Company NamePortsmouth Waterfront Developments Llp
Company StatusActive
Company NumberOC338825
CategoryLimited Liability Partnership
Incorporation Date17 July 2008(15 years, 9 months ago)

Directors

LLP Member NameSellar Properties (Stadium Developments) Limited (Corporation)
StatusCurrent
Appointed17 July 2008(same day as company formation)
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
LLP Designated Member NameSEL I Limited (Corporation)
StatusCurrent
Appointed08 May 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
LLP Designated Member NameMiland Development 2004 Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressPortsmouth City Football Club Fratton Park
Frogmore Road
Southsea
Hampshire
PO4 8RA

Contact

Telephone020 70167575
Telephone regionLondon

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£915,660
Cash£12
Current Liabilities£915,672

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 July 2023Change of details for Sel 1 Limnited as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Change of details for Sellar Properties (Stadium De as a person with significant control on 17 July 2023 (2 pages)
17 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
13 April 2022Change of details for Sel 1 Limnited as a person with significant control on 12 April 2022 (2 pages)
13 April 2022Member's details changed for Sellar Properties (Stadium Developments) Limited on 12 April 2022 (1 page)
13 April 2022Change of details for Sellar Properties (Stadium De as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
12 April 2022Member's details changed for Sel I Limited on 12 April 2022 (1 page)
10 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Change of details for Sellar Properties (Stadium De as a person with significant control on 12 July 2021 (2 pages)
5 August 2021Change of details for Sel 1 Limnited as a person with significant control on 12 July 2021 (2 pages)
5 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
7 February 2018Member's details changed for Sellar Properties (Stadium Developments) Limited on 5 February 2018 (1 page)
7 February 2018Member's details changed for Sel I Limited on 5 February 2018 (1 page)
7 February 2018Change of details for Sellar Properties (Stadium De as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Change of details for Sel 1 Limnited as a person with significant control on 5 February 2018 (2 pages)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
6 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (60 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (60 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
13 August 2015Annual return made up to 17 July 2015 (8 pages)
13 August 2015Annual return made up to 17 July 2015 (8 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
3 September 2014Annual return made up to 17 July 2014 (8 pages)
3 September 2014Annual return made up to 17 July 2014 (8 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
5 August 2013Second filing of LLAR01 previously delivered to Companies House made up to 17 July 2013 (10 pages)
5 August 2013Second filing of LLAR01 previously delivered to Companies House made up to 17 July 2013 (10 pages)
26 July 2013Annual return made up to 17 July 2013
  • ANNOTATION A second filed LLAR01 was registered on 05/08/2013.
(9 pages)
26 July 2013Annual return made up to 17 July 2013
  • ANNOTATION A second filed LLAR01 was registered on 05/08/2013.
(9 pages)
17 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
17 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
15 May 2013Termination of appointment of Miland Development 2004 Limited as a member (1 page)
15 May 2013Appointment of Sel I Limited as a member (2 pages)
15 May 2013Appointment of Sel I Limited as a member (2 pages)
15 May 2013Termination of appointment of Miland Development 2004 Limited as a member (1 page)
2 August 2012Annual return made up to 17 July 2012 (8 pages)
2 August 2012Annual return made up to 17 July 2012 (8 pages)
11 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
9 August 2011Annual return made up to 17 July 2011 (8 pages)
9 August 2011Annual return made up to 17 July 2011 (8 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 17 July 2010 (8 pages)
29 November 2010Annual return made up to 17 July 2010 (8 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 August 2009Annual return made up to 17/07/09 (2 pages)
18 August 2009Annual return made up to 17/07/09 (2 pages)
17 July 2008Incorporation document\certificate of incorporation (3 pages)
17 July 2008Incorporation document\certificate of incorporation (3 pages)