Background WavePink WaveYellow Wave

PORTOBELLO DEVELOPMENTS LIMITED (02396998)

PORTOBELLO DEVELOPMENTS LIMITED (02396998) is an active UK company. incorporated on 20 June 1989. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. PORTOBELLO DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include CLAYDON, Richard Dominic, HESMONDHALGH, Ivo Laurence George, ROYDS, David John George.

Company Number
02396998
Status
active
Type
ltd
Incorporated
20 June 1989
Age
36 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAYDON, Richard Dominic, HESMONDHALGH, Ivo Laurence George, ROYDS, David John George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTOBELLO DEVELOPMENTS LIMITED

PORTOBELLO DEVELOPMENTS LIMITED is an active company incorporated on 20 June 1989 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. PORTOBELLO DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02396998

LTD Company

Age

36 Years

Incorporated 20 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PORTOBELLO DEVELOPMENTS PLC.
From: 1 April 1999To: 19 November 2021
251 PORTOBELLO PLC
From: 23 August 1989To: 1 April 1999
MARKETMERGE PUBLIC LIMITED COMPANY
From: 20 June 1989To: 23 August 1989
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 31 January 2011To: 9 August 2013
One Vine Street London W1J 0AH United Kingdom
From: 20 June 1989To: 31 January 2011
Timeline

19 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Share Buyback
Aug 12
Loan Secured
Dec 14
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
New Owner
Aug 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HESMONDHALGH, Ivo Laurence George

Active
Leinster Gardens, LondonW2 3AN
Secretary
Appointed N/A

CLAYDON, Richard Dominic

Active
51 Clarendon Road, WatfordWD17 1HP
Born August 1953
Director
Appointed 01 Oct 2004

HESMONDHALGH, Ivo Laurence George

Active
Leinster Gardens, LondonW2 3AN
Born November 1956
Director
Appointed N/A

ROYDS, David John George

Active
Mallord Street, LondonSW3 6DU
Born May 1960
Director
Appointed 08 Mar 1994

AUSTIN, Kevin Douglas

Resigned
58 Clifton Court, LondonNW8 8HU
Born April 1950
Director
Appointed N/A
Resigned 28 May 2004

BELL, James Wylie

Resigned
3 Cedar Way, BerkhamstedHP4 2LD
Born February 1934
Director
Appointed N/A
Resigned 23 Sept 2008

Persons with significant control

1

Mr David John George Royds

Active
Mallord Street, LondonSW3 6DU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Miscellaneous
8 December 2021
MISCMISC
Certificate Re Registration Public Limited Company To Private
19 November 2021
CERT10CERT10
Reregistration Public To Private Company
19 November 2021
RR02RR02
Re Registration Memorandum Articles
19 November 2021
MARMAR
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
22 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
22 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
16 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
6 May 2009
MEM/ARTSMEM/ARTS
Resolution
6 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
13 April 2007
169169
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
363aAnnual Return
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1998
363aAnnual Return
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
25 January 1997
288cChange of Particulars
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
24 July 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
19 October 1992
363aAnnual Return
Legacy
1 October 1992
287Change of Registered Office
Legacy
6 January 1992
288288
Legacy
15 November 1991
288288
Legacy
22 July 1991
363aAnnual Return
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
24 February 1991
288288
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
88(2)R88(2)R
Legacy
9 April 1990
88(2)R88(2)R
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
24 October 1989
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
18 October 1989
CERT8CERT8
Application To Commence Business
18 October 1989
117117
Legacy
21 September 1989
288288
Legacy
11 September 1989
88(2)R88(2)R
Legacy
11 September 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
6 September 1989
MEM/ARTSMEM/ARTS
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
288288
Legacy
6 September 1989
287Change of Registered Office
Legacy
6 September 1989
224224
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Legacy
4 September 1989
PROSPPROSP
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Incorporation Company
20 June 1989
NEWINCIncorporation