMITED Director 2006-08-04 CURRENT 1999-02-24 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 1 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 2 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD G.P.E. (ST THOMAS STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD G.P.E. (BISHOPSGATE) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (BERMONDSEY STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD LIV-EX LIMITED Director 2005-01-19 CURRENT 1999-11-10 Active
TOBY AUGUSTINE COURTAULD KEELDRIFT LIMITED Director 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CAPITAL & SOHO LIMITED Director 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD HARTSTAND LIMITED Director 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD G.P.E. (BLACKFRIARS) LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD FOLEY STREET LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. CONSTRUCTION LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (SACKVILLE STREET) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (90 FETTER LANE) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD 90 FETTER LANE LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LIMCO GPE LIMITED Director 2002-04-08 CURRENT 1932-04-29 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD PETRA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1956-06-02 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CITY & CORPORATE HOLDINGS LIMITED Director 2002-04-08 CURRENT 1959-07-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD QUEEN'S ARCADE (CARDIFF) LIMITED Director 2002-04-08 CURRENT 1997-12-11 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD RECORDHOLD LIMITED Director 2002-04-08 CURRENT 1986-08-22 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD JEKYLL PROPERTIES LIMITED Director 2002-04-08 CURRENT 1995-09-20 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2002-04-08 CURRENT 1959-03-31 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD BASAN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CANDEBURY PROPERTIES LIMITED Director 2002-04-08 CURRENT 1951-09-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (80 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES SERVICES LIMITED Director 2002-04-08 CURRENT 1953-03-23 Active
TOBY AUGUSTINE COURTAULD PONTSARN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1958-09-10 Active
TOBY AUGUSTINE COURTAULD UPLANDS TRADING ESTATES LIMITED Director 2002-04-08 CURRENT 1906-02-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD KNIGHTON ESTATES LIMITED Director 2002-04-08 CURRENT 1943-03-23 Active
TOBY AUGUSTINE COURTAULD J.L.P.INVESTMENT COMPANY LIMITED Director 2002-04-08 CURRENT 1948-10-11 Active
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES P L C Director 2002-04-08 CURRENT 1957-12-30 Active
TOBY AUGUSTINE COURTAULD COURTANA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Active
TOBY AUGUSTINE COURTAULD COLLIN ESTATES LIMITED Director 2002-04-08 CURRENT 1939-02-06 Active
TOBY AUGUSTINE COURTAULD ILEX LIMITED Director 2002-04-08 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (61 ST MARY AXE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
STEVEN RICHARD MEW G.P.E. (80 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BLACKFRIARS) LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (ST THOMAS STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW G.P.E. (BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW GWP DUKE STREET LIMITED Director 2017-02-07 CURRENT 2013-03-06 Active - Proposal to Strike off
STEVEN RICHARD MEW GWP GRAYS YARD LIMITED Director 2017-02-07 CURRENT 2013-04-22 Active - Proposal to Strike off
STEVEN RICHARD MEW GPE (GHS) LTD Director 2017-02-07 CURRENT 2013-10-17 Active
STEVEN RICHARD MEW GPE (BROOK STREET) LIMITED Director 2017-02-07 CURRENT 2014-07-23 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
STEVEN RICHARD MEW GREAT PORTLAND ESTATES SERVICES LIMITED Director 2017-02-07 CURRENT 1953-03-23 Active
STEVEN RICHARD MEW PONTSARN INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1958-09-10 Active
STEVEN RICHARD MEW 73/77 OXFORD STREET LIMITED Director 2017-02-07 CURRENT 1959-05-12 Active
STEVEN RICHARD MEW RATHBONE SQUARE NO. 1 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW FOLEY STREET LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. CONSTRUCTION LIMITED Director 2017-02-07 CURRENT 2003-10-17 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2017-02-07 CURRENT 2003-10-20 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (MARCOL HOUSE) LIMITED Director 2017-02-07 CURRENT 2009-10-16 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
STEVEN RICHARD MEW G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
STEVEN RICHARD MEW UPLANDS TRADING ESTATES LIMITED Director 2017-02-07 CURRENT 1906-02-14 Active - Proposal to Strike off
STEVEN RICHARD MEW KNIGHTON ESTATES LIMITED Director 2017-02-07 CURRENT 1943-03-23 Active
