Company NamePortman Square Properties Holdings Limited
Company StatusActive
Company Number06049187
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameNewincco 643 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(3 years, 5 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(4 years, 6 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(10 years, 1 month 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(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameDr Richard Harold Levy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address5051 50th Avenue Ne Apt 52
Seattle
Washington 98105
United States
Director NameMr David James Paley Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House Lucas Lane
Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr David Levy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7111 Hill Forest
Dallas
Tx 75230
United States
Director NameNicholas Richard Hunter-Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manville Road
London
SW17 8JW
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2010)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressChantilly 5 Jardin Des Sablons
Les Grande Route Des Sablons
Grouville
Channel Islands
JE3 9HS
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years, 5 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
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years, 5 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
Secretary NameMiss Desna Lee Martin
StatusResigned
Appointed21 June 2010(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

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

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charged securities together with all present and future related rights. Charged securities means the one ordinary share in the company meaning portman square properties limited. Related rights means all dividends, see image for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 March 2023 (9 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
17 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 30,025,158
(4 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 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 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,158
(5 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,158
(5 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,158
(5 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,158
(5 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,158
(5 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,158
(5 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 March 2011 (12 pages)
7 October 2011Full accounts made up to 31 March 2011 (12 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)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 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 (13 pages)
11 March 2011Full accounts made up to 21 June 2010 (13 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
1 February 2011Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England (1 page)
1 February 2011Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England (1 page)
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)
9 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page)
1 July 2010Section 519 (1 page)
1 July 2010Section 519 (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a secretary (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a secretary (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Barry Davis as a director (1 page)
28 June 2010Termination of appointment of Richard Ashby as a director (1 page)
25 June 2010Termination of appointment of Leigh Sebba as a director (1 page)
25 June 2010Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ England on 25 June 2010 (1 page)
25 June 2010Termination of appointment of Alexander Ross as a director (1 page)
25 June 2010Termination of appointment of Barry Davis as a director (1 page)
25 June 2010Termination of appointment of Richard Kearsey as a director (1 page)
25 June 2010Termination of appointment of Barry Davis as a secretary (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 2010Appointment of Miss Desna Lee Martin as a secretary (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 Richard Ashby as a director (1 page)
25 June 2010Termination of appointment of David Price as a director (1 page)
25 June 2010Appointment of Miss Desna Lee Martin as a secretary (1 page)
25 June 2010Termination of appointment of Richard Kearsey as a director (1 page)
25 June 2010Termination of appointment of Nicholas Hunter-Jones as a director (1 page)
25 June 2010Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
25 June 2010Termination of appointment of Richard Ashby as a director (1 page)
25 June 2010Termination of appointment of Alexander Ross as a director (1 page)
25 June 2010Termination of appointment of Leigh Sebba as a director (1 page)
25 June 2010Termination of appointment of Nicholas Hunter-Jones as a director (1 page)
25 June 2010Termination of appointment of David Price as a director (1 page)
25 June 2010Termination of appointment of Barry Davis as a secretary (1 page)
25 June 2010Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
25 June 2010Termination of appointment of Barry Davis as a director (1 page)
27 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
13 January 2010Registered office address changed from 465 London Wall London Wall London EC2M 5RQ on 13 January 2010 (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from 465 London Wall London Wall London EC2M 5RQ on 13 January 2010 (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 25,158
(4 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 25,158
(4 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 October 2009Termination of appointment of David Levy as a director (2 pages)
15 October 2009Termination of appointment of David Levy as a director (2 pages)
15 October 2009Termination of appointment of Richard Levy as a director (2 pages)
15 October 2009Termination of appointment of Richard Levy as a director (2 pages)
30 September 2009Memorandum and Articles of Association (57 pages)
30 September 2009Memorandum and Articles of Association (57 pages)
30 September 2009Resolutions
  • RES13 ‐ Purchase of shares 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Resolutions
  • RES13 ‐ Purchase of shares 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
6 February 2009Return made up to 11/01/09; full list of members (16 pages)
6 February 2009Return made up to 11/01/09; full list of members (16 pages)
30 September 2008Director appointed richard michael kearsey (2 pages)
30 September 2008Director appointed richard michael kearsey (2 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (2 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (2 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
14 January 2008Return made up to 11/01/08; full list of members (10 pages)
14 January 2008Return made up to 11/01/08; full list of members (10 pages)
18 May 2007Statement of affairs (27 pages)
18 May 2007Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages)
18 May 2007Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages)
18 May 2007Statement of affairs (27 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007£ nc 1000/30000 14/02/07 (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 March 2007£ nc 1000/30000 14/02/07 (1 page)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
15 January 2007Company name changed newincco 643 LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed newincco 643 LIMITED\certificate issued on 15/01/07 (2 pages)
11 January 2007Incorporation (19 pages)
11 January 2007Incorporation (19 pages)