Background WavePink WaveYellow Wave

73 PORTLAND PLACE (FREEHOLD) LIMITED (08915696)

73 PORTLAND PLACE (FREEHOLD) LIMITED (08915696) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 PORTLAND PLACE (FREEHOLD) LIMITED has been registered for 12 years. Current directors include BELHASSEN, David, KIM, So-Ock, LUDWIG, Robert Bogan and 2 others.

Company Number
08915696
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELHASSEN, David, KIM, So-Ock, LUDWIG, Robert Bogan, LUXEMBOURG, Alma, SHARMA, Rajinder Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 PORTLAND PLACE (FREEHOLD) LIMITED

73 PORTLAND PLACE (FREEHOLD) LIMITED is an active company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 PORTLAND PLACE (FREEHOLD) LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08915696

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB England
From: 7 October 2016To: 9 March 2023
Flat 4 73 Portland Place London W1B 1QU
From: 27 February 2014To: 7 October 2016
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELHASSEN, David

Active
9-10 Haymarket, LondonSW1Y 4BP
Born May 1970
Director
Appointed 27 Feb 2014

KIM, So-Ock

Active
9-10 Haymarket, LondonSW1Y 4BP
Born July 1982
Director
Appointed 13 Jul 2017

LUDWIG, Robert Bogan

Active
9-10 Haymarket, LondonSW1Y 4BP
Born July 1979
Director
Appointed 27 Feb 2014

LUXEMBOURG, Alma

Active
9-10 Haymarket, LondonSW1Y 4BP
Born March 1980
Director
Appointed 27 Feb 2014

SHARMA, Rajinder Kumar

Active
9-10 Haymarket, LondonSW1Y 4BP
Born June 1968
Director
Appointed 27 Feb 2014

RAJWAN, Anthony

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1988
Director
Appointed 27 Feb 2014
Resigned 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Resolution
16 April 2014
RESOLUTIONSResolutions
Incorporation Company
27 February 2014
NEWINCIncorporation