Portobello Developments 2002 Limited WARWICK


Portobello Developments 2002 started in year 2001 as Private Limited Company with registration number 04342720. The Portobello Developments 2002 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Warwick at Hyperion House Pegasus Court. Postal code: CV34 6LW.

The company has 3 directors, namely Adrian C., Martin R. and Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 15 January 2018 and Adrian C. has been with the company for the least time - from 28 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen B. who worked with the the company until 30 November 2018.

Portobello Developments 2002 Limited Address / Contact

Office Address Hyperion House Pegasus Court
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04342720
Date of Incorporation Wed, 19th Dec 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Adrian C.

Position: Director

Appointed: 28 June 2022

Martin R.

Position: Director

Appointed: 03 December 2018

Edward F.

Position: Director

Appointed: 15 January 2018

Ian H.

Position: Director

Appointed: 15 September 2020

Resigned: 28 June 2022

Craig L.

Position: Director

Appointed: 15 January 2018

Resigned: 24 August 2021

Gregg W.

Position: Director

Appointed: 01 February 2017

Resigned: 15 September 2020

Stephen B.

Position: Director

Appointed: 01 February 2017

Resigned: 30 November 2018

Jerome G.

Position: Director

Appointed: 01 February 2017

Resigned: 20 December 2017

Waqar A.

Position: Director

Appointed: 01 February 2017

Resigned: 03 December 2018

John P.

Position: Director

Appointed: 24 October 2002

Resigned: 12 August 2011

John G.

Position: Director

Appointed: 24 October 2002

Resigned: 12 August 2011

Geoffrey G.

Position: Director

Appointed: 24 October 2002

Resigned: 01 February 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 December 2001

Resigned: 19 December 2001

Stephen B.

Position: Secretary

Appointed: 19 December 2001

Resigned: 30 November 2018

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2001

Resigned: 19 December 2001

Anthony G.

Position: Director

Appointed: 19 December 2001

Resigned: 01 February 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Gallagher Estates Limited from Warwick, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gosling Consulting Limited that entered Solihull, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is London & Quadrant Housing Trust, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a registered society", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gallagher Estates Limited

Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 03035968
Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Gosling Consulting Limited

15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 05342294
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

London & Quadrant Housing Trust

One Kings Hall Mews, London, SE13 5JQ, England

Legal authority Cooperative & Community Benefit Society Act 2014
Legal form Registered Society
Country registered England
Place registered Financial Conduct Authority
Registration number 30441r
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 18th, September 2023
Free Download (18 pages)

Company search