UKBizDB.co.uk

PORTHIA LIMITED

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

This company is commonly known as Porthia Limited. The company was founded 19 years ago and was given the registration number 05237201. The firm's registered office is in CORNWALL. You can find them at Godrevy House, Trewidden Road, St. Ives, Cornwall, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTHIA LIMITED
Company Number:05237201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Godrevy House, Trewidden Road, St. Ives, Cornwall, TR26 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Skylark Rise, Woolwell, Plymouth, PL6 7SN

Secretary25 September 2009Active
Godrevy House, Trewidden Road, St. Ives, Cornwall, TR26 2BX

Director14 October 2011Active
San Lorenzo, Hecla Drive, Carbis Bay, St. Ives, TR26 2PH

Director21 September 2004Active
Gillville Cottage, Baldhu, Truro, TR3 6EF

Secretary21 September 2004Active
14 Skylark Rise, Woolwell, Plymouth, PL6 7SN

Secretary07 September 2006Active
San Lorenzo, Hecla Drive, Carbis Bay, St. Ives, TR26 2PH

Secretary08 July 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2004Active
Chyraise Lodge, Millpool, Goldsithney, Penzance, TR20 9JD

Director24 July 2006Active
Chyraise Lodge, Millpool, Goldsithney, Penzance, TR20 9JD

Director16 December 2004Active
14 Skylark Rise, Woolwell, Plymouth, PL6 7SN

Director16 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 2004Active

People with Significant Control

Mrs Alison Ellsmore
Notified on:21 September 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Godrevy House, Trewidden Road, Cornwall, TR26 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brian Ellsmore
Notified on:21 September 2016
Status:Active
Date of birth:September 1946
Nationality:English
Address:Godrevy House, Trewidden Road, Cornwall, TR26 2BX
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-21Mortgage

Mortgage satisfy charge full.

Download
2014-10-21Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.