Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT PORTLAND ESTATES P L C
Company Information for

GREAT PORTLAND ESTATES P L C

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
00596137
Public Limited Company
Active

Company Overview

About Great Portland Estates P L C
GREAT PORTLAND ESTATES P L C was founded on 1957-12-30 and has its registered office in . The organisation's status is listed as "Active". Great Portland Estates P L C is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GREAT PORTLAND ESTATES P L C
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 00596137
Company ID Number 00596137
Date formed 1957-12-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 14:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT PORTLAND ESTATES P L C
The accountancy firm based at this address is BEHAN & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREAT PORTLAND ESTATES P L C

Current Directors
Officer Role Date Appointed
DESNA LEE MARTIN
Company Secretary 1999-01-01
WENDY BECKER
Director 2017-02-01
TOBY AUGUSTINE COURTAULD
Director 2002-04-08
NICK HAMPTON
Director 2016-10-17
RICHARD STEPHEN MULLY
Director 2016-12-01
CHARLES EDWARD LAURENCE PHILIPPS
Director 2014-04-01
ALISON MARIE ROSE-SLADE
Director 2018-04-04
NICHOLAS JAMES SANDERSON
Director 2011-07-25
MARTIN ANTHONY SCICLUNA
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN OTTLEY SHORT
Director 2007-03-22 2018-07-05
ELIZABETH JANE DILWIHS HOLDEN
Director 2012-09-03 2017-07-06
NEIL THOMPSON
Director 2006-08-01 2016-12-12
JONATHAN CLIVE NICHOLLS
Director 2009-07-10 2016-07-08
CHARLES LEONARD ANTHONY IRBY
Director 2004-04-01 2014-07-03
PHILLIP STEPHEN ROSE
Director 2005-04-11 2012-04-05
NICHOLAS TIMON DRAKESMITH
Director 2005-09-12 2011-05-27
ROBERT MONTAGUE NOEL
Director 2002-08-01 2009-09-30
KATHLEEN ANNE O'DONOVAN
Director 2003-04-01 2009-07-10
RICHARD MARTIN PESKIN
Director 1968-10-16 2009-03-31
JOHN CHARLES EDGCUMBE
Director 1999-08-02 2007-07-05
JOHN HOWARD WHITELEY
Director 1995-08-01 2005-07-31
ANTHONY LAWRENCE GRAHAM
Director 1998-01-01 2005-07-08
DAVID CHRISTOPHER GODWIN
Director 1998-08-03 2004-07-09
HOWARD STEPHEN PERLIN
Director 1994-03-25 2003-07-15
PAUL ALEXANDER GITTENS
Director 1991-07-31 2002-07-17
PETER DAVID MARLEY SHAW
Director 1994-03-01 2002-03-31
PATRICK OLIVER HALL
Director 1991-08-12 2000-10-18
ROGER LOUIS PAYTON
Director 1991-07-31 2000-07-18
LEONARD STANLEY JARRAD
Director 1991-07-31 1999-07-13
CAROLYN JANE FRYER
Company Secretary 1996-12-02 1998-12-31
NORMAN DAVID FORD
Director 1991-07-31 1997-07-22
JOHN DAVID WITTY
Director 1987-11-24 1997-07-22
CHRISTOPHER JEREMY RICHARD BARRETT
Company Secretary 1991-07-31 1996-12-02
THOMAS COCKAYNE HARVEY
Director 1991-07-31 1993-03-31
DANIEL FRANK DESMOND
Director 1991-07-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESNA LEE MARTIN GREAT CAPITAL PROPERTY LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Company Secretary 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (HANOVER SQUARE) LIMITED Company Secretary 2006-08-04 CURRENT 1999-02-24 Active
DESNA LEE MARTIN RATHBONE SQUARE NO. 1 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN RATHBONE SQUARE NO. 2 LIMITED Company Secretary 2006-08-04 CURRENT 2000-12-12 Active
DESNA LEE MARTIN THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN GREAT WIGMORE PROPERTY LIMITED Company Secretary 2006-06-27 CURRENT 2006-03-13 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (ST THOMAS STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN G.P.E. (BISHOPSGATE) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (BERMONDSEY STREET) LIMITED Company Secretary 2005-12-15 CURRENT 2005-10-14 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-02-25 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY (NO.2) LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-08 Active
DESNA LEE MARTIN THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-27 Active
DESNA LEE MARTIN GREAT VICTORIA PROPERTY LIMITED Company Secretary 2004-10-25 CURRENT 2004-08-18 Active
DESNA LEE MARTIN KEELDRIFT LIMITED Company Secretary 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
DESNA LEE MARTIN CAPITAL & SOHO LIMITED Company Secretary 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
DESNA LEE MARTIN HARTSTAND LIMITED Company Secretary 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
DESNA LEE MARTIN G.P.E. (BLACKFRIARS) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
DESNA LEE MARTIN FOLEY STREET LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. CONSTRUCTION LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-17 Active
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Company Secretary 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (SACKVILLE STREET) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (90 FETTER LANE) LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
DESNA LEE MARTIN 90 FETTER LANE LIMITED Company Secretary 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
DESNA LEE MARTIN G.P.E. (80 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (88/104 BISHOPSGATE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN G.P.E. (61 ST MARY AXE) LIMITED Company Secretary 2001-05-04 CURRENT 2001-01-11 Active - Proposal to Strike off
DESNA LEE MARTIN LIMCO GPE LIMITED Company Secretary 1999-01-01 CURRENT 1932-04-29 Dissolved 2013-11-19
DESNA LEE MARTIN PETRA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1956-06-02 Dissolved 2013-08-20
DESNA LEE MARTIN CITY & CORPORATE HOLDINGS LIMITED Company Secretary 1999-01-01 CURRENT 1959-07-28 Dissolved 2013-08-20
DESNA LEE MARTIN QUEEN'S ARCADE (CARDIFF) LIMITED Company Secretary 1999-01-01 CURRENT 1997-12-11 Dissolved 2013-08-20
DESNA LEE MARTIN RECORDHOLD LIMITED Company Secretary 1999-01-01 CURRENT 1986-08-22 Dissolved 2013-08-20
DESNA LEE MARTIN JEKYLL PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1995-09-20 Dissolved 2013-08-20
DESNA LEE MARTIN LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Company Secretary 1999-01-01 CURRENT 1959-03-31 Dissolved 2013-08-20
DESNA LEE MARTIN BASAN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Dissolved 2013-08-20
DESNA LEE MARTIN CANDEBURY PROPERTIES LIMITED Company Secretary 1999-01-01 CURRENT 1951-09-28 Dissolved 2013-08-20
DESNA LEE MARTIN GREAT PORTLAND ESTATES SERVICES LIMITED Company Secretary 1999-01-01 CURRENT 1953-03-23 Active
DESNA LEE MARTIN PONTSARN INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1958-09-10 Active
DESNA LEE MARTIN UPLANDS TRADING ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1906-02-14 Active - Proposal to Strike off
DESNA LEE MARTIN KNIGHTON ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1943-03-23 Active
DESNA LEE MARTIN J.L.P.INVESTMENT COMPANY LIMITED Company Secretary 1999-01-01 CURRENT 1948-10-11 Active
DESNA LEE MARTIN COURTANA INVESTMENTS LIMITED Company Secretary 1999-01-01 CURRENT 1963-06-19 Active
DESNA LEE MARTIN COLLIN ESTATES LIMITED Company Secretary 1999-01-01 CURRENT 1939-02-06 Active
DESNA LEE MARTIN ILEX LIMITED Company Secretary 1999-01-01 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TOBY AUGUSTINE COURTAULD 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
TOBY AUGUSTINE COURTAULD GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TOBY AUGUSTINE COURTAULD GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
TOBY AUGUSTINE COURTAULD GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (NEWMAN STREET) LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 2) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 3) LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
TOBY AUGUSTINE COURTAULD THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD G.P.E. (RATHBONE PLACE 1) LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 1 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY TOWER NOMINEE 2 LIMITED Director 2010-07-26 CURRENT 2010-05-12 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE GREAT STAR PARTNERSHIP LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Director 2010-07-26 CURRENT 2010-05-12 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2010-06-21 CURRENT 2007-01-11 Active
TOBY AUGUSTINE COURTAULD PORTMAN SQUARE PROPERTIES LIMITED Director 2010-06-21 CURRENT 1999-11-05 Active
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 1 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD CITY PLACE HOUSE NOMINEE 2 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-11-24
TOBY AUGUSTINE COURTAULD THE CITY PLACE HOUSE PARTNERSHIP (G.P.) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD BRITISH PROPERTY FEDERATION Director 2009-12-09 CURRENT 1963-10-23 Active
TOBY AUGUSTINE COURTAULD THE NEW WEST END COMPANY Director 2009-12-03 CURRENT 2000-07-19 Active
TOBY AUGUSTINE COURTAULD G.P.E. (MARCOL HOUSE) LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PROPERTY LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-04-25 CURRENT 2007-01-10 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (HANOVER SQUARE) LIMITED Director 2006-08-04 CURRENT 1999-02-24 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 1 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD RATHBONE SQUARE NO. 2 LIMITED Director 2006-08-04 CURRENT 2000-12-12 Active
TOBY AUGUSTINE COURTAULD G.P.E. (ST THOMAS STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD G.P.E. (BISHOPSGATE) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (BERMONDSEY STREET) LIMITED Director 2005-12-15 CURRENT 2005-10-14 Active
TOBY AUGUSTINE COURTAULD LIV-EX LIMITED Director 2005-01-19 CURRENT 1999-11-10 Active
TOBY AUGUSTINE COURTAULD KEELDRIFT LIMITED Director 2004-08-19 CURRENT 1988-03-23 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CAPITAL & SOHO LIMITED Director 2004-08-19 CURRENT 2000-11-21 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD HARTSTAND LIMITED Director 2004-08-19 CURRENT 1992-09-23 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD G.P.E. (BLACKFRIARS) LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD FOLEY STREET LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. CONSTRUCTION LIMITED Director 2004-02-24 CURRENT 2003-10-17 Active
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2004-02-24 CURRENT 2003-10-20 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (SACKVILLE STREET) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (90 FETTER LANE) LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-10-01
TOBY AUGUSTINE COURTAULD 90 FETTER LANE LIMITED Director 2003-01-14 CURRENT 2002-09-10 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LIMCO GPE LIMITED Director 2002-04-08 CURRENT 1932-04-29 Dissolved 2013-11-19
TOBY AUGUSTINE COURTAULD PETRA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1956-06-02 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CITY & CORPORATE HOLDINGS LIMITED Director 2002-04-08 CURRENT 1959-07-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD QUEEN'S ARCADE (CARDIFF) LIMITED Director 2002-04-08 CURRENT 1997-12-11 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD RECORDHOLD LIMITED Director 2002-04-08 CURRENT 1986-08-22 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD JEKYLL PROPERTIES LIMITED Director 2002-04-08 CURRENT 1995-09-20 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2002-04-08 CURRENT 1959-03-31 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD BASAN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD CANDEBURY PROPERTIES LIMITED Director 2002-04-08 CURRENT 1951-09-28 Dissolved 2013-08-20
TOBY AUGUSTINE COURTAULD G.P.E. (80 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD GREAT PORTLAND ESTATES SERVICES LIMITED Director 2002-04-08 CURRENT 1953-03-23 Active
TOBY AUGUSTINE COURTAULD PONTSARN INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1958-09-10 Active
TOBY AUGUSTINE COURTAULD UPLANDS TRADING ESTATES LIMITED Director 2002-04-08 CURRENT 1906-02-14 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD KNIGHTON ESTATES LIMITED Director 2002-04-08 CURRENT 1943-03-23 Active
TOBY AUGUSTINE COURTAULD J.L.P.INVESTMENT COMPANY LIMITED Director 2002-04-08 CURRENT 1948-10-11 Active
TOBY AUGUSTINE COURTAULD COURTANA INVESTMENTS LIMITED Director 2002-04-08 CURRENT 1963-06-19 Active
TOBY AUGUSTINE COURTAULD COLLIN ESTATES LIMITED Director 2002-04-08 CURRENT 1939-02-06 Active
TOBY AUGUSTINE COURTAULD ILEX LIMITED Director 2002-04-08 CURRENT 1985-03-07 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
TOBY AUGUSTINE COURTAULD G.P.E. (61 ST MARY AXE) LIMITED Director 2002-04-08 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON 80 GPS MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS JAMES SANDERSON G.P.E. (HANOVER SQUARE) LIMITED Director 2017-03-14 CURRENT 1999-02-24 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 2) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED Director 2017-02-07 CURRENT 2011-08-16 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 1) LIMITED Director 2017-02-07 CURRENT 2011-08-15 Active
NICHOLAS JAMES SANDERSON G.P.E. (RATHBONE PLACE 3) LIMITED Director 2017-02-07 CURRENT 2011-08-26 Active
NICHOLAS JAMES SANDERSON G.P.E. (NEWMAN STREET) LIMITED Director 2017-02-07 CURRENT 2011-10-04 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-02-25 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY (NO.2) LIMITED Director 2017-02-03 CURRENT 2005-03-08 Active
NICHOLAS JAMES SANDERSON THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED Director 2017-02-03 CURRENT 2004-08-27 Active
NICHOLAS JAMES SANDERSON GREAT VICTORIA PROPERTY LIMITED Director 2017-02-03 CURRENT 2004-08-18 Active
NICHOLAS JAMES SANDERSON 73/77 OXFORD STREET LIMITED Director 2016-05-10 CURRENT 1959-05-12 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY LTD Director 2016-03-22 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED Director 2016-03-22 CURRENT 2011-11-01 Active
NICHOLAS JAMES SANDERSON GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED Director 2016-03-21 CURRENT 2008-03-06 Active
NICHOLAS JAMES SANDERSON GPE (BROOK STREET) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
NICHOLAS JAMES SANDERSON GPE (GHS) LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SANDERSON GWP GRAYS YARD LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON GWP DUKE STREET LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON CAPITAL & SOHO LIMITED Director 2011-07-26 CURRENT 2000-11-21 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON LIMCO GPE LIMITED Director 2011-07-25 CURRENT 1932-04-29 Dissolved 2013-11-19
NICHOLAS JAMES SANDERSON PETRA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1956-06-02 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CITY & CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 1959-07-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON KEELDRIFT LIMITED Director 2011-07-25 CURRENT 1988-03-23 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON QUEEN'S ARCADE (CARDIFF) LIMITED Director 2011-07-25 CURRENT 1997-12-11 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON RECORDHOLD LIMITED Director 2011-07-25 CURRENT 1986-08-22 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON JEKYLL PROPERTIES LIMITED Director 2011-07-25 CURRENT 1995-09-20 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (90 FETTER LANE) LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON HARTSTAND LIMITED Director 2011-07-25 CURRENT 1992-09-23 Dissolved 2013-10-01
NICHOLAS JAMES SANDERSON LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2011-07-25 CURRENT 1959-03-31 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON BASAN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON CANDEBURY PROPERTIES LIMITED Director 2011-07-25 CURRENT 1951-09-28 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON 90 FETTER LANE LIMITED Director 2011-07-25 CURRENT 2002-09-10 Dissolved 2013-08-20
NICHOLAS JAMES SANDERSON G.P.E. (80 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BLACKFRIARS) LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (ST THOMAS STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED Director 2011-07-25 CURRENT 2007-01-11 Active
NICHOLAS JAMES SANDERSON GREAT PORTLAND ESTATES SERVICES LIMITED Director 2011-07-25 CURRENT 1953-03-23 Active
NICHOLAS JAMES SANDERSON PONTSARN INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1958-09-10 Active
NICHOLAS JAMES SANDERSON PORTMAN SQUARE PROPERTIES LIMITED Director 2011-07-25 CURRENT 1999-11-05 Active
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 1 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON FOLEY STREET LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 2003-10-17 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED Director 2011-07-25 CURRENT 2003-10-20 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (MARCOL HOUSE) LIMITED Director 2011-07-25 CURRENT 2009-10-16 Active
NICHOLAS JAMES SANDERSON UPLANDS TRADING ESTATES LIMITED Director 2011-07-25 CURRENT 1906-02-14 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON KNIGHTON ESTATES LIMITED Director 2011-07-25 CURRENT 1943-03-23 Active
NICHOLAS JAMES SANDERSON J.L.P.INVESTMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1948-10-11 Active
NICHOLAS JAMES SANDERSON COURTANA INVESTMENTS LIMITED Director 2011-07-25 CURRENT 1963-06-19 Active
NICHOLAS JAMES SANDERSON COLLIN ESTATES LIMITED Director 2011-07-25 CURRENT 1939-02-06 Active
NICHOLAS JAMES SANDERSON ILEX LIMITED Director 2011-07-25 CURRENT 1985-03-07 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON RATHBONE SQUARE NO. 2 LIMITED Director 2011-07-25 CURRENT 2000-12-12 Active
NICHOLAS JAMES SANDERSON G.P.E. (88/104 BISHOPSGATE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (61 ST MARY AXE) LIMITED Director 2011-07-25 CURRENT 2001-01-11 Active - Proposal to Strike off
NICHOLAS JAMES SANDERSON G.P.E. (BERMONDSEY STREET) LIMITED Director 2011-07-25 CURRENT 2005-10-14 Active
NICHOLAS JAMES SANDERSON G.P.E. (SACKVILLE STREET) LIMITED Director 2011-05-27 CURRENT 2002-09-10 Dissolved 2013-08-20
MARTIN ANTHONY SCICLUNA RSA INSURANCE GROUP LIMITED Director 2013-01-01 CURRENT 1989-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AP01DIRECTOR APPOINTED MS KAREN ANN GREEN
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ALISON MARIE ROSE-SLADE
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARIE ROSE-SLADE
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice re general meetings not agm 06/07/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice re general meetings not agm 06/07/2023<li>Resolution on securities</ul>
2023-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LAURENCE PHILIPPS
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LAURENCE PHILIPPS
2022-12-02AD02Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing, West Sussex BN99 3HH
2022-08-01AP01DIRECTOR APPOINTED MRS CHAMPA HARIHARAN MAGESH
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BECKER
2022-07-14RES13Resolutions passed:
  • Maxmimum amount of fees be increased and various company business transactions 07/07/2022
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-07-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-29Director's details changed for Ms Wendy Becker on 2022-04-28
2022-04-29CH01Director's details changed for Ms Wendy Becker on 2022-04-28
2022-03-29AD02Register inspection address changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-03-28AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL
2022-02-02DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2022-02-02AP01DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2021-09-17AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER NICHOLSON
2021-09-07AP01DIRECTOR APPOINTED MR MARK ANDERSON
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-28CH01Director's details changed for Mrs Victoria Clare Jarman on 2021-02-16
2021-03-17AD02Register inspection address changed from C/O Capita Registrars Northern House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL
2021-03-16AD03Registers moved to registered inspection location of C/O Capita Registrars Northern House 34 Beckenham Road Beckenham Kent BR3 4TU
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-02-03AP01DIRECTOR APPOINTED MRS VICTORIA CLARE JARMAN
2019-11-28SH06Cancellation of shares. Statement of capital on 2019-11-15 GBP 38,748,260.10
2019-11-28SH03Purchase of own shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-10-16 GBP 39,286,010.46
2019-11-21SH03Purchase of own shares
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-11-06 GBP 38,920,821.09
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-11-05 GBP 38,945,195.59
2019-11-18SH03Purchase of own shares
2019-11-11SH06Cancellation of shares. Statement of capital on 2019-10-28 GBP 39,091,874.54
2018-12-10SH06Cancellation of shares. Statement of capital on 2018-11-19 GBP 42,974,058.29
2018-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,960.3975 on 2018-11-20
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OTTLEY SHORT
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-19RES12Resolution of varying share rights or name
2018-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-20RES01ADOPT ARTICLES 26/03/2018
2018-04-20RES13Resolutions passed:Conditional res to issue b shares / share consolidation 26/03/2018Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesADOPT ARTICLES...
2018-04-11AP01DIRECTOR APPOINTED MRS ALISON ROSE-SLADE
2018-04-10SH02CONSOLIDATION 26/03/18
2018-04-10SH0226/03/18 STATEMENT OF CAPITAL GBP 42990771.44
2018-04-10SH0127/03/18 STATEMENT OF CAPITAL GBP 348973288.14
2018-04-10SH0121/03/18 STATEMENT OF CAPITAL GBP 42990771.44
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 42990771.44
2018-04-06SH07Cancellation of shares by a PLC. Statement of capital on 2018-03-28. Capital GBP42,990,771.44
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE DILWIHS HOLDEN
2017-07-21RES13NOTICE OF MEETINGS. FEE PAYABLE TO NON EXECUTIVE DIRECTORS 06/07/2017
2017-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 42990770
2017-06-18SH02Consolidation of shares on 2017-05-17
2017-06-18SH0108/05/17 STATEMENT OF CAPITAL GBP 42990768.625
2017-06-08RES13Resolutions passed:Resolution 1 - share consolidation; resolution 2 - authority to allot share and grant rights; resolution 3 - general authority to disapply pre-emption rights; resolution 4 - additional authority to disapply pre-emption rights; resolu...
