Background WavePink WaveYellow Wave

THE PORTAL NOTTINGHAM LIMITED (07271734)

THE PORTAL NOTTINGHAM LIMITED (07271734) is an active UK company. incorporated on 2 June 2010. with registered office in Ibstock. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE PORTAL NOTTINGHAM LIMITED has been registered for 15 years. Current directors include O'CONNELL, Christian John, WILSON, David William, WILSON, James David.

Company Number
07271734
Status
active
Type
ltd
Incorporated
2 June 2010
Age
15 years
Address
Wilson House, Ibstock, LE67 6HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'CONNELL, Christian John, WILSON, David William, WILSON, James David
SIC Codes
41100, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORTAL NOTTINGHAM LIMITED

THE PORTAL NOTTINGHAM LIMITED is an active company incorporated on 2 June 2010 with the registered office located in Ibstock. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE PORTAL NOTTINGHAM LIMITED was registered 15 years ago.(SIC: 41100, 62090)

Status

active

Active since 15 years ago

Company No

07271734

LTD Company

Age

15 Years

Incorporated 2 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

DAVIDSONS PROPERTIES LIMITED
From: 2 June 2010To: 5 April 2011
Contact
Address

Wilson House Leicester Road Ibstock, LE67 6HP,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 31 March 2026
Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU
From: 2 June 2010To: 18 February 2020
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Jan 18
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Graham Marshall

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Secretary
Appointed 02 Jun 2010

O'CONNELL, Christian John

Active
Leicester Road, IbstockLE67 6HP
Born May 1973
Director
Appointed 04 Jul 2016

WILSON, David William

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Born December 1941
Director
Appointed 02 Jun 2010

WILSON, James David

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Born May 1972
Director
Appointed 02 Jun 2010

SILBER, Adrian Giles

Resigned
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Born October 1954
Director
Appointed 03 Aug 2015
Resigned 30 Jun 2016

Persons with significant control

6

4 Active
2 Ceased
Grenville Street, JerseyJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2024
Ceased 13 Nov 2025
Grenville Street, St HelierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2018

Mr David William Wilson

Active
Leicester Road, IbstockLE67 6HP
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Edward Charles Wilson

Active
Leicester Road, IbstockLE67 6HP
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James David Wilson

Active
Leicester Road, IbstockLE67 6HP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard William Henry Wilson

Active
Leicester Road, IbstockLE67 6HP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Auditors Resignation Company
10 January 2012
AUDAUD
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2010
NEWINCIncorporation