Company NamePortland Industrial Dwelling Company Limited
Company StatusActive
Company Number00024865
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFiona Constance Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMs Karen Teresa Inman
StatusCurrent
Appointed19 November 2019(118 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Julian Kenneth Best
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Andrew Mark Griffith
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameColin Maurice Julian Eldridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleF C A
Correspondence AddressWinding Wood Farmhouse
Kintbury
Berkshire
RG17 9RN
Director NameMartin Ellis Forrester
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence Address2 Epple Road
London
SW6 4DH
Secretary NameMrs Barbara Dawn Hall
NationalityBritish
StatusResigned
Appointed27 December 1991(90 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Director NameMr Andrew Ashenden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
12a Cavendish Avenue
Cambridge
CB1 7US
Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(93 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 September 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed23 May 2000(98 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(106 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameSteven Joe Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(108 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(112 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusResigned
Appointed03 March 2015(113 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr Andrew James Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(114 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8EQ

Contact

Websitewww.hdwe.co.uk
Email address[email protected]
Telephone020 72900912
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£204,345
Gross Profit£178,114
Net Worth£4,500,710
Cash£55,241
Current Liabilities£113,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

1 July 1938Delivered on: 21 July 1938
Satisfied on: 8 March 2008
Persons entitled: Mrs A.M. Trefusis

Classification: Debenture
Secured details: £6,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (92 pages)
20 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
15 October 2021Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 August 2021Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page)
16 June 2021Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages)
6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages)
1 October 2020Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page)
15 September 2020Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page)
6 January 2020Change of details for Howard De Walden Estates Limited as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Fiona Constance Barnes on 1 January 2020 (2 pages)
6 January 2020Director's details changed for Mark Kildea on 1 January 2020 (2 pages)
3 December 2019Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages)
31 October 2019Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page)
3 September 2019Full accounts made up to 31 March 2019 (23 pages)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 March 2018 (24 pages)
23 May 2018Termination of appointment of Steven Joe Hudson as a director on 2 March 2018 (1 page)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
16 December 2016Full accounts made up to 31 March 2016 (22 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18,000
(7 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18,000
(7 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 18,000
(7 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 18,000
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 December 2014Full accounts made up to 31 March 2014 (19 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(7 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(7 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
8 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 31 March 2012 (17 pages)
24 December 2012Full accounts made up to 31 March 2012 (17 pages)
25 January 2012Director's details changed for Toby Richard Shannon on 27 December 2011 (2 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Toby Richard Shannon on 27 December 2011 (2 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
19 January 2010Director's details changed for Simon William De Mouchet Baynham on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Toby Richard Shannon on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page)
19 January 2010Director's details changed for Toby Richard Shannon on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Simon William De Mouchet Baynham on 19 January 2010 (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
25 March 2008Memorandum and Articles of Association (3 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
25 March 2008Memorandum and Articles of Association (3 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008New director appointed (4 pages)
25 January 2008New director appointed (4 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Return made up to 27/12/06; full list of members (7 pages)
24 January 2007Return made up to 27/12/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
24 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 January 2006Return made up to 27/12/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Full accounts made up to 31 March 2001 (15 pages)
28 January 2002Full accounts made up to 31 March 2001 (15 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (15 pages)
7 February 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
21 January 2000Return made up to 27/12/99; full list of members (6 pages)
21 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (15 pages)
11 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Return made up to 27/12/97; full list of members (8 pages)
23 January 1998Return made up to 27/12/97; full list of members (8 pages)
30 December 1996Return made up to 27/12/96; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Return made up to 27/12/96; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 January 1996Return made up to 27/12/95; full list of members (8 pages)
11 January 1996Return made up to 27/12/95; full list of members (8 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 January 1989Return made up to 30/12/88; full list of members (4 pages)
21 November 1988Director resigned (2 pages)
15 January 1988Return made up to 30/12/87; full list of members (6 pages)
30 January 1964Alter mem and arts (8 pages)
30 January 1964Alter mem and arts (8 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)