Portgreen Properties Limited

DataGardener
live
Micro

Portgreen Properties Limited

04664791Private Limited With Share Capital

Soper Hall, Harestone Valley Road, Caterham, CR36HY
Incorporated

12/02/2003

Company Age

23 years

Directors

1

Employees

1

SIC Code

41202

Risk

high risk

Company Overview

Registration, classification & business activity

Portgreen Properties Limited (04664791) is a private limited with share capital incorporated on 12/02/2003 (23 years old) and registered in caterham, CR36HY. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 12/02/2003
CR36HY
1 employees

Financial Overview

Total Assets

£137.4K

Liabilities

£1.73M

Net Assets

£-1.59M

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2025
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Annual Return
Date:26-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2006
Legacy
Category:Accounts
Date:22-11-2006
Legacy
Category:Address
Date:16-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2006
Legacy
Category:Mortgage
Date:17-05-2006

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/04/2026
Filing Date28/05/2025
Latest Accounts29/07/2024

Trading Addresses

Soper Hall, Harestone Valley Road, Caterham, CR36HYRegistered

Related Companies

1

Contact

Soper Hall, Harestone Valley Road, Caterham, CR36HY