ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Portobello Developments 2002 Limited

Portobello Developments 2002 Limited is an active company incorporated on 19 December 2001 with the registered office located in London, Greater London. Portobello Developments 2002 Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04342720
Private limited company
Age
23 years
Incorporated 19 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
50 New Bond Street
London
W1S 1BJ
England
Address changed on 10 Jun 2025 (2 months ago)
Previous address was Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Apr 1977
Director • Managing Director • British • Lives in UK • Born in Jun 1959
Director • Group Legal Director • British • Lives in England • Born in Oct 1953
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1958
Director • Director Of Business Planning • British • Lives in England • Born in Apr 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Urban&Civic Ge Land Limited
David Lewis Wood, Edward Paul Farnsworth, and 4 more are mutual people.
Active
Urban&Civic JJGC Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Redlawn Land Limited
David Lewis Wood, Edward Paul Farnsworth, and 4 more are mutual people.
Active
Urban&Civic Ge Estates Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Longstanton Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Homes Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Estates Projects Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Urban&Civic Elstow Limited
David Lewis Wood, William Nigel Hugill, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.01K
Increased by £795 (+379%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£291.01K
Increased by £795 (0%)
Total Liabilities
-£898.28K
Increased by £4.42K (0%)
Net Assets
-£607.27K
Decreased by £3.62K (+1%)
Debt Ratio (%)
309%
Increased by 0.68% (0%)
Latest Activity
Registered Address Changed
2 Months Ago on 10 Jun 2025
Martin Rowland Richmond Resigned
3 Months Ago on 21 May 2025
Adrian Robert Clack Resigned
3 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 15 Dec 2024
Accounting Period Extended
11 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Urban&Civic Estates Limited (PSC) Appointed
1 Year 1 Month Ago on 6 Aug 2024
Mr Robin Elliott Butler Appointed
1 Year 1 Month Ago on 6 Aug 2024
Mr William Nigel Hugill Appointed
1 Year 1 Month Ago on 6 Aug 2024
Get Credit Report
Discover Portobello Developments 2002 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Martin Rowland Richmond as a director on 21 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Adrian Robert Clack as a director on 21 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 15 Dec 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 13 Sep 2024
Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 12 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Edward Paul Farnsworth as a director on 6 August 2024
Submitted on 12 Aug 2024
Appointment of Mr Robin Elliott Butler as a director on 6 August 2024
Submitted on 12 Aug 2024
Appointment of Mr William Nigel Hugill as a director on 6 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year