Background WavePink WaveYellow Wave

PORTALS PROPERTY LIMITED (00656722)

PORTALS PROPERTY LIMITED (00656722) is an active UK company. incorporated on 19 April 1960. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTALS PROPERTY LIMITED has been registered for 65 years. Current directors include DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard.

Company Number
00656722
Status
active
Type
ltd
Incorporated
19 April 1960
Age
65 years
Address
De La Rue House, Basingstoke, RG22 4BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTALS PROPERTY LIMITED

PORTALS PROPERTY LIMITED is an active company incorporated on 19 April 1960 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTALS PROPERTY LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00656722

LTD Company

Age

65 Years

Incorporated 19 April 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LAVERSTOKE ESTATES LIMITED
From: 31 December 1977To: 27 January 1987
LAVERSTOKE ESTATES LIMITED
From: 19 April 1960To: 31 December 1977
LAVERSTOKE ESTATES LIMITED
From: 19 April 1960To: 31 December 1977
Contact
Address

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

Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOUGLAS, Neil

Active
De La Rue House, BasingstokeRG22 4BS
Born July 1983
Director
Appointed 29 Sept 2023

HICKMAN, Dominic Richard Bernard

Active
De La Rue House, BasingstokeRG22 4BS
Born January 1969
Director
Appointed 07 Jul 2025

ALLAN, Lucy Elizabeth

Resigned
32 Coalecroft Road, LondonSW15 6LP
Secretary
Appointed 01 Feb 1996
Resigned 31 Dec 1997

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed 19 Apr 1995
Resigned 01 Feb 1996

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Secretary
Appointed 31 Dec 1997
Resigned 31 Mar 1999

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 01 Apr 1999
Resigned 19 Dec 2019

KHER, Chandrika Kumari

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 09 Jan 2020
Resigned 17 Sept 2020

KIRKHOUSE, Herbert John

Resigned
31 Batchelors Barn Road, AndoverSP10 1HR
Secretary
Appointed N/A
Resigned 04 Nov 1994

NORTON, Anthony William

Resigned
2 Holdaway Close, WinchesterSO23 7QH
Secretary
Appointed 04 Nov 1994
Resigned 01 Aug 1995

ANDREWS, Charles James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born September 1966
Director
Appointed 28 Jul 2023
Resigned 08 Aug 2023

BELLHOUSE, Robin Christian

Resigned
De La Rue House, BasingstokeRG22 4BS
Born May 1964
Director
Appointed 25 Jul 2022
Resigned 29 Sept 2023

CHILD, Colin Charles

Resigned
Jays Close, BasingstokeRG2 4BS
Born October 1957
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2015

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 10 Mar 1995
Resigned 28 Feb 1996

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 10 Sept 2004
Resigned 31 Jul 2008

DENEE, Philip James

Resigned
Laverstoke Grange, WhitchurchRG28 7PF
Born August 1955
Director
Appointed N/A
Resigned 22 Sept 1995

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed 10 Mar 1995
Resigned 31 Mar 1999

FINNETT, David Walter

Resigned
The Chimneys, CamberleyGU15 2AB
Born January 1945
Director
Appointed 30 Jun 2002
Resigned 01 Mar 2003

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2009

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 04 Aug 1995
Resigned 16 Jan 1996

HARDING, David Robert

Resigned
De La Rue House, BasingstokeRG22 4BS
Born August 1974
Director
Appointed 06 May 2020
Resigned 28 Jul 2023

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Born July 1958
Director
Appointed 26 Sept 2002
Resigned 31 Mar 2009

HOLLINGWORTH, Paul Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 01 Aug 1999
Resigned 30 Jun 2002

HYDE, Jane Celia

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1971
Director
Appointed 24 Jan 2020
Resigned 27 Jul 2022

KING, Stephen Anthony, Mr

Resigned
24 Bernard Gardens, LondonSW19 7BE
Born October 1960
Director
Appointed 01 Mar 2003
Resigned 31 Mar 2009

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 29 Feb 1996
Resigned 01 Aug 1999

LLOYD, John Eliot Fraser

Resigned
Barton Oaks Calcot Park, ReadingRG31 7RN
Born January 1944
Director
Appointed N/A
Resigned 08 Feb 1995

MCGOWAN, Robert Graeme

Resigned
6 Dower Close, BeaconsfieldHP9 1XZ
Born April 1951
Director
Appointed 30 Jun 2002
Resigned 10 Sept 2004

MESSENT, Jon

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1964
Director
Appointed 08 Aug 2023
Resigned 07 Jul 2025

MORLEY, Michael Harlow Fenton

Resigned
The Manor House, BathBA2 9EH
Born June 1940
Director
Appointed N/A
Resigned 13 May 1993

OLDROYD, David Christopher Leslie

Resigned
Hill House Spring Lane, FarnhamGU9 0JD
Born March 1942
Director
Appointed N/A
Resigned 31 Oct 1992

OXENHAM, Andrew Charles John

Resigned
Pylewell House Field Way, WinchesterSO21 2AF
Born April 1946
Director
Appointed N/A
Resigned 31 May 1995

PEPPIATT, Edward Hugh Davidson

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1967
Director
Appointed 31 Mar 2009
Resigned 27 Jan 2020

ROCHE, Lesley Sharon

Resigned
De La Rue House, BasingstokeRG22 4BS
Born April 1967
Director
Appointed 16 Mar 2017
Resigned 10 Jul 2020

SHEFFIELD, John Julian Lionel George

Resigned
Spring Pond, WhitchurchRG28 7PD
Born August 1938
Director
Appointed N/A
Resigned 28 Feb 1995

SODHA, Jitesh Himatlal

Resigned
De La Rue House, BasingstokeRG22 4BS
Born January 1968
Director
Appointed 10 Aug 2015
Resigned 19 Mar 2018

Persons with significant control

1

Jays Close, BasingstokeRG22 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Resolution
8 July 2023
RESOLUTIONSResolutions
Memorandum Articles
8 July 2023
MAMA
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2018
AUDAUD
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2013
CC04CC04
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Auditors Resignation Company
3 April 2007
AUDAUD
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
16 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363aAnnual Return
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363aAnnual Return
Legacy
7 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Legacy
11 November 1999
288cChange of Particulars
Legacy
22 September 1999
363aAnnual Return
Legacy
22 September 1999
363(353)363(353)
Legacy
22 September 1999
363(190)363(190)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
15 December 1998
287Change of Registered Office
Legacy
1 September 1998
363aAnnual Return
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
363aAnnual Return
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
17 September 1996
363aAnnual Return
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
21 March 1996
288288
Legacy
19 March 1996
288288
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
31 August 1995
363x363x
Legacy
31 August 1995
363(353)363(353)
Legacy
31 August 1995
363(190)363(190)
Legacy
30 August 1995
288288
Legacy
16 August 1995
288288
Legacy
9 May 1995
287Change of Registered Office
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 1995
AUDAUD
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
27 March 1995
225(2)225(2)
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Resolution
12 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
16 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
13 February 1987
GAZ(U)GAZ(U)
Legacy
9 February 1987
288288
Certificate Change Of Name Company
27 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363