Portals Property Limited BASINGSTOKE


Founded in 1960, Portals Property, classified under reg no. 00656722 is an active company. Currently registered at De La Rue House RG22 4BS, Basingstoke the company has been in the business for sixty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 26th March 2022.

The company has 2 directors, namely Neil D., Jon M.. Of them, Jon M. has been with the company the longest, being appointed on 8 August 2023 and Neil D. has been with the company for the least time - from 29 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portals Property Limited Address / Contact

Office Address De La Rue House
Office Address2 Jays Close Viables
Town Basingstoke
Post code RG22 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656722
Date of Incorporation Tue, 19th Apr 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Neil D.

Position: Director

Appointed: 29 September 2023

Jon M.

Position: Director

Appointed: 08 August 2023

Charles A.

Position: Director

Appointed: 28 July 2023

Resigned: 08 August 2023

Robin B.

Position: Director

Appointed: 25 July 2022

Resigned: 29 September 2023

David H.

Position: Director

Appointed: 06 May 2020

Resigned: 28 July 2023

Jane H.

Position: Director

Appointed: 24 January 2020

Resigned: 27 July 2022

Chandrika K.

Position: Secretary

Appointed: 09 January 2020

Resigned: 17 September 2020

Lesley R.

Position: Director

Appointed: 16 March 2017

Resigned: 10 July 2020

Jitesh S.

Position: Director

Appointed: 10 August 2015

Resigned: 19 March 2018

Colin C.

Position: Director

Appointed: 01 June 2010

Resigned: 10 August 2015

Simon W.

Position: Director

Appointed: 31 March 2009

Resigned: 01 June 2010

Edward P.

Position: Director

Appointed: 31 March 2009

Resigned: 27 January 2020

Shatish D.

Position: Director

Appointed: 10 September 2004

Resigned: 31 July 2008

Stephen K.

Position: Director

Appointed: 01 March 2003

Resigned: 31 March 2009

Jean-Francois H.

Position: Director

Appointed: 26 September 2002

Resigned: 31 March 2009

David F.

Position: Director

Appointed: 30 June 2002

Resigned: 01 March 2003

Robert M.

Position: Director

Appointed: 30 June 2002

Resigned: 10 September 2004

Paul H.

Position: Director

Appointed: 01 August 1999

Resigned: 30 June 2002

Jean-Francois H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 19 December 2019

Christine F.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2009

Sally F.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 March 1999

Richard L.

Position: Director

Appointed: 29 February 1996

Resigned: 01 August 1999

Lucy A.

Position: Secretary

Appointed: 01 February 1996

Resigned: 31 December 1997

Christine F.

Position: Director

Appointed: 04 August 1995

Resigned: 16 January 1996

Carol D.

Position: Secretary

Appointed: 19 April 1995

Resigned: 01 February 1996

Leslie C.

Position: Director

Appointed: 10 March 1995

Resigned: 28 February 1996

Sally F.

Position: Director

Appointed: 10 March 1995

Resigned: 31 March 1999

Anthony N.

Position: Secretary

Appointed: 04 November 1994

Resigned: 01 August 1995

John S.

Position: Director

Appointed: 12 March 1992

Resigned: 28 February 1995

Michael M.

Position: Director

Appointed: 12 March 1992

Resigned: 13 May 1993

John L.

Position: Director

Appointed: 12 March 1992

Resigned: 08 February 1995

Philip D.

Position: Director

Appointed: 12 March 1992

Resigned: 22 September 1995

David O.

Position: Director

Appointed: 12 March 1992

Resigned: 31 October 1992

Andrew O.

Position: Director

Appointed: 12 March 1992

Resigned: 31 May 1995

Herbert K.

Position: Secretary

Appointed: 12 March 1992

Resigned: 04 November 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is De La Rue Holdings Limited from Basingstoke, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

De La Rue Holdings Limited

De La Rue House Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 58025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Saturday 25th March 2023
filed on: 11th, January 2024
Free Download (23 pages)

Company search

Advertisements