UKBizDB.co.uk

PORCHLIGHT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Porchlight. The company was founded 50 years ago and was given the registration number 01157482. The firm's registered office is in CANTERBURY. You can find them at 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PORCHLIGHT
Company Number:01157482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Secretary28 February 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director27 January 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director27 January 2024Active
Porchlight 18-19, Watling Street, Canterbury, England, CT1 2UA

Director15 December 2022Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director29 April 2015Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director27 January 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director15 February 2017Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director30 September 2020Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director29 June 2018Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director21 July 2021Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director01 February 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director27 January 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director27 January 2024Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director12 July 2018Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director20 May 2020Active
3 Fowle Hall Cottages, Pikefish Lane Paddock Wood, Tonbridge, TN12 6PP

Secretary26 October 2000Active
11 Rosemary Lane, Canterbury, CT1 2PN

Secretary29 July 1996Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Secretary01 January 2024Active
18 Cherry Drive, Canterbury, CT2 8HF

Secretary25 August 1998Active
13 Cromwell Road, Whitstable, CT5 1NW

Secretary-Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director17 February 2021Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director25 February 2009Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director25 June 2008Active
4 Glen Iris Close, Canterbury, CT2 8HR

Director25 November 1993Active
15 The Precincts, Canterbury, CT1 2EL

Director20 December 2000Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director15 December 2004Active
Waterfall Cottage, Seaton, Ickham, CT3 1SL

Director26 March 2002Active
Porchlight, 18-19 Watling Street, Canterbury, England, CT1 2UA

Director25 June 2018Active
2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, CT1 2UA

Director24 January 2015Active
Hothe Lodge, Tyler Hill Road, Canterbury, CT2 9HU

Director29 January 2003Active
29 Westcourt Lane, Shepherdswell, CT15 7PT

Director08 February 2006Active
Ivy Cottage, The Street, Wickhambreaux, CT3 1RT

Director08 February 2006Active
11 Rosemary Lane, Canterbury, CT1 2PN

Director09 June 1996Active
2nd, Floor Watling Chambers, 18-19 Watling Street, Canterbury, United Kingdom,

Director30 October 2013Active
15 Meadow Walk, Whitstable, CT5 4PW

Director21 March 1995Active

People with Significant Control

Mrs Hilary Anne Edridge
Notified on:15 March 2024
Status:Active
Date of birth:February 1963
Nationality:British
Address:2nd Floor Watling Chambers, Canterbury, CT1 2UA
Nature of control:
  • Significant influence or control
Mr Michael Barrett
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:2nd Floor Watling Chambers, Canterbury, CT1 2UA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Officers

Appoint person secretary company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.