Company NameProperty Portfolios London Limited
DirectorsLisa Christine Carter and David John Willis
Company StatusActive
Company Number03126987
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Previous NameMarlin Building Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Monica Patricia Willis
NationalityBritish
StatusCurrent
Appointed01 November 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingwood Elm Grove Road
Cobham
Surrey
KT11 3HB
Director NameMrs Lisa Christine Carter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(13 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr David John Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Lambton Road
Raynes Park
London
SW20 0LP
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameDavid Willis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleBuilding Contractor
Correspondence Address50 West Drive
Sutton
Surrey
SM2 7NA
Secretary NameAngela Joan Stoner
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address78 Templedene Avenue
Staines
Middlesex
TW18 1LW
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameDavid John Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 March 2009)
RolePainter & Director
Correspondence Address50 West Drive
Cheam
Surrey
SM2 7NA

Location

Registered Address40a Lambton Road
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£228,938
Cash£18,321
Current Liabilities£204,148

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

15 March 2022Delivered on: 21 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that leasehold land known as 1B edna raynes park SW20 8BS as the same is to be registered at hm land registry with a title number to be allocated.
Outstanding
15 March 2022Delivered on: 18 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that leasehold land known as 1A edna road raynes park SW20 8BS as the same is to be registered at hm land registry with a title number to be allocated.
Outstanding
15 March 2022Delivered on: 15 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that leasehold land known as 562A kingston road london SW20 8DR as the same is to be registered at hm land registry with a title number to be allocated.
Outstanding
15 March 2022Delivered on: 15 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that leasehold land known as 562 kingston road london SW20 8DR as the same is to be registered at hm land registry with a title number to be allocated.
Outstanding
30 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 562A kingston road raynes park london t/no. SGL687500.
Outstanding
9 June 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 32 lambton court lambton road raynes park london title no TGL65122.
Outstanding
9 June 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (3 pages)
6 July 2023Appointment of Mrs Monica Patricia Willis as a director on 6 July 2023 (2 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
21 March 2022Registration of charge 031269870007, created on 15 March 2022 (16 pages)
18 March 2022Registration of charge 031269870006, created on 15 March 2022 (16 pages)
15 March 2022Registration of charge 031269870005, created on 15 March 2022 (16 pages)
15 March 2022Registration of charge 031269870004, created on 15 March 2022 (16 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
30 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr David John Willis on 9 February 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 October 2020Secretary's details changed for Mrs Monica Patricia Willis on 27 October 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 July 2017Second filing of Confirmation Statement dated 16/11/2016 (8 pages)
17 July 2017Second filing of Confirmation Statement dated 16/11/2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Registration of charge 031269870003, created on 30 November 2016 (18 pages)
2 December 2016Registration of charge 031269870003, created on 30 November 2016 (18 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 17/07/2017
(8 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 17/07/2017
(8 pages)
5 October 2016Appointment of Mr David John Willis as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr David John Willis as a director on 3 October 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Director's details changed for Mrs Lisa Christine Carter on 15 November 2015 (2 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 160
(4 pages)
11 December 2015Director's details changed for Mrs Lisa Christine Carter on 15 November 2015 (2 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 160
(4 pages)
11 June 2015Registration of charge 031269870001, created on 9 June 2015 (19 pages)
11 June 2015Registration of charge 031269870002, created on 9 June 2015 (17 pages)
11 June 2015Registration of charge 031269870001, created on 9 June 2015 (19 pages)
11 June 2015Registration of charge 031269870002, created on 9 June 2015 (17 pages)
11 June 2015Registration of charge 031269870002, created on 9 June 2015 (17 pages)
11 June 2015Registration of charge 031269870001, created on 9 June 2015 (19 pages)
10 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(4 pages)
10 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 160
(4 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 160
(4 pages)
28 November 2013Director's details changed for Mrs Lisa Christine Carter on 16 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Lisa Christine Carter on 16 November 2013 (2 pages)
31 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Company name changed marlin building services LIMITED\certificate issued on 05/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
5 April 2011Company name changed marlin building services LIMITED\certificate issued on 05/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages)
23 December 2010Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages)
23 December 2010Director's details changed for Mrs Lisa Christine Carter on 1 October 2010 (2 pages)
25 June 2010Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
25 June 2010Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 25 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Appointment terminated director david willis (1 page)
8 April 2009Appointment terminated director david willis (1 page)
8 April 2009Director appointed lisa carter (1 page)
8 April 2009Director appointed lisa carter (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Return made up to 16/11/08; full list of members (3 pages)
22 January 2009Appointment terminated director david willis (1 page)
22 January 2009Appointment terminated director david willis (1 page)
22 January 2009Return made up to 16/11/08; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
19 December 2006Return made up to 16/11/06; full list of members (7 pages)
19 December 2006Return made up to 16/11/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Return made up to 16/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2005Return made up to 16/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
20 July 2005Ad 14/03/05-14/04/05 £ si 60@1=60 £ ic 100/160 (2 pages)
20 July 2005Ad 14/03/05-14/04/05 £ si 60@1=60 £ ic 100/160 (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 November 2004Return made up to 16/11/04; full list of members (6 pages)
23 November 2004Return made up to 16/11/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 December 2003Return made up to 16/11/03; full list of members (6 pages)
1 December 2003Return made up to 16/11/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
30 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
23 November 2001Return made up to 16/11/01; full list of members (6 pages)
23 November 2001Return made up to 16/11/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 March 1999 (9 pages)
15 March 2001Full accounts made up to 31 March 1999 (9 pages)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
24 November 1999Return made up to 16/11/99; full list of members (6 pages)
24 November 1999Return made up to 16/11/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1998 (11 pages)
29 September 1999Full accounts made up to 31 March 1998 (11 pages)
15 February 1999Return made up to 16/11/98; no change of members (4 pages)
15 February 1999Return made up to 16/11/98; no change of members (4 pages)
28 November 1997Return made up to 16/11/97; no change of members (4 pages)
28 November 1997Return made up to 16/11/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
6 March 1997Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
6 March 1997Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
2 January 1997Return made up to 16/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Return made up to 16/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Accounting reference date notified as 31/03 (1 page)
2 January 1996Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1996Accounting reference date notified as 31/03 (1 page)
2 January 1996Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 52 throwley way sutton surrey SM1 4BF (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 52 throwley way sutton surrey SM1 4BF (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Director resigned (2 pages)
16 November 1995Incorporation (22 pages)
16 November 1995Incorporation (22 pages)