This company is commonly known as Porth Farm Cottages Limited. The company was founded 16 years ago and was given the registration number 06465063. The firm's registered office is in NEWQUAY. You can find them at Bryndon House, 5-7 Berry Road, Newquay, Cornwall. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | PORTH FARM COTTAGES LIMITED |
---|---|---|
Company Number | : | 06465063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bryndon House, 5-7 Berry Road, Newquay, Cornwall, TR7 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD | Secretary | 22 March 2022 | Active |
158, Upland Road, East Dulwich, London, Uk, SE22 0DQ | Director | 27 May 2014 | Active |
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD | Director | 21 March 2022 | Active |
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD | Director | 21 May 2020 | Active |
8, Sebastian Street, London, EC1V 0HE | Director | 07 January 2008 | Active |
157b, Up The Alley, Dunstans Road, London, Uk, SE22 0HB | Director | 27 May 2014 | Active |
157b, Up The Alley, Dunstans Road, London, SE22 0HB | Director | 07 January 2008 | Active |
172, Upland Road, London, Uk, SE33 0DQ | Director | 13 December 2013 | Active |
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD | Director | 07 July 2020 | Active |
Sandy Ridge, Beach Road, Crantock, Newquay, TR8 5RN | Secretary | 11 March 2008 | Active |
7, Oakthorpe Road, Oxford, OX2 7BD | Secretary | 17 October 2012 | Active |
47, Marble Hill, Garden Town, Twickenham, TW1 3AU | Secretary | 07 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 January 2008 | Active |
37, Cumberland Road, London, United Kingdom, W3 6EZ | Director | 04 July 2015 | Active |
7 Oakthorpe Road, Oxford, OX2 7BD | Director | 11 March 2008 | Active |
5, New Road, Ham, Richmond, TW10 7ZH | Director | 07 January 2008 | Active |
5, New Road, Richmond, TW10 7HZ | Director | 28 April 2008 | Active |
20 Crooms Hill, Greenwich, London, SE10 8ER | Director | 07 January 2009 | Active |
18 Crosby Road, Westcliff On Sea, SS0 8LG | Director | 11 March 2008 | Active |
29, Hartland Road, Queens Park, London, NW6 6RL | Director | 28 February 2008 | Active |
47, Marble Hill, Garden Town, Twickenham, TW1 3AU | Director | 07 January 2008 | Active |
47, Marble Hill, Garden Town, Twickenham, TW1 3AU | Director | 07 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 January 2008 | Active |
Mrs Caroline Misch | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD |
Nature of control | : |
|
Mr Peter Misch | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD |
Nature of control | : |
|
Ms Sally Ann Scriminger | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172, Upland Road, London, England, SE22 0DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.