Background WavePink WaveYellow Wave

PORTMAN GATE (FREEHOLD) LIMITED (03959507)

PORTMAN GATE (FREEHOLD) LIMITED (03959507) is an active UK company. incorporated on 29 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTMAN GATE (FREEHOLD) LIMITED has been registered for 26 years. Current directors include CHIPPERFIELD, Raphael Henry Stern, D'AMBROSIO, Riccardo, GUPTA, Avinash Kumar.

Company Number
03959507
Status
active
Type
ltd
Incorporated
29 March 2000
Age
26 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIPPERFIELD, Raphael Henry Stern, D'AMBROSIO, Riccardo, GUPTA, Avinash Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN GATE (FREEHOLD) LIMITED

PORTMAN GATE (FREEHOLD) LIMITED is an active company incorporated on 29 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTMAN GATE (FREEHOLD) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03959507

LTD Company

Age

26 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 23/3

Up to Date

9 weeks left

Last Filed

Made up to 24 March 2024 (2 years ago)
Submitted on 23 March 2026 (1 month ago)
Period: 25 March 2023 - 24 March 2024(13 months)
Type: Small Company

Next Due

Due by 23 June 2026
Period: 25 March 2024 - 23 March 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Jun 10
Funding Round
Jun 11
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Sept 17
Director Joined
Mar 19
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Funding Round
Jun 25
Director Left
Mar 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GLEEK, Gerald

Active
77-79 New Cavendish Street, LondonW1W 6XB
Secretary
Appointed 05 Mar 2013

CHIPPERFIELD, Raphael Henry Stern

Active
Ballards Lane, LondonN3 1XW
Born March 1990
Director
Appointed 28 Nov 2024

D'AMBROSIO, Riccardo

Active
Ballards Lane, LondonN3 1XW
Born March 1951
Director
Appointed 29 Jan 2024

GUPTA, Avinash Kumar

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 29 Jan 2024

BURR, Timothy

Resigned
3 Ravenstone Road, CamberleyGU15 1SN
Secretary
Appointed 29 Mar 2000
Resigned 16 Oct 2000

GAMPELL, Michael Simon

Resigned
4 Mary Proud Court, WelwynAL6 0XG
Secretary
Appointed 16 Oct 2000
Resigned 24 Jun 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Mar 2000
Resigned 29 Mar 2000

ATKINSON, Katherine Joyce

Resigned
House 14 Portman Gate, LondonNW1 6LG
Born September 1947
Director
Appointed 25 May 2001
Resigned 02 Aug 2017

BERGER, Peter Lucan

Resigned
12a Portman Gate 41 Broadley Terrace, LondonNW1 6LQ
Born September 1923
Director
Appointed 23 May 2000
Resigned 20 Aug 2004

D'AMBROSIO, Riccardo

Resigned
Broadley Terrace, LondonNW1 6LG
Born March 1951
Director
Appointed 01 Nov 2013
Resigned 10 May 2014

ELLIS, Martin Robert Fordyce

Resigned
Flat 13 110 Lisson Grove, LondonNW1 6LS
Born November 1931
Director
Appointed 21 Mar 2005
Resigned 14 Feb 2023

FARNEJAD, Hooman

Resigned
Ballards Lane, LondonN3 1XW
Born November 1965
Director
Appointed 10 Dec 2023
Resigned 27 Feb 2025

GUPTA, Avinash Kumar

Resigned
Portman Gate, LondonNW1 6LQ
Born May 1970
Director
Appointed 01 Mar 2015
Resigned 03 Nov 2023

JAMES, Jessica Eileen Maria, Dr

Resigned
House, SloughSL3 8AR
Born October 1968
Director
Appointed 21 May 2013
Resigned 10 May 2014

NASH, Sharon Michelle

Resigned
Ballards Lane, LondonN3 1XW
Born September 1970
Director
Appointed 10 Jan 2019
Resigned 10 Mar 2026

SEDGWICK, Brian Arthur

Resigned
Flat No 3 Portman Gate, LondonNW1 6LR
Born March 1943
Director
Appointed 24 Feb 2003
Resigned 29 Oct 2024

SELLER, Abraham Aubrey

Resigned
106 Lisson Grove, LondonNW1 6LP
Born June 1931
Director
Appointed 23 May 2000
Resigned 20 Nov 2023

SHARON, Michael, Dr

Resigned
Maisonette 47 41 Broadley Terrace, LondonNW1 6LQ
Born November 1936
Director
Appointed 29 Mar 2000
Resigned 20 Jul 2020

UNSDORFER, Solomon

Resigned
Ballards Lane, LondonN3 1XW
Born June 1951
Director
Appointed 24 Aug 2023
Resigned 19 Dec 2023

WHITING, Derek

Resigned
Flat One 106 Lisson Grove, LondonNW1 6LP
Born November 1933
Director
Appointed 03 Sept 2001
Resigned 24 Feb 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Mar 2000
Resigned 29 Mar 2000
Fundings
Financials
Latest Activities

Filing History

109

Change Person Secretary Company With Change Date
15 April 2026
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
23 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
287Change of Registered Office
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
7 September 2006
287Change of Registered Office
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Auditors Resignation Company
22 May 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
14 November 2001
225Change of Accounting Reference Date
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
29 March 2000
NEWINCIncorporation