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

PORTMAN HEADLEASE LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
04697854
Private Limited Company
Active

Company Overview

About Portman Headlease Ltd
PORTMAN HEADLEASE LIMITED was founded on 2003-03-14 and has its registered office in London. The organisation's status is listed as "Active". Portman Headlease Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTMAN HEADLEASE LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
Other companies in E1W
 
Previous Names
STARLIGHT HEADLEASE LIMITED20/01/2022
TARGETFOLLOW (RIVERSIDE) LIMITED03/07/2012
Filing Information
Company Number 04697854
Company ID Number 04697854
Date formed 2003-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
Last Datalog update: 2024-04-24 12:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTMAN HEADLEASE 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 PORTMAN HEADLEASE LIMITED

Current Directors
Officer Role Date Appointed
IAN MALCOLM LIVINGSTONE
Director 2014-01-27
LEONARD KEVIN SEBASTIAN
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2014-01-27 2018-05-30
LONDON REGISTRARS P.L.C.
Company Secretary 2012-07-01 2014-01-27
SARAH BROUGHTON
Director 2012-06-25 2014-01-27
DUNCAN MUIR MACPHERSON
Director 2012-12-19 2014-01-27
DESMOND LOUIS MILDMAY TALJAARD
Director 2012-06-25 2012-12-31
PETER ALLAN DAWSON
Director 2010-10-29 2012-06-25
PAUL LAURENCE HUBERMAN
Director 2010-10-29 2012-06-25
ARDESHIR NAGHSHINEH
Company Secretary 2003-03-14 2010-10-29
ARDESHIR NAGHSHINEH
Director 2003-03-14 2010-10-29
SHAPOOR NAGHSHINEH
Director 2004-05-19 2010-10-29
VANESSA ANNE FLETCHER
Director 2003-03-14 2010-08-09
IAN STUART FOX
Director 2008-04-25 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM LIVINGSTONE LONDON AND REGIONAL PROPERTIES LIMITED Director 2018-06-08 CURRENT 1994-03-17 Active
IAN MALCOLM LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
IAN MALCOLM LIVINGSTONE PORTMAN TOWERS SERVICES LIMITED Director 2014-01-27 CURRENT 2013-05-30 Active
IAN MALCOLM LIVINGSTONE GEORGE HOLDINGS (UK) LIMITED Director 2013-09-03 CURRENT 1999-06-03 Active
IAN MALCOLM LIVINGSTONE GLOUCESTER CAPITAL LIMITED Director 2013-09-03 CURRENT 2006-07-06 Active
IAN MALCOLM LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
IAN MALCOLM LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2013-04-04 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD Director 2018-06-01 CURRENT 2018-06-01 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2018-05-30 CURRENT 1997-04-17 Active
LEONARD KEVIN SEBASTIAN GEORGE HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 1999-06-03 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR SQUARE HOTEL NO 2 LTD Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2018-05-30 CURRENT 2006-04-20 Active
LEONARD KEVIN SEBASTIAN GLOUCESTER CAPITAL LIMITED Director 2018-05-30 CURRENT 2006-07-06 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CARBONERA LIMITED Director 2018-05-30 CURRENT 2013-04-22 Active
LEONARD KEVIN SEBASTIAN LR ENERGY INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2014-01-21 Active
LEONARD KEVIN SEBASTIAN LR (CAYMAN) LTD Director 2018-05-30 CURRENT 2015-06-12 Active
LEONARD KEVIN SEBASTIAN LR (LYGON) LIMITED Director 2018-05-30 CURRENT 2015-10-26 Active
LEONARD KEVIN SEBASTIAN LR VENICE LIMITED Director 2018-05-30 CURRENT 2016-05-16 Active
LEONARD KEVIN SEBASTIAN BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2016-07-13 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN TRAFALGAR PRIVATE EQUITY LIMITED Director 2018-05-30 CURRENT 2004-03-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN YORKMEADOW LIMITED Director 2018-05-30 CURRENT 2005-08-12 Active
LEONARD KEVIN SEBASTIAN SANDERLAND LTD Director 2018-05-30 CURRENT 2007-09-03 Active
LEONARD KEVIN SEBASTIAN TPE NO. 2 LIMITED Director 2018-05-30 CURRENT 2007-11-28 Active
LEONARD KEVIN SEBASTIAN OVAL TREASURY LIMITED Director 2018-05-30 CURRENT 2009-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GP2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE CUMBERLAND LIMITED Director 2018-05-30 CURRENT 2010-06-22 Active
