Portcullis Investments Limited

General information

Name:

Portcullis Investments Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 00536566

Incorporation date: 1954-08-06

Dissolution date: 2022-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Portcullis Investments came into being in 1954 as a company enlisted under no 00536566, located at RH1 6RW Redhill at Sterling House. Its last known status was dissolved. Portcullis Investments had been on the market for 68 years.

As suggested by this specific company's executives data, there were ten directors including: Sandra G., Laura F. and Emma H..

The companies with significant control over this firm were: Stanmore Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Redhill at 27 Hatchlands Road, RH1 6RW, Surrey and was registered as a PSC under the reg no 00439827.

Financial data based on annual reports

Company staff

Sandra G.

Role: Director

Appointed: 29 July 2011

Latest update: 2 January 2024

Laura F.

Role: Director

Appointed: 29 July 2011

Latest update: 2 January 2024

Emma H.

Role: Director

Appointed: 29 July 2011

Latest update: 2 January 2024

Andrew G.

Role: Secretary

Appointed: 30 January 2006

Latest update: 2 January 2024

Andrew G.

Role: Director

Appointed: 03 March 2005

Latest update: 2 January 2024

People with significant control

Stanmore Investments Limited
Address: Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England
Legal authority England And Wales
Legal form Company Limited
Country registered England And Wales
Place registered England And Wales
Registration number 00439827
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Andrew G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Laura G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Sandra G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 25 March 2020
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 26 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
End Date For Period Covered By Report 25 March 2016
Annual Accounts
End Date For Period Covered By Report 25 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Wed, 25th Mar 2020 (AA)
filed on: 24th, March 2021
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
67
Company Age

Closest Companies - by postcode