Background WavePink WaveYellow Wave

PORTMAN LONDON LIMITED (04547662)

PORTMAN LONDON LIMITED (04547662) is an active UK company. incorporated on 27 September 2002. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTMAN LONDON LIMITED has been registered for 23 years. Current directors include SHAH, Mukesh, SHAH, Pulin.

Company Number
04547662
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Mukesh, SHAH, Pulin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN LONDON LIMITED

PORTMAN LONDON LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTMAN LONDON LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04547662

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LIBERTY LONDON LIMITED
From: 27 September 2002To: 14 November 2007
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE England
From: 16 September 2015To: 25 September 2015
4/5 Loveridge Mews London NW6 2DP
From: 27 September 2002To: 16 September 2015
Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHAH, Vipin

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 20 Sept 2006

SHAH, Mukesh

Active
3rd Floor, HarrowHA1 1BQ
Born May 1956
Director
Appointed 20 Sept 2006

SHAH, Pulin

Active
3rd Floor, HarrowHA1 1BQ
Born October 1961
Director
Appointed 02 Sept 2024

GOSRANI, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 27 Sept 2002
Resigned 20 Sept 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 27 Sept 2002
Resigned 27 Sept 2002

GOSRANI, Mahesh Khetshi

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born May 1955
Director
Appointed 27 Sept 2002
Resigned 30 Sept 2006

GOSRANI, Nitin Khetshi

Resigned
13 Pipers Green Lane, StanmoreHA8 8DG
Born July 1957
Director
Appointed 06 Sept 2006
Resigned 02 Jul 2007

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 27 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

1

3rd Floor, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
21 October 2005
363aAnnual Return
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
88(2)R88(2)R
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Incorporation Company
27 September 2002
NEWINCIncorporation