Background WavePink WaveYellow Wave

70/74 PORTLAND PLACE LIMITED (05214379)

70/74 PORTLAND PLACE LIMITED (05214379) is an active UK company. incorporated on 25 August 2004. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 70/74 PORTLAND PLACE LIMITED has been registered for 21 years. Current directors include LEE, Edward Michael, POLLAK, Benjamin, STEVENS OF LUDGATE, David Robert, Lord and 3 others.

Company Number
05214379
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2004
Age
21 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Edward Michael, POLLAK, Benjamin, STEVENS OF LUDGATE, David Robert, Lord, TAMMAN, Caroline, TAMMAN, Daniele, WOLFSON OF MARYLEBONE, Estelle Marilyn, Lady
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

70/74 PORTLAND PLACE LIMITED

70/74 PORTLAND PLACE LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 70/74 PORTLAND PLACE LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05214379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Wenzel House Olds Approach Tolpits Ln Northwood, Watford WD18 9AB United Kingdom
From: 27 March 2024To: 27 March 2024
3 Castle Gate Castle Street Hertford SG14 1HD
From: 25 August 2004To: 27 March 2024
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 17
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 23
Director Joined
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

LEE, Edward Michael

Active
Olds Approach, WatfordWD18 9AB
Born May 1959
Director
Appointed 24 Sept 2007

POLLAK, Benjamin

Active
Olds Approach, WatfordWD18 9AB
Born January 1987
Director
Appointed 02 May 2023

STEVENS OF LUDGATE, David Robert, Lord

Active
Olds Approach, WatfordWD18 9AB
Born May 1936
Director
Appointed 12 Aug 2006

TAMMAN, Caroline

Active
Olds Approach, WatfordWD18 9AB
Born October 1965
Director
Appointed 02 Apr 2007

TAMMAN, Daniele

Active
Olds Approach, WatfordWD18 9AB
Born June 1952
Director
Appointed 02 Apr 2007

WOLFSON OF MARYLEBONE, Estelle Marilyn, Lady

Active
74 Portland Place, LondonW1B 1NR
Born April 1945
Director
Appointed 24 Nov 2010

ENEFER, Barry

Resigned
8 Queen Anne Street, LondonW1M 9LD
Secretary
Appointed 21 Mar 2005
Resigned 05 Jun 2007

PENNY, Andrew Hugh

Resigned
22e Fitzjohns Avenue, LondonNW3 5NB
Secretary
Appointed 18 Jun 2007
Resigned 19 Sept 2007

PENNY, Andrew Hugh

Resigned
22e Fitzjohns Avenue, LondonNW3 5NB
Secretary
Appointed 25 Aug 2004
Resigned 02 Mar 2005

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 19 Sept 2007
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 14 Mar 2024

ENEFER, Barry

Resigned
8 Queen Anne Street, LondonW1M 9LD
Born February 1938
Director
Appointed 25 Aug 2004
Resigned 24 Nov 2010

GOLETKA, Ivor

Resigned
74 Portland Place, LondonW1B 1NR
Born August 1922
Director
Appointed 28 Oct 2004
Resigned 10 May 2017

GOLETKA, Michael John

Resigned
Montpelier Square, LondonSW7 1JU
Born June 1952
Director
Appointed 18 Jan 2021
Resigned 08 Nov 2022

LEE, Edward Michael

Resigned
Flat 5 74 Portland Place, LondonW1B 1NR
Born May 1959
Director
Appointed 30 Sept 2004
Resigned 02 Mar 2005

STEVENS, Maryza, Lady

Resigned
Flat 2, LondonW1B 1NR
Born January 1933
Director
Appointed 30 Mar 2007
Resigned 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
287Change of Registered Office
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation