Company NamePortside Estates Limited
DirectorsMargaret Jane Andrews and Julia Sarah Jones
Company StatusActive
Company Number11162398
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Jane Andrews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCurate
Country of ResidenceEngland
Correspondence Address8 Deodar Road
London
SW15 2NN
Director NameMrs Julia Sarah Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressHighview St. Johns Road
Farnham
Surrey
GU9 8NT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAbigail Manders
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 09 March 2018)
RoleCustomer Insight
Country of ResidenceUnited Kingdom
Correspondence Address56 Burnbury Road
London
SW12 0EL
Director NameBen Manders
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 09 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Burnbury Road
London
SW12 0EL
Director NameNaomi Rona Burgoyne
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Burnbury Road
London
SW12 0EL

Location

Registered Address56 Burnbury Road
London
SW12 0EL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 4 weeks ago)
Next Return Due4 February 2025 (8 months, 3 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 January 2019Appointment of Margaret Jane Andrews as a director on 7 March 2018 (2 pages)
22 March 2018Appointment of Naomi Rona Burgoyne as a director on 9 March 2018 (3 pages)
21 March 2018Termination of appointment of Ben Manders as a director on 9 March 2018 (2 pages)
21 March 2018Registered office address changed from 56 Burnbury Road London SW12 0EL England to 56 Burnbury Road London SW12 0EL on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Abigail Manders as a director on 9 March 2018 (2 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 February 2018Appointment of Abigail Manders as a director on 6 February 2018 (3 pages)
13 February 2018Appointment of Ben Manders as a director on 6 February 2018 (3 pages)
6 February 2018Termination of appointment of Graham Michael Cowan as a director on 6 February 2018 (1 page)
6 February 2018Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 56 Burnbury Road London SW12 0EL on 6 February 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 2
(3 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 1
(26 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 1
(26 pages)