Background WavePink WaveYellow Wave

PORTOBELLO REALTY GROUP LIMITED (15423844)

PORTOBELLO REALTY GROUP LIMITED (15423844) is an active UK company. incorporated on 18 January 2024. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTOBELLO REALTY GROUP LIMITED has been registered for 2 years. Current directors include SINGH, Jagbir, SINGH, Paramjeet.

Company Number
15423844
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
372 Long Lane, Uxbridge, UB10 9PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Jagbir, SINGH, Paramjeet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTOBELLO REALTY GROUP LIMITED

PORTOBELLO REALTY GROUP LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTOBELLO REALTY GROUP LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15423844

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SHIRLEY AVENUE 5 LIMITED
From: 18 January 2024To: 23 April 2024
Contact
Address

372 Long Lane Hillingdon Uxbridge, UB10 9PG,

Previous Addresses

Ground Floor, 5 Canberra Road London W13 9BF England
From: 18 January 2024To: 22 January 2026
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Jun 24
Loan Secured
Nov 25
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGH, Jagbir

Active
Dorset Close, HayesUB4 8NT
Born July 1980
Director
Appointed 22 Jan 2026

SINGH, Paramjeet

Active
Adelphi Crescent, HayesUB4 8LZ
Born May 1985
Director
Appointed 22 Jan 2026

ARORA, Josh Ajit Singh

Resigned
Long Lane, UxbridgeUB10 9PG
Born November 1976
Director
Appointed 18 Jan 2024
Resigned 22 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Jagbir Singh

Active
Dorset Close, HayesUB4 8NT
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026

Mr Paramjeet Singh

Active
Adelphi Crescent, HayesUB4 8LZ
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 22 Jan 2026
Canberra Road, LondonW13 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Incorporation Company
18 January 2024
NEWINCIncorporation