Background WavePink WaveYellow Wave

PORTVIEW ESTATES LIMITED (04328965)

PORTVIEW ESTATES LIMITED (04328965) is an active UK company. incorporated on 26 November 2001. 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. PORTVIEW ESTATES LIMITED has been registered for 24 years. Current directors include FELDMAN, Dwora, FRIEDMAN, Sara.

Company Number
04328965
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FRIEDMAN, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTVIEW ESTATES LIMITED

PORTVIEW ESTATES LIMITED is an active company incorporated on 26 November 2001 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. PORTVIEW ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04328965

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

6 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 17
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 26 Nov 2001

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Born May 1937
Director
Appointed 26 Nov 2001

FRIEDMAN, Sara

Active
Hallswelle House, LondonNW11 0DH
Born January 1960
Director
Appointed 01 Jul 2022

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 14 Mar 2002
Resigned 15 Apr 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Nov 2001
Resigned 26 Nov 2001

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 26 Nov 2001
Resigned 22 Mar 2022

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 24 Jun 2002
Resigned 15 Apr 2017

LIPMAN, Ian David

Resigned
6 Old Lodge Way, StanmoreHA7 3AR
Born March 1952
Director
Appointed 10 Jul 2003
Resigned 23 Sept 2003

PAUL, Ian Stuart

Resigned
16 Cenacle Close, LondonNW3 7UE
Born September 1961
Director
Appointed 10 Jul 2003
Resigned 23 Sept 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Nov 2001
Resigned 26 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2020

Mrs Dwora Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born May 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 September 2022
REC2REC2
Liquidation Receiver Cease To Act Receiver
14 September 2022
RM02RM02
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
21 July 2022
RM02RM02
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 March 2021
REC2REC2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
7 February 2020
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 February 2020
RM01RM01
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Legacy
17 May 2004
287Change of Registered Office
Legacy
2 December 2003
363aAnnual Return
Legacy
6 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363aAnnual Return
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Incorporation Company
26 November 2001
NEWINCIncorporation