This company is commonly known as Porthaven Properties Limited. The company was founded 12 years ago and was given the registration number 07690754. The firm's registered office is in WINDSOR. You can find them at 1 High Street, , Windsor, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PORTHAVEN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07690754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Windsor, Berkshire, SL4 1LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Secretary | 31 October 2011 | Active |
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Director | 17 October 2011 | Active |
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Director | 07 February 2018 | Active |
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Director | 31 May 2023 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 04 July 2011 | Active |
271, Regent Street, London, W1B 2ES | Director | 18 August 2011 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 04 July 2011 | Active |
271, Regent Street, London, W1B 2ES | Director | 18 August 2011 | Active |
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Director | 07 February 2018 | Active |
1, High Street, Windsor, SL4 1LD | Director | 17 October 2011 | Active |
1, High Street, Windsor, SL4 1LD | Director | 29 April 2013 | Active |
1, High Street, Windsor, SL4 1LD | Director | 17 October 2011 | Active |
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE | Director | 17 October 2011 | Active |
271, Regent Street, London, W1B 2ES | Director | 18 August 2011 | Active |
1, High Street, Windsor, SL4 1LD | Director | 17 October 2011 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 04 July 2011 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 04 July 2011 | Active |
Phoenix Equity Partners 2010 Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 1 Royal Plaza, Royal Avenue, Guernsey, Channel Islands, GY1 2HL |
Nature of control | : |
|
Phoenix Equity Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 25, Bedford Street, London, England, WC2E 9ES |
Nature of control | : |
|
Porthaven Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, High Street, Windsor, England, SL4 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Capital | Capital allotment shares. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-14 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-12 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Legacy. | Download |
2024-03-12 | Insolvency | Legacy. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.