Background WavePink WaveYellow Wave

PORTSWOOD CENTRE LTD (11681444)

PORTSWOOD CENTRE LTD (11681444) is an active UK company. incorporated on 16 November 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTSWOOD CENTRE LTD has been registered for 7 years. Current directors include CASTLE, Samuel Joseph, GRADISCHNIG, Matthias Wilhelm, GREEN, Daniel Edward.

Company Number
11681444
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASTLE, Samuel Joseph, GRADISCHNIG, Matthias Wilhelm, GREEN, Daniel Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSWOOD CENTRE LTD

PORTSWOOD CENTRE LTD is an active company incorporated on 16 November 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTSWOOD CENTRE LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11681444

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU England
From: 16 November 2018To: 2 January 2024
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CASTLE, Samuel Joseph

Active
Stirling Way, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 19 Dec 2023

GRADISCHNIG, Matthias Wilhelm

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1983
Director
Appointed 19 Dec 2023

GREEN, Daniel Edward

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 19 Dec 2023

GROSS, Berish

Resigned
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 05 Dec 2018
Resigned 19 Dec 2023

GROSS, Mordechai

Resigned
1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 16 Nov 2018
Resigned 05 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Berish Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2018
Ceased 19 Dec 2023

Mr Mordechai Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born November 1987

Nature of Control

Significant influence or control
Notified 16 Nov 2018
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Incorporation Company
16 November 2018
NEWINCIncorporation