UKBizDB.co.uk

PORTSMOUTH & CAPITAL LIMITED

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

This company is commonly known as Portsmouth & Capital Limited. The company was founded 17 years ago and was given the registration number 06227091. The firm's registered office is in HASLEMERE. You can find them at Cheriton, Farnham Lane, Haslemere, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PORTSMOUTH & CAPITAL LIMITED
Company Number:06227091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Hermitage Park, Harts Farm Way, Havant, England, PO9 1FA

Secretary25 April 2008Active
Unit 2, Harts Farm Way, Havant, England, PO9 1FA

Director02 December 2022Active
Unit 2 Hermitage Park, Harts Farm Way, Havant, England, PO9 1FA

Director08 January 2008Active
54 Bridge Street, Walton On Thames, KT12 1AP

Corporate Secretary25 April 2007Active
Westwood House, London Road, Petersfield, GU31 5AJ

Director08 January 2008Active
Westwood House, London Road, Petersfield, England, GU31 5AJ

Director16 July 2019Active
50 The High Street, Old Portsmouth, PO1 2LU

Director08 January 2008Active
7 Ashley Rise, Walton On Thames, KT12 1NE

Director25 April 2007Active
7, Ashley Rise, Walton On Thames, KT12 1NE

Director04 May 2007Active

People with Significant Control

Mrs Kellie Marie Doran
Notified on:18 November 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 2, Harts Farm Way, Havant, England, PO9 1FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Carolyn Doran
Notified on:18 September 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Westwood House, London Road, Petersfield, England, GU31 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Doran
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Westwood House, London Road, Petersfield, England, GU31 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cope Frank James Hodell
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:50, High Street, Portsmouth, England, PO1 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Doran
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 2 Hermitage Park, Harts Farm Way, Havant, England, PO9 1FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person secretary company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Officers

Appoint person director company with name date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.