Background WavePink WaveYellow Wave

PORTOBELLO DEVELOPMENTS 2002 LIMITED (04342720)

PORTOBELLO DEVELOPMENTS 2002 LIMITED (04342720) is an active UK company. incorporated on 19 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTOBELLO DEVELOPMENTS 2002 LIMITED has been registered for 24 years. Current directors include BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis.

Company Number
04342720
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTOBELLO DEVELOPMENTS 2002 LIMITED

PORTOBELLO DEVELOPMENTS 2002 LIMITED is an active company incorporated on 19 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTOBELLO DEVELOPMENTS 2002 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04342720

LTD Company

Age

24 Years

Incorporated 19 December 2001

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 8 October 2025 (5 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 14 August 2024To: 10 June 2025
50 New Bond Street London W1S 1BJ England
From: 12 August 2024To: 14 August 2024
Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 21 February 2022To: 12 August 2024
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 13 February 2017To: 21 February 2022
15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW
From: 19 December 2001To: 13 February 2017
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 17
Owner Exit
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 06 Aug 2024

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 06 Aug 2024

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 06 Aug 2024

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 19 Dec 2001
Resigned 30 Nov 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 19 Dec 2001

AHMED, Waqar

Resigned
West Ham Lane, StratfordE15 4PH
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 03 Dec 2018

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1960
Director
Appointed 01 Feb 2017
Resigned 30 Nov 2018

CLACK, Adrian Robert

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1977
Director
Appointed 28 Jun 2022
Resigned 21 May 2025

FARNSWORTH, Edward Paul

Resigned
West Ham Lane, StratfordE15 4PH
Born April 1982
Director
Appointed 15 Jan 2018
Resigned 06 Aug 2024

GALLAGHER, Anthony Christopher, Sir

Resigned
Sarsden House, Chipping NortonOX7 6PW
Born November 1951
Director
Appointed 19 Dec 2001
Resigned 01 Feb 2017

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2017

GOSLING, Geoffrey Hugh

Resigned
Bumble End Woodside Drive, Sutton ColdfieldB74 3BB
Born January 1947
Director
Appointed 24 Oct 2002
Resigned 01 Feb 2017

GROVES, John Delwin

Resigned
7 Mill Close, AlcesterB50 4HT
Born February 1962
Director
Appointed 24 Oct 2002
Resigned 12 Aug 2011

HARDWICK, Ian

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1963
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LUTTMAN, Craig David

Resigned
West Ham Lane, StratfordE15 4PH
Born May 1975
Director
Appointed 15 Jan 2018
Resigned 24 Aug 2021

PETTIFER, John Brian

Resigned
Weston Park, BroadwayWR12 7LE
Born August 1943
Director
Appointed 24 Oct 2002
Resigned 12 Aug 2011

RICHMOND, Martin Rowland

Resigned
Pegasus Court, WarwickCV34 6LW
Born October 1953
Director
Appointed 03 Dec 2018
Resigned 21 May 2025

WILKINSON, Gregg Spencer

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born May 1973
Director
Appointed 01 Feb 2017
Resigned 15 Sept 2020

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 19 Dec 2001
Resigned 19 Dec 2001

Persons with significant control

4

1 Active
3 Ceased
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Kings Hall Mews, LondonSE13 5JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Feb 2017
Gallagher Way, WarwickCV34 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2003
AUDAUD
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
88(2)R88(2)R
Legacy
22 November 2002
123Notice of Increase in Nominal Capital
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
88(2)R88(2)R
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
225Change of Accounting Reference Date
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation