Company NamePortfolio Property Investments Ltd
DirectorKaminee Patel
Company StatusActive
Company Number10236279
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Kaminee Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU

Location

Registered Address10 Cedar Court
Epping
CM16 4HL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

27 January 2022Delivered on: 2 February 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as flats 1, 2, 3 and 4, 26 wilton street, middlesbrough, TS1 3PP and registered at the land registry with title absolute under title number CE104816.
Outstanding
3 September 2020Delivered on: 4 September 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 26,28 and 32 wilton street, middlesbrough. 20 wilton street, middlesbrough.
Outstanding
3 September 2020Delivered on: 3 September 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Flats 1, 2, 3 and 4 26 wilton street, middlesbrough TS1 3PP.
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 waterloo street, plymouth, PL4 8LY.
Outstanding
5 January 2018Delivered on: 16 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All the leasehold land at 7 hemnall mews, hemnall street, epping, CM16 4LS and basement car parking space registered at the land registry under title number EX773820.
Outstanding
3 November 2017Delivered on: 6 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All the leasehold land at 7 edmunds house, 40-42 hemnall street, epping, CM16 4LT registered at the land registry under title number EX737617.
Outstanding
29 September 2017Delivered on: 17 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All the leasehold land at 10 cedar court, epping, essex, CM16 4HL, registered at. The land registry under title number EX836420.
Outstanding

Filing History

28 January 2024Micro company accounts made up to 30 June 2023 (2 pages)
7 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
2 February 2022Registration of charge 102362790007, created on 27 January 2022 (26 pages)
28 January 2022Satisfaction of charge 102362790005 in full (1 page)
3 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 September 2020Registration of charge 102362790006, created on 3 September 2020 (8 pages)
3 September 2020Registration of charge 102362790005, created on 3 September 2020 (7 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 10 Cedar Court Epping CM16 4HL on 10 March 2020 (1 page)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Registration of charge 102362790004, created on 7 June 2019 (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 January 2018Registration of charge 102362790003, created on 5 January 2018 (3 pages)
6 November 2017Registration of charge 102362790002, created on 3 November 2017 (3 pages)
6 November 2017Registration of charge 102362790002, created on 3 November 2017 (3 pages)
17 October 2017Registration of charge 102362790001, created on 29 September 2017 (3 pages)
17 October 2017Registration of charge 102362790001, created on 29 September 2017 (3 pages)
24 August 2017Notification of Kaminee Patel as a person with significant control on 1 January 2017 (2 pages)
24 August 2017Notification of Kaminee Patel as a person with significant control on 1 January 2017 (2 pages)
17 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)