CompanyTrack
P

PORTOBELLO DEVELOPMENTS 2002 LIMITED

Active London

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
P

PORTOBELLO DEVELOPMENTS 2002 LIMITED

Buying and selling of own real estate

Founded 19 Dec 2001 Active London, England 3 employees
Buying and selling of own real estate
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 15 Dec 2024
Net assets £-607.27K £3.62K 2022 year on year
Total assets £291.00K £795.00 2022 year on year
Total Liabilities £898.28K £4.42K 2022 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

50 New Bond Street London W1S 1BJ England

Credit Report

Discover PORTOBELLO DEVELOPMENTS 2002 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2014–2022)

Cash in Bank

£1.00k

Increased by £795.00 (+379%)

Net Assets

-£607.27k

Decreased by £3.62k (-1%)

Total Liabilities

£898.28k

Increased by £4.42k (+0%)

Turnover

N/A

Employees

3

Debt Ratio

309%

Increased by 1 (+0%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 16 resigned
Status
David Lewis WoodDirectorBritishEngland546 Aug 2024Active
Robin Elliott ButlerDirectorBritishUnited Kingdom666 Aug 2024Active
William Nigel HugillDirectorBritishEngland686 Aug 2024Active

Shareholders

Shareholders (2)

Urban&civic Estates Limited
50.0%
50015 Dec 2024
Urban&civic Estates Limited
50.0%
50015 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Urban&civic Estates Limited

United Kingdom

Active
Notified 6 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gosling Consulting Limited

Ceased 1 Feb 2017

Ceased

London & Quadrant Housing Trust

Ceased 1 Feb 2017

Ceased

Gallagher Estates Limited

Ceased 29 Aug 2018

Ceased

Group Structure

Group Structure

URBAN&CIVIC ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC GROUP LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOWER PLACE INVESTMENTS LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
PORTOBELLO DEVELOPMENTS 2002 LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025AccountsAnnual accounts made up to 2024-09-30View(17 pages)
10 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Jun 2025OfficersTermination of Adrian Robert Clack as director on 2025-05-21View(1 page)
2 Jun 2025OfficersTermination of Martin Rowland Richmond as director on 2025-05-21View(1 page)
15 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-14 with updatesView(4 pages)
8 Oct 2025 Accounts

Annual accounts made up to 2024-09-30

10 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jun 2025 Officers

Termination of Adrian Robert Clack as director on 2025-05-21

2 Jun 2025 Officers

Termination of Martin Rowland Richmond as director on 2025-05-21

15 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-14 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

4 months ago on 8 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 10 Jun 2025

Termination of Adrian Robert Clack as director on 2025-05-21

8 months ago on 2 Jun 2025

Termination of Martin Rowland Richmond as director on 2025-05-21

8 months ago on 2 Jun 2025

Confirmation statement made on 2024-12-14 with updates

1 years ago on 15 Dec 2024