PORTMAN SQUARE ESTATES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/10/2317 October 2023 Notification of Portman Square Holdings Ltd as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Cessation of Geoffrey Randall as a person with significant control on 2023-09-30

View Document

12/07/2312 July 2023 Previous accounting period extended from 2023-06-23 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-06-23

View Document

29/09/2129 September 2021 Termination of appointment of Catherine Doig as a secretary on 2021-09-29

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 133 EBURY STREET LONDON SW1W 9QU

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RANDALL / 12/03/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RANDALL / 12/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RANDALL / 12/03/2013

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/10

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 23/06/03

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/98

View Document

15/12/9815 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 24/03/97 TO 23/06/97

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/95

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 15/09/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 18 BARCLAY ROAD CROYDON CRO 1JN

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: WRENCOTE HOUSE 119-121 HIGH STREET CROYDON SURREY CR0 0XJ

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9017 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/8927 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 133 EBURY STREET LONDON SW1W 9QU

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 RETURN MADE UP TO 19/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8616 October 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company