STEVEN RICHARD MEW J.L.P.INVESTMENT COMPANY LIMITED Director 2017-02-07 CURRENT 1948-10-11 Active
STEVEN RICHARD MEW COURTANA INVESTMENTS LIMITED Director 2017-02-07 CURRENT 1963-06-19 Active
STEVEN RICHARD MEW COLLIN ESTATES LIMITED Director 2017-02-07 CURRENT 1939-02-06 Active
STEVEN RICHARD MEW ILEX LIMITED Director 2017-02-07 CURRENT 1985-03-07 Active - Proposal to Strike off
STEVEN RICHARD MEW RATHBONE SQUARE NO. 2 LIMITED Director 2017-02-07 CURRENT 2000-12-12 Active
STEVEN RICHARD MEW G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (61 ST MARY AXE) LIMITED Director 2017-02-07 CURRENT 2001-01-11 Active - Proposal to Strike off
STEVEN RICHARD MEW G.P.E. (BERMONDSEY STREET) LIMITED Director 2017-02-07 CURRENT 2005-10-14 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY LTD Director 2016-12-13 CURRENT 2008-03-06 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-12-13 CURRENT 2011-11-01 Active
STEVEN RICHARD MEW GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-12-13 CURRENT 2008-03-06 Active
STEVEN RICHARD MEW ACREWAY LIMITED Director 2004-01-16 CURRENT 1977-02-14 Liquidation
NICHOLAS JAMES SANDERSON 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS JAMES SANDERSON G.P.E. (HANOVER SQUARE) LIMITED Director 2017-03-14 CURRENT 1999-02-24 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON G.P.E. (NEWMAN STREET) LIMITED Director 2017-02-07 CURRENT 2011-10-04 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-02-25 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-03-08 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Director 2017-02-03 CURRENT 2004-08-27 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY LIMITED Director 2017-02-03 CURRENT 2004-08-18 Active
NICHOLAS JAMES SANDERSON 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY LTD Director 2016-03-22 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-03-21 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
NICHOLAS JAMES SANDERSON GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SANDERSON GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON CAPITAL & SOHO LIMITED Director 2011-07-26 CURRENT 2000-11-21 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON LIMCO GPE LIMITED Director 2011-07-25 CURRENT 1932-04-29 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON PETRA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1956-06-02 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CITY & CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 1959-07-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON KEELDRIFT LIMITED Director 2011-07-25 CURRENT 1988-03-23 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON QUEEN'S ARCADE (CARDIFF) LIMITED Director 2011-07-25 CURRENT 1997-12-11 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON RECORDHOLD LIMITED Director 2011-07-25 CURRENT 1986-08-22 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON JEKYLL PROPERTIES LIMITED Director 2011-07-25 CURRENT 1995-09-20 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (90 FETTER LANE) LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON HARTSTAND LIMITED Director 2011-07-25 CURRENT 1992-09-23 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2011-07-25 CURRENT 1959-03-31 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON BASAN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CANDEBURY PROPERTIES LIMITED Director 2011-07-25 CURRENT 1951-09-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON 90 FETTER LANE LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (80 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BLACKFRIARS) LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (ST THOMAS STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2011-07-25 CURRENT 2007-01-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES SERVICES LIMITED Director 2011-07-25 CURRENT 1953-03-23 Active
NICHOLAS JAMES SANDERSON PONTSARN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1958-09-10 Active
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 1 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON FOLEY STREET LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2011-07-25 CURRENT 2003-10-20 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (MARCOL HOUSE) LIMITED Director 2011-07-25 CURRENT 2009-10-16 Active
NICHOLAS JAMES SANDERSON UPLANDS TRADING ESTATES LIMITED Director 2011-07-25 CURRENT 1906-02-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON KNIGHTON ESTATES LIMITED Director 2011-07-25 CURRENT 1943-03-23 Active
NICHOLAS JAMES SANDERSON J.L.P.INVESTMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1948-10-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES P L C Director 2011-07-25 CURRENT 1957-12-30 Active
NICHOLAS JAMES SANDERSON COURTANA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Active
NICHOLAS JAMES SANDERSON COLLIN ESTATES LIMITED Director 2011-07-25 CURRENT 1939-02-06 Active
