Portview Estates Limited LONDON


Portview Estates started in year 2001 as Private Limited Company with registration number 04328965. The Portview Estates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

At present there are 2 directors in the the firm, namely Sara F. and Dwora F.. In addition one secretary - Dwora F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judah F. who worked with the the firm until 15 April 2017.

Portview Estates Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328965
Date of Incorporation Mon, 26th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 1st May
Company age 23 years old
Account next due date Thu, 1st Feb 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Sara F.

Position: Director

Appointed: 01 July 2022

Dwora F.

Position: Director

Appointed: 26 November 2001

Dwora F.

Position: Secretary

Appointed: 26 November 2001

Ian P.

Position: Director

Appointed: 10 July 2003

Resigned: 23 September 2003

Ian L.

Position: Director

Appointed: 10 July 2003

Resigned: 23 September 2003

Judah F.

Position: Director

Appointed: 24 June 2002

Resigned: 15 April 2017

Judah F.

Position: Secretary

Appointed: 14 March 2002

Resigned: 15 April 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2001

Resigned: 26 November 2001

Heinrich F.

Position: Director

Appointed: 26 November 2001

Resigned: 22 March 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 November 2001

Resigned: 26 November 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Portvale Management Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Dwora F. This PSC has significiant influence or control over the company,. Moving on, there is Heinrich F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Portvale Management Limited

Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 04328652
Notified on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dwora F.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: significiant influence or control

Heinrich F.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 045 0941 256 4248918841 8524 406
Current Assets11 133 1272 236 007551 877415 040416 0084 406
Debtors10 088 033979 583550 986414 156414 156 
Net Assets Liabilities6 454 0684 425 632-15 759 879-24 344 622  
Other Debtors10 085 6741852 274197197 
Property Plant Equipment29 892 09929 892 09911 500 0003 450 0003 450 000 
Other
Amounts Owed By Group Undertakings Participating Interests2 359979 398548 712413 959413 959 
Amounts Owed To Group Undertakings Participating Interests114 162140 533    
Amounts Owed To Other Related Parties Other Than Directors  36 745   
Average Number Employees During Period66666 
Bank Borrowings Overdrafts27 090 56127 031 070381 53426 901 60826 901 60823 651 608
Creditors7 480 697671 504843 70528 209 76228 249 99625 011 745
Disposals Property Plant Equipment     3 450 000
Fixed Assets29 892 19929 892 19911 500 1003 450 1003 450 100100
Investments100100100100100100
Investments Fixed Assets100100100100100100
Net Current Assets Liabilities3 652 4301 564 503-291 828-27 794 722-27 833 988-25 007 339
Other Creditors7 331 482465 323425 4261 308 1541 348 3881 360 137
Other Investments Other Than Loans100100100100100100
Property Plant Equipment Gross Cost 29 892 09911 500 0003 450 0003 450 000 
Total Assets Less Current Liabilities33 544 62931 456 70211 208 272-24 344 622-24 383 888-25 007 239
Total Increase Decrease From Revaluations Property Plant Equipment  -18 392 099-8 050 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements