About

Registered Number: 06919736
Date of Incorporation: 29/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 10 Waltham Court Milley Lane, Hare Hatch, Berkshire, RG10 9AA

 

Founded in 2009, Portfolio Partners Ltd has its registered office in Hare Hatch in Berkshire, it has a status of "Active". There are 4 directors listed as Dibden, Adrian Paul, Temple Secretaries Limited, Cullen, Peter Desmond, Mortimer, Simon Richard for Portfolio Partners Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBDEN, Adrian Paul 29 May 2009 - 1
CULLEN, Peter Desmond 29 May 2009 28 May 2014 1
MORTIMER, Simon Richard 29 May 2009 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 29 May 2009 29 May 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 04 March 2020
PSC04 - N/A 06 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 March 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2011 Outstanding

N/A

Debenture 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.