UKBizDB.co.uk

PORTSMOUTH WATER HOLDINGS LIMITED

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

This company is commonly known as Portsmouth Water Holdings Limited. The company was founded 22 years ago and was given the registration number 04373276. The firm's registered office is in HAVANT. You can find them at Brockhampton Springs, West Street, Havant, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTSMOUTH WATER HOLDINGS LIMITED
Company Number:04373276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary24 May 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director27 May 2021Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 October 2021Active
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN

Corporate Director31 October 2006Active
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN

Corporate Director02 July 2014Active
21 Nightingale Walk, Royal Victoria Park, Netley Abbey, SO31 5GA

Secretary18 April 2002Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary26 June 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 February 2002Active
3 Windmill Road, Brentford, TW8 0QD

Director15 December 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director25 July 2002Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 July 2020Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director25 July 2002Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director12 October 2015Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 January 2015Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director18 April 2002Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director24 May 2012Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director18 April 2002Active
Portsmouth Water, West Street, Havant, England, PO9 1LG

Director01 January 2019Active
Guildhall House, 81-87 Gresham Street, London, United Kingdom, EC2V 7QE

Corporate Director19 November 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 February 2002Active

People with Significant Control

Mr Christopher Loughlin
Notified on:01 April 2021
Status:Active
Date of birth:August 1952
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control
Mr David William Owens
Notified on:16 March 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Significant influence or control as firm
Ancala Fornia Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr David James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Stuart Robert Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Neville Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Paul Treagust
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Brockhampton Springs, Havant, PO9 1LG
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-28Officers

Change corporate director company with change date.

Download
2023-03-28Officers

Change corporate director company with change date.

Download
2023-03-17Resolution

Resolution.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-13Capital

Capital allotment shares.

Download
2020-03-31Officers

Change corporate director company with change date.

Download
2020-03-27Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.