Background WavePink WaveYellow Wave

PORTMAN LONDON DEVELOPMENTS LIMITED (10267683)

PORTMAN LONDON DEVELOPMENTS LIMITED (10267683) is an active UK company. incorporated on 7 July 2016. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. PORTMAN LONDON DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include SHAH, Mukesh, SHAH, Pulin, SHAH, Shyam and 3 others.

Company Number
10267683
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
3rd Floor Scottish Provident House 76-80 College Road, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Mukesh, SHAH, Pulin, SHAH, Shyam, SHAH, Vipin, TRAN, Peter Hoang, WIMSHURST, Thomas Henry John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN LONDON DEVELOPMENTS LIMITED

PORTMAN LONDON DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. PORTMAN LONDON DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10267683

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Oct 17
Funding Round
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Feb 22
Owner Exit
Jul 22
Capital Update
May 24
Capital Update
Jun 24
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SHAH, Vipin

Active
Scottish Provident House, HarrowHA1 1BQ
Secretary
Appointed 07 Jul 2016

SHAH, Mukesh

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born May 1956
Director
Appointed 29 Jul 2019

SHAH, Pulin

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born October 1961
Director
Appointed 12 Nov 2021

SHAH, Shyam

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born November 1995
Director
Appointed 14 Sept 2017

SHAH, Vipin

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born October 1958
Director
Appointed 07 Jul 2016

TRAN, Peter Hoang

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born February 1967
Director
Appointed 14 Sept 2017

WIMSHURST, Thomas Henry John

Active
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born August 1976
Director
Appointed 13 Mar 2018

SHAH, Mukesh

Resigned
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born May 1956
Director
Appointed 07 Jul 2016
Resigned 14 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Wimshurst Pelleriti 1 Ltd

Active
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020

Mvp Investment Holdings Limited

Ceased
3rd Floor, HarrowHA1 1BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 21 Mar 2022

Mr Vipin Shah

Ceased
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 13 Mar 2018

Mr Mukesh Shah

Ceased
Scottish Provident House 76-80 College Road, HarrowHA1 1BQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 June 2024
SH19Statement of Capital
Legacy
6 June 2024
SH20SH20
Legacy
6 June 2024
CAP-SSCAP-SS
Resolution
6 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 May 2024
SH19Statement of Capital
Legacy
30 May 2024
SH20SH20
Legacy
30 May 2024
CAP-SSCAP-SS
Resolution
30 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
8 June 2022
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
8 June 2022
EW03EW03
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation