Background WavePink WaveYellow Wave

PORTMAN SQUARE PROPERTIES LIMITED (03872261)

PORTMAN SQUARE PROPERTIES LIMITED (03872261) is an active UK company. incorporated on 5 November 1999. 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. PORTMAN SQUARE PROPERTIES LIMITED has been registered for 26 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
03872261
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN SQUARE PROPERTIES LIMITED

PORTMAN SQUARE PROPERTIES LIMITED is an active company incorporated on 5 November 1999 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. PORTMAN SQUARE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03872261

LTD Company

Age

26 Years

Incorporated 5 November 1999

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DEENVILLE LIMITED
From: 5 November 1999To: 16 November 1999
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

465 Salisbury House London Wall London EC2M 5RQ
From: 5 November 1999To: 9 July 2010
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Dec 16
Director Joined
Feb 17
Funding Round
Apr 19
Director Joined
Nov 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LENNARK, Darren

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 Sept 2019

COURTAULD, Toby Augustine

Active
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 21 Jun 2010

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

DAVIS, Barry Charles

Resigned
62 Greenways, BrightonBN2 7BL
Secretary
Appointed 10 Nov 1999
Resigned 21 Jun 2010

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Nov 1999
Resigned 10 Nov 1999

MARTIN, Desna Lee

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 21 Jun 2010
Resigned 30 Sept 2019

ASHBY, Richard Harrington

Resigned
35a Woodside Road, BeaconsfieldHP9 1JW
Born June 1949
Director
Appointed 10 Nov 1999
Resigned 21 Jun 2010

DAVIS, Barry Charles

Resigned
62 Greenways, BrightonBN2 7BL
Born January 1953
Director
Appointed 20 Mar 2002
Resigned 21 Jun 2010

DRAKESMITH, Nicholas Timon

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1965
Director
Appointed 21 Jun 2010
Resigned 27 May 2011

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 05 Nov 1999
Resigned 10 Nov 1999

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

PRICE, David James Paley

Resigned
Lucas Lane, BaldockSG7 5LN
Born October 1947
Director
Appointed 22 Mar 2010
Resigned 21 Jun 2010

ROSS, Alexander Michael Murray

Resigned
Bances Court, NewburyRG20 0PG
Born October 1938
Director
Appointed 24 Nov 1999
Resigned 22 Mar 2010

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 25 Jul 2011
Resigned 30 Jan 2026

SEBBA, Leigh

Resigned
Wiston Barn Bures Road, ColchesterCO6 4ND
Born November 1947
Director
Appointed 10 Nov 1999
Resigned 21 Jun 2010

THOMPSON, Neil

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 21 Jun 2010
Resigned 12 Dec 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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

99

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Miscellaneous
1 July 2010
MISCMISC
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
16 October 2009
MG01MG01
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Resolution
20 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
18 August 2000
225Change of Accounting Reference Date
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1999
NEWINCIncorporation