2017-02-08AP01DIRECTOR APPOINTED MS WENDY BECKER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2016-12-02AP01DIRECTOR APPOINTED MR RICHARD STEPHEN MULLY
2016-11-15AP01DIRECTOR APPOINTED MR NICK HAMPTON
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 42990768.625
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS
2016-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 42990768.63
2015-09-09AR0131/07/15 NO MEMBER LIST
2015-07-23RES13A GENERAL MEETING OTHER THAN AN AGM MAY BE CALLED ON NOT LESS THAT 14 CLEAR DAYS NOTICE 08/07/2015
2015-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 42990768.623
2014-10-01AR0131/07/14 NO MEMBER LIST
2014-07-21RES13GENERAL BUSINESS 03/07/2014
2014-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY
2014-07-09AP01DIRECTOR APPOINTED MR CHARLES PHILIPPS
2014-04-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD LAURENCE PHILIPPS
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 42990768.625
2013-09-06AR0131/07/13 FULL LIST
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01RP04SECOND FILING WITH MUD 31/07/12 FOR FORM AR01
2013-08-01ANNOTATIONClarification
2013-07-16RES13GEN MEETING OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE, CO BUSINESS 04/07/2013
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0119/11/12 STATEMENT OF CAPITAL GBP 42990768.63
2012-12-18SH0119/11/12 STATEMENT OF CAPITAL GBP 42990768.63
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-26AR0131/07/12 NO CHANGES
2012-09-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANE DILWITHS HOLDEN
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-15AR0131/07/11 BULK LIST
2011-09-13AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 17/08/2011
2011-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY AUGUSTINE COURTAULD / 20/07/2011
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH
2011-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-31AR0131/07/10 BULK LIST
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-29RES01ADOPT ARTICLES 08/07/2010
2010-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL
2009-09-01363aRETURN MADE UP TO 31/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN O'DONOVAN
2009-07-30RES04GBP NC 68762594/75000000
2009-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-28288aDIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS
2009-07-0888(2)AD 19/06/09 GBP SI 131653115@0.125=16456639.375 GBP IC 22627879/39084518.375
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED MARTIN ANTHONY SCICLUNA
2008-09-15363sRETURN MADE UP TO 31/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-14RES01ADOPT ARTICLES 03/07/2008
2008-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-13363sRETURN MADE UP TO 31/07/07; BULK LIST AVAILABLE SEPARATELY
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-14288bDIRECTOR RESIGNED
2007-07-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to GREAT PORTLAND ESTATES P L C or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREAT PORTLAND ESTATES P L C
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-10-18 Outstanding BOP (LUXEMBOURG) HOLDINGS S.A R.L.
THIRD PARTY SHARE MORTGAGE 2012-07-26 Outstanding CANADA LIFE LIMITED
SHAREHOLDER'S SECURITY AGREEMENT 2011-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEED OF CHARGE 2010-08-02 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2008-04-03 Outstanding EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
MORTGAGE OF SHARES 2005-05-04 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (SECURITY AGENT)
MORTGAGE OF SHARES 2005-02-04 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEED OF RELEASE AND SUBSTITUTION 1998-04-22 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF RELEASE AND SUBSTITUTION 1996-01-09 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
TRUST DEED 1991-11-15 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
1989-02-15 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
TRUST DEED 1987-05-21 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT PORTLAND ESTATES P L C

Intangible Assets
Patents
We have not found any records of GREAT PORTLAND ESTATES P L C registering or being granted any patents
Domain Names

GREAT PORTLAND ESTATES P L C owns 1 domain names.

180greatportlandstreet.co.uk  

Trademarks
We have not found any records of GREAT PORTLAND ESTATES P L C registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT PORTLAND ESTATES P L C. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREAT PORTLAND ESTATES P L C are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREAT PORTLAND ESTATES P L C is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT PORTLAND ESTATES P L C any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT PORTLAND ESTATES P L C any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name 32NJ
Listed Since 23-May-59
Market Sector Real Estate Investment Trusts
Market Sub Sector Industrial & Offices REITs
Market Capitalisation £1960.44M
Shares Issues 150,000,000.00
Share Type 5.625% 1ST MTG DEB STK 2029
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.