LEONARD KEVIN SEBASTIAN SRE PORTFOLIOS UK LTD Director 2018-05-30 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2018-05-30 CURRENT 2011-11-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE HOTELS (CLIVEDEN) LIMITED Director 2018-05-30 CURRENT 2011-11-11 Active
LEONARD KEVIN SEBASTIAN SRE HAVERSTOCK HILL LIMITED Director 2018-05-30 CURRENT 2013-12-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SREP HOLDINGS LTD Director 2018-05-30 CURRENT 2014-08-29 Liquidation
LEONARD KEVIN SEBASTIAN MAYFAIR TOWNHOUSE LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-05 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN LR BAKER ST SENIOR HOLDCO LIMITED Director 2018-05-30 CURRENT 2017-06-23 Active
LEONARD KEVIN SEBASTIAN LONDON PORTMAN HOTEL LIMITED Director 2018-05-30 CURRENT 1968-05-28 Active
LEONARD KEVIN SEBASTIAN AZUREMERE LIMITED Director 2018-05-30 CURRENT 1986-01-30 Active
LEONARD KEVIN SEBASTIAN GRAINGRADE LIMITED Director 2018-05-30 CURRENT 1994-02-18 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL PROPERTIES LIMITED Director 2018-05-30 CURRENT 1994-03-17 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (SHEFFIELD) LIMITED Director 2018-05-30 CURRENT 1994-08-15 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1994-12-13 Active
LEONARD KEVIN SEBASTIAN CHERRYVALE PROPERTIES LIMITED Director 2018-05-30 CURRENT 1997-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN LIMITED Director 2018-05-30 CURRENT 2004-02-10 Liquidation
LEONARD KEVIN SEBASTIAN LR (BAKER ST) LIMITED Director 2018-05-30 CURRENT 2005-01-26 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2005-08-10 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN PORTMAN TOWERS SERVICES LIMITED Director 2018-05-30 CURRENT 2013-05-30 Active
LEONARD KEVIN SEBASTIAN LR (DURHAM) LIMITED Director 2018-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR SKIPTON AND BLOOMSBURY LTD Director 2018-05-30 CURRENT 2014-10-20 Active
LEONARD KEVIN SEBASTIAN LR U.S. HOTELS LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN PL MANAGEMENT SERVICES LTD Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL INVESTMENTS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL MANAGEMENT) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL OPERATIONS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN ATLAS (PORTSMOUTH) LIMITED Director 2018-05-30 CURRENT 2016-11-15 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL PROPERTY LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN LR (LONG LANE) LIMITED Director 2018-05-30 CURRENT 1941-12-16 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SPRINGWATER DEVELOPMENTS LIMITED Director 2018-05-30 CURRENT 1997-11-06 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL OVERSEAS LIMITED Director 2018-05-30 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (EMPIRE) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2018-05-30 CURRENT 2002-09-04 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN SRE GP1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION LIMITED Director 2018-05-30 CURRENT 2016-05-09 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN MOBYHOLD LIMITED Director 2018-05-29 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ BORROWER LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL SENIOR HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) HOLDING LIMITED Director 2018-01-22 CURRENT 2001-11-29 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL MEZZ HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SERVEFIX LIMITED Director 2018-01-02 CURRENT 1994-03-18 Active
LEONARD KEVIN SEBASTIAN LAKEVILLA LIMITED Director 2018-01-02 CURRENT 1999-06-14 Active
LEONARD KEVIN SEBASTIAN STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2017-08-16 CURRENT 1996-02-28 Active
LEONARD KEVIN SEBASTIAN LARCH FUNDING (UK) LTD Director 2017-05-09 CURRENT 2004-04-23 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES NO.2) LTD Director 2017-05-09 CURRENT 2008-03-14 Active
LEONARD KEVIN SEBASTIAN LARCH CARE HOMES LIMITED Director 2017-05-09 CURRENT 2001-03-12 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) LTD Director 2017-05-09 CURRENT 2004-01-06 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) HOLDCO LTD Director 2017-05-09 CURRENT 2008-10-03 Active - Proposal to Strike off

