UKBizDB.co.uk

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED

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

This company is commonly known as The Portsmouth Harbour Ferry Company Limited. The company was founded 140 years ago and was given the registration number 00018751. The firm's registered office is in HAMPSHIRE. You can find them at South St, Gosport, Hampshire, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED
Company Number:00018751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1883
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:South St, Gosport, Hampshire, PO12 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South