UKBizDB.co.uk

PORTOFINO HOMES LLP

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

This company is commonly known as Portofino Homes Llp. The company was founded 6 years ago and was given the registration number OC421652. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent. This company's SIC code is None Supplied.

Company Information

Name:PORTOFINO HOMES LLP
Company Number:OC421652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent, United Kingdom, TN1 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA

Llp Designated Member26 March 2018Active
Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA

Llp Designated Member26 March 2018Active
Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA

Llp Designated Member26 March 2018Active
Lindann, Orpington Road, Chislehurst, United Kingdom, BR7 6RA

Llp Designated Member26 March 2018Active
Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA

Corporate Llp Designated Member26 March 2018Active

People with Significant Control

Dani Garrett
Notified on:26 April 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Nicola Warren
Notified on:26 March 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Dean Derek Warren
Notified on:26 March 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Hexzagon New Homes Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Dean Derek Warren
Notified on:26 March 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Gareth Trevor
Notified on:26 March 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, United Kingdom, TN4 9PA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-04-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-26Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-26Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-26Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-30Officers

Change person member limited liability partnership with name change date.

Download
2021-04-30Officers

Change person member limited liability partnership with name change date.

Download
2021-04-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-04-30Officers

Change person member limited liability partnership with name change date.

Download
2021-04-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-30Officers

Change person member limited liability partnership with name change date.

Download
2021-04-30Officers

Change corporate member limited liability partnership with name change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.