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
2024-04-24CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-08-25CESSATION OF GLOUCESTER CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Notification of London & Regional Offices Finance Limited as a person with significant control on 2023-08-24
2023-08-24Notification of Gloucester Capital Limited as a person with significant control on 2023-08-24
2023-08-24CESSATION OF IAN MALCOLM LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-31Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2022-12-31Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2022-12-12
2022-12-31PSC04Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2022-12-12
2022-12-31CH01Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2022-01-20Company name changed starlight headlease LIMITED\certificate issued on 20/01/22
2022-01-20Company name changed starlight headlease LIMITED\certificate issued on 20/01/22
2022-01-20CERTNMCompany name changed starlight headlease LIMITED\certificate issued on 20/01/22
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP01DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-14CH01Director's details changed for Mr Ian Malcolm Livingstone on 2014-08-30
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-05AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-20AD04Register(s) moved to registered office address
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY LONDON REGISTRARS PLC
2014-02-11AP01DIRECTOR APPOINTED IAN MALCOLM LIVINGSTONE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROUGHTON
2014-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY LONDON REGISTRARS PLC
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACPHERSON
2014-02-10AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 4TH FLOOR 2 HAREWOOD PLACE LONDON W1S 1BX UNITED KINGDOM
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0114/03/13 FULL LIST
2013-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2013
2013-03-21AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND TALJAARD
2012-12-21AP01DIRECTOR APPOINTED DUNCAN MUIR MACPHERSON
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 52 CONDUIT STREET LONDON W1S 2YX
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-14MEM/ARTSARTICLES OF ASSOCIATION
2012-07-17AUDAUDITOR'S RESIGNATION
2012-07-12AUDAUDITOR'S RESIGNATION
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND LOUIS MILDMAY TAJAARD / 04/07/2012
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM RIVERSIDE HOUSE 11/12 RIVERSIDE ROAD NORWICH NR1 1SQ
2012-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-04AD02SAIL ADDRESS CREATED
2012-07-04AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2012-07-03RES15CHANGE OF NAME 26/06/2012
2012-07-03CERTNMCOMPANY NAME CHANGED TARGETFOLLOW (RIVERSIDE) LIMITED CERTIFICATE ISSUED ON 03/07/12
2012-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUBERMAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2012-07-03AP01DIRECTOR APPOINTED SARAH BROUGHTON
2012-07-03AP01DIRECTOR APPOINTED DESMOND LOUIS MILDMAY TAJAARD
2012-07-03SH0123/06/12 STATEMENT OF CAPITAL GBP 2
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-22RES01ALTER ARTICLES 28/04/2011
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-11AR0114/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN DAWSON / 16/12/2011
2011-05-10AR0114/03/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE HUBERMAN / 29/10/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN DAWSON / 29/10/2010
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-13RES01ALTER ARTICLES 29/10/2010
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ARDESHIR NAGHSHINEH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAPOOR NAGHSHINEH
2010-11-15AP01DIRECTOR APPOINTED MR PETER ALLAN DAWSON
2010-11-15AP01DIRECTOR APPOINTED PAUL LAURENCE HUBERMAN
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY ARDESHIR NAGHSHINEH
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA FLETCHER
2010-04-13AR0114/03/10 FULL LIST
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOX
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FOX / 25/04/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30288aDIRECTOR APPOINTED IAN STUART FOX
2008-04-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11AUDAUDITOR'S RESIGNATION
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/03/07
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 HEADLEASE 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 HEADLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-17 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2006-07-19 Satisfied NATIONWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
LEGAL CHARGE 2006-06-16 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2004-06-01 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of PORTMAN HEADLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTMAN HEADLEASE LIMITED
Trademarks
We have not found any records of PORTMAN HEADLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTMAN HEADLEASE 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 HEADLEASE 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 HEADLEASE 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 PORTMAN HEADLEASE 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 HEADLEASE 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.