NICHOLAS JAMES SANDERSON ILEX LIMITED Director 2011-07-25 CURRENT 1985-03-07 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 2 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (61 ST MARY AXE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BERMONDSEY STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (SACKVILLE STREET) LIMITED Director 2011-05-27 CURRENT 2002-09-10 Dissolved 2013-08-20

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MEW
2024-01-02DIRECTOR APPOINTED MR DANIEL CHRISTOPHER NICHOLSON
2023-10-23Resolutions passed:<ul><li>Resolution Company enters into a credit facility agreement / directors authority / company business and transactions 28/09/2023</ul>
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-10-02AP03Appointment of Mr Darren Lennark as company secretary on 2019-09-30
2019-10-02TM02Termination of appointment of Desna Lee Martin on 2019-09-30
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-17SH0126/03/19 STATEMENT OF CAPITAL GBP 30000001
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR STEVEN MEW
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0128/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0128/05/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0128/05/13 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0128/05/12 ANNUAL RETURN FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON
2011-06-27AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH
2011-06-01AA01Previous accounting period shortened from 21/06/11 TO 31/03/11
2011-03-11AAFULL ACCOUNTS MADE UP TO 21/06/10
2010-07-19AA01Previous accounting period shortened from 31/12/10 TO 21/06/10
2010-07-12AR0128/05/10 ANNUAL RETURN FULL LIST
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/10 FROM 465 Salisbury House London Wall London EC2M 5RQ
2010-07-01MISCMISC 519
2010-06-25AP03SECRETARY APPOINTED MISS DESNA LEE MARTIN
2010-06-25AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2010-06-25AP01DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY DAVIS
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH SEBBA
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY
2010-06-25AP01DIRECTOR APPOINTED MR TOBY AUGUSTINE COURTAULD
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AP01DIRECTOR APPOINTED MR DAVID JAMES PALEY PRICE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-05MEM/ARTSARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS / 03/06/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-12-18225ACC. REF. DATE EXTENDED FROM 25/12/06 TO 31/12/06
2006-06-14AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-06-14363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-23363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-06-07363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-01-10AUDAUDITOR'S RESIGNATION
2003-06-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-06363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-03-26288aNEW DIRECTOR APPOINTED
2001-06-06AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-06-06363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-11-24363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-08-18225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 25/12/99
1999-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-07288aNEW DIRECTOR APPOINTED
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 PORTMAN SQUARE PROPERTIES 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 PORTMAN SQUARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PORTMAN SQUARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTMAN SQUARE PROPERTIES LIMITED
Trademarks
We have not found any records of PORTMAN SQUARE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 10
DEED OF RENTAL DEPOSIT 3

We have found 13 mortgage charges which are owed to PORTMAN SQUARE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for PORTMAN SQUARE PROPERTIES 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 PORTMAN SQUARE PROPERTIES 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 PORTMAN SQUARE PROPERTIES 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.
Legal Notices/Action
Initiating party PORTMAN SQUARE PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2014-01-20
In the High Court of Justice (Chancery Division) Companies Court case number 469 A Petition to wind up Energy Equity Resources Limited (“the Company”) (Registered No 05308516) of 2nd Floor, 35 Portman Square, London W1H 6LR , presented on 20 January 2014 by PORTMAN SQUARE PROPERTIES LIMITED , of 33 Cavendish Square, London W1G 0PW , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 3 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2014 . The Petitioner’s Solicitor is Clifford Harris & Co. , of PO Box 4UA, 51 Welbeck Street, London W1A 4UA . (Ref SV/26661/P.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTMAN SQUARE PROPERTIES 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 PORTMAN SQUARE PROPERTIES 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.