Warning: file_put_contents(c/016676b1875d2c6cf27b5cc1ac190a2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Portchester Estates Limited, KT13 9XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTCHESTER ESTATES LIMITED

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

This company is commonly known as Portchester Estates Limited. The company was founded 12 years ago and was given the registration number 07716123. The firm's registered office is in WEYBRIDGE. You can find them at Salisbury House, 20 Queens Road, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTCHESTER ESTATES LIMITED
Company Number:07716123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lyon House, Perry Hill, Worplesdon, Guildford, England, GU3 3RE

Director25 July 2011Active
White Lyon House, Perry Hill, Worplesdon, Guildford, England, GU3 3RE

Director25 July 2011Active

People with Significant Control

Mr Paul David Anthony Schiavo
Notified on:25 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:White Lyon House, Perry Hill, Guildford, England, GU3 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marco Anthony Raphael Schiavo
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:White Lyon House, Perry Hill, Guildford, England, GU3 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Accounts

Change account reference date company previous extended.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.