UKBizDB.co.uk

PORTH FARM COTTAGES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Bryndon House, 5-7 Berry Road, Newquay, Cornwall, TR7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD

Secretary22 March 2022Active
158, Upland Road, East Dulwich, London, Uk, SE22 0DQ

Director27 May 2014Active
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD

Director21 March 2022Active
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD

Director21 May 2020Active
8, Sebastian Street, London, EC1V 0HE

Director07 January 2008Active
157b, Up The Alley, Dunstans Road, London, Uk, SE22 0HB

Director27 May 2014Active
157b, Up The Alley, Dunstans Road, London, SE22 0HB

Director07 January 2008Active
172, Upland Road, London, Uk, SE33 0DQ

Director13 December 2013Active
Bryndon House, 5-7 Berry Road, Newquay, TR7 1AD

Director07 July 2020Active
Sandy Ridge, Beach Road, Crantock, Newquay, TR8 5RN

Secretary11 March 2008Active
7, Oakthorpe Road, Oxford, OX2 7BD

Secretary17 October 2012Active
47, Marble Hill, Garden Town, Twickenham, TW1 3AU

Secretary07 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 January 2008Active
37, Cumberland Road, London, United Kingdom, W3 6EZ

Director04 July 2015Active
7 Oakthorpe Road, Oxford, OX2 7BD

Director11 March 2008Active
5, New Road, Ham, Richmond, TW10 7ZH

Director07 January 2008Active
5, New Road, Richmond, TW10 7HZ

Director28 April 2008Active
20 Crooms Hill, Greenwich, London, SE10 8ER

Director07 January 2009Active
18 Crosby Road, Westcliff On Sea, SS0 8LG

Director11 March 2008Active
29, Hartland Road, Queens Park, London, NW6 6RL

Director28 February 2008Active
47, Marble Hill, Garden Town, Twickenham, TW1 3AU

Director07 January 2008Active
47, Marble Hill, Garden Town, Twickenham, TW1 3AU

Director07 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Appoint person secretary company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.