Background WavePink WaveYellow Wave

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865) is an active UK company. incorporated on 2 August 1887. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED has been registered for 138 years. Current directors include BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark and 1 others.

Company Number
00024865
Status
active
Type
ltd
Incorporated
2 August 1887
Age
138 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED is an active company incorporated on 2 August 1887 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED was registered 138 years ago.(SIC: 68209)

Status

active

Active since 138 years ago

Company No

00024865

LTD Company

Age

138 Years

Incorporated 2 August 1887

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ England
From: 8 April 2019To: 9 August 2021
23 Queen Anne Street London W1G 9DL
From: 2 August 1887To: 8 April 2019
Timeline

11 key events • 1887 - 2021

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROCK, Leonie Claire Watson

Active
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 03 Dec 2024

BARNES, Fiona Constance

Active
Queen Anne Street, LondonW1G 9DL
Born February 1967
Director
Appointed 23 Jul 2010

BEST, Julian Kenneth

Active
Queen Anne Street, LondonW1G 9DL
Born March 1970
Director
Appointed 01 Oct 2020

GRIFFITH, Andrew Mark

Active
Queen Anne Street, LondonW1G 9DL
Born May 1978
Director
Appointed 18 May 2021

KILDEA, Mark

Active
Queen Anne Street, LondonW1G 9DL
Born August 1965
Director
Appointed 04 Jul 2011

GRIFFITH, Peter

Resigned
Baker Street, LondonW1U 8EQ
Secretary
Appointed 03 Mar 2015
Resigned 31 Oct 2019

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Secretary
Appointed N/A
Resigned 23 May 2000

INMAN, Karen Teresa

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 19 Nov 2019
Resigned 03 Dec 2024

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 23 May 2000
Resigned 19 Dec 2013

PRECIOUS, Martin

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 19 Dec 2013
Resigned 03 Mar 2015

ASHENDEN, Andrew

Resigned
The Old Coach House, CambridgeCB1 7US
Born May 1944
Director
Appointed 01 Jul 1993
Resigned 31 Dec 2007

BAYNHAM, Simon William De Mouchet

Resigned
Baker Street, LondonW1U 8EQ
Born October 1956
Director
Appointed 06 Jul 1995
Resigned 30 Sept 2020

ELDRIDGE, Colin Maurice Julian

Resigned
Winding Wood Farmhouse, KintburyRG17 9RN
Born June 1938
Director
Appointed N/A
Resigned 09 Jul 1993

FORRESTER, Martin Ellis

Resigned
2 Epple Road, LondonSW6 4DH
Born February 1951
Director
Appointed N/A
Resigned 31 Dec 1994

HUDSON, Steven Joe

Resigned
Queen Anne Street, LondonW1G 9DL
Born February 1966
Director
Appointed 23 Jul 2010
Resigned 02 Mar 2018

HYNARD, Andrew James

Resigned
Baker Street, LondonW1U 8EQ
Born January 1960
Director
Appointed 03 Oct 2016
Resigned 10 Sept 2020

SHANNON, Toby Richard

Resigned
23 Queen Anne StreetW1G 9DL
Born January 1957
Director
Appointed 31 Dec 2007
Resigned 30 Sept 2016

Persons with significant control

1

Baker Street, LondonW1U 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Resolution
9 January 2009
RESOLUTIONSResolutions
Memorandum Articles
25 March 2008
MEM/ARTSMEM/ARTS
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Auditors Resignation Company
19 May 1995
AUDAUD
Legacy
17 January 1995
288288
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Miscellaneous
30 January 1964
MISCMISC
Incorporation Company
2 August 1887
NEWINCIncorporation