Company NamePortman Square Properties Limited
Company StatusActive
Company Number03872261
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NameDeenville Limited

Business Activity

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

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 21 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 21 June 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusResigned
Appointed10 November 1999(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr David James Paley Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House Lucas Lane
Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMiss Desna Lee Martin
StatusResigned
Appointed21 June 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£4,159,138
Net Worth£38,902,927
Cash£5,155
Current Liabilities£31,023,548

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

5 October 2009Delivered on: 16 October 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35/38 portman square and 12 portman street london t/no LN235150 fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery.
Outstanding

Filing History

2 January 2024Termination of appointment of Steven Richard Mew as a director on 31 December 2023 (1 page)
2 January 2024Appointment of Mr Daniel Christopher Nicholson as a director on 1 January 2024 (2 pages)
23 October 2023Resolutions
  • RES13 ‐ Company enters into a credit facility agreement / directors authority / company business and transactions 28/09/2023
(2 pages)
24 August 2023Full accounts made up to 31 March 2023 (25 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 March 2022 (24 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
9 November 2021Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
28 October 2021Full accounts made up to 31 March 2021 (26 pages)
21 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (24 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 March 2019 (22 pages)
23 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
17 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 30,000,001
(4 pages)
14 November 2018Full accounts made up to 31 March 2018 (21 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (21 pages)
1 November 2017Full accounts made up to 31 March 2017 (21 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (23 pages)
12 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
22 August 2013Full accounts made up to 31 March 2013 (16 pages)
22 August 2013Full accounts made up to 31 March 2013 (16 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 March 2012 (16 pages)
16 August 2012Full accounts made up to 31 March 2012 (16 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
24 June 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
1 June 2011Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page)
11 March 2011Full accounts made up to 21 June 2010 (17 pages)
11 March 2011Full accounts made up to 21 June 2010 (17 pages)
19 July 2010Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page)
19 July 2010Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
9 July 2010Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page)
1 July 2010Misc 519 (1 page)
1 July 2010Misc 519 (1 page)
25 June 2010Termination of appointment of Richard Ashby as a director (1 page)
25 June 2010Appointment of Mr Toby Augustine Courtauld as a director (2 pages)
25 June 2010Appointment of Miss Desna Lee Martin as a secretary (1 page)
25 June 2010Termination of appointment of Barry Davis as a director (1 page)
25 June 2010Termination of appointment of Leigh Sebba as a director (1 page)
25 June 2010Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
25 June 2010Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
25 June 2010Termination of appointment of Leigh Sebba as a director (1 page)
25 June 2010Termination of appointment of David Price as a director (1 page)
25 June 2010Appointment of Mr Neil Thompson as a director (2 pages)
25 June 2010Appointment of Mr Toby Augustine Courtauld as a director (2 pages)
25 June 2010Termination of appointment of Barry Davis as a secretary (1 page)
25 June 2010Termination of appointment of Richard Ashby as a director (1 page)
25 June 2010Termination of appointment of Barry Davis as a director (1 page)
25 June 2010Termination of appointment of Barry Davis as a secretary (1 page)
25 June 2010Appointment of Miss Desna Lee Martin as a secretary (1 page)
25 June 2010Termination of appointment of David Price as a director (1 page)
25 June 2010Appointment of Mr Neil Thompson as a director (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2009Memorandum and Articles of Association (8 pages)
5 October 2009Memorandum and Articles of Association (8 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Full accounts made up to 31 December 2008 (17 pages)
5 June 2009Full accounts made up to 31 December 2008 (17 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
19 June 2007Return made up to 28/05/07; full list of members (10 pages)
19 June 2007Return made up to 28/05/07; full list of members (10 pages)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
14 June 2006Full accounts made up to 25 December 2005 (16 pages)
14 June 2006Full accounts made up to 25 December 2005 (16 pages)
14 June 2006Return made up to 28/05/06; full list of members (8 pages)
14 June 2006Return made up to 28/05/06; full list of members (8 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
23 June 2005Full accounts made up to 25 December 2004 (16 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
23 June 2005Full accounts made up to 25 December 2004 (16 pages)
7 June 2004Return made up to 28/05/04; full list of members (8 pages)
7 June 2004Full accounts made up to 25 December 2003 (16 pages)
7 June 2004Return made up to 28/05/04; full list of members (8 pages)
7 June 2004Full accounts made up to 25 December 2003 (16 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
5 June 2003Full accounts made up to 25 December 2002 (16 pages)
5 June 2003Full accounts made up to 25 December 2002 (16 pages)
5 June 2003Return made up to 28/05/03; full list of members (8 pages)
5 June 2003Return made up to 28/05/03; full list of members (8 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2002Full accounts made up to 25 December 2001 (14 pages)
6 June 2002Full accounts made up to 25 December 2001 (14 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
6 June 2001Full accounts made up to 25 December 2000 (13 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 June 2001Full accounts made up to 25 December 2000 (13 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
24 November 2000Return made up to 05/11/00; full list of members (7 pages)
24 November 2000Return made up to 05/11/00; full list of members (7 pages)
16 November 2000Full accounts made up to 25 December 1999 (12 pages)
16 November 2000Full accounts made up to 25 December 1999 (12 pages)
18 August 2000Accounting reference date shortened from 30/11/00 to 25/12/99 (1 page)
18 August 2000Accounting reference date shortened from 30/11/00 to 25/12/99 (1 page)
14 December 1999Memorandum and Articles of Association (11 pages)
14 December 1999Memorandum and Articles of Association (11 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 1999Company name changed deenville LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed deenville LIMITED\certificate issued on 16/11/99 (2 pages)
5 November 1999Incorporation (16 pages)
5 November 1999Incorporation (16 pages)