Background WavePink WaveYellow Wave

PORTMAN ESTATES LIMITED (01087844)

PORTMAN ESTATES LIMITED (01087844) is an active UK company. incorporated on 20 December 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life reinsurance. PORTMAN ESTATES LIMITED has been registered for 53 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben.

Company Number
01087844
Status
active
Type
ltd
Incorporated
20 December 1972
Age
53 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Financial and Insurance Activities
Business Activity
Life reinsurance
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben
SIC Codes
65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN ESTATES LIMITED

PORTMAN ESTATES LIMITED is an active company incorporated on 20 December 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life reinsurance. PORTMAN ESTATES LIMITED was registered 53 years ago.(SIC: 65201)

Status

active

Active since 53 years ago

Company No

01087844

LTD Company

Age

53 Years

Incorporated 20 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LARCHWOOD SECURITIES LIMITED
From: 4 May 1995To: 5 July 2017
HANOVER INSURANCE BROKERS LIMITED
From: 19 September 1983To: 4 May 1995
INSTITUTIONAL INSURANCE BROKERS LIMITED
From: 31 December 1978To: 19 September 1983
INSTITUTIONAL INSUTANCE BROKERS (U.K.) LIMITED
From: 20 December 1972To: 31 December 1978
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Jun 2023

GORVY, Manfred Stanley

Active
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed N/A

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 18 Jan 2022

ANSCOMBE, Paul Anthony

Resigned
155 Cavendish Road, LondonE4 9NG
Born February 1959
Director
Appointed N/A
Resigned 30 Jun 1993

BAILEY, Daniel Sidney Leslie

Resigned
53 Worcester Crescent, LondonNW7 4LP
Born May 1946
Director
Appointed 17 Jan 1994
Resigned 10 Feb 1995

BELL, Derek

Resigned
1 Ferry Cottage, GuildfordGU2 4EE
Born May 1952
Director
Appointed 17 Jan 1994
Resigned 10 Feb 1995

BIRNAGE, David Anthony Cunliffe

Resigned
29 Fitzgerald Avenue, LondonSW14 8SZ
Born December 1951
Director
Appointed 17 Jan 1994
Resigned 10 Feb 1995

GORVY, Harold Aubrey

Resigned
19 Sheringham, LondonNW8 6QY
Born January 1927
Director
Appointed N/A
Resigned 15 Feb 1995

ILOTT, Brian Richard

Resigned
14 Park Way, Clacton On SeaCO15 1BJ
Born February 1936
Director
Appointed N/A
Resigned 31 Dec 1993

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 13 Feb 1995
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 13 Feb 1995
Resigned 01 Apr 2021

POWIS, Robert George Liege

Resigned
14 Marennes Crescent, BrightlingseaCO7 0RX
Born September 1946
Director
Appointed N/A
Resigned 02 Mar 1994

ROSE, Peter Wilson

Resigned
7 Mason Road, Woodford GreenIG8 9SX
Born May 1954
Director
Appointed N/A
Resigned 30 Jun 1993

SCHAPIRO, Monty

Resigned
85 Frognal, LondonNW3 6XX
Born December 1922
Director
Appointed N/A
Resigned 30 Jun 1993

SOKOLOWSKI, Alan Stanislaw

Resigned
49 Colesbourne Drive, Milton KeynesMK15 9AW
Born March 1955
Director
Appointed 08 Jul 1991
Resigned 26 Nov 1993

Persons with significant control

1

Hans Road, LondonSW3 1RT

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

139

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Resolution
5 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
3 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
24 February 1995
288288
Legacy
22 February 1995
288288
Legacy
21 February 1995
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
17 January 1994
288288
Legacy
20 December 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 November 1991
363(287)363(287)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
88(2)R88(2)R
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
15 January 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
7 April 1989
288288
Legacy
28 February 1989
288288
Legacy
27 February 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Legacy
10 June 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
11 September 1987
288288
Legacy
30 July 1987
288288
Legacy
22 July 1987
288288
Legacy
17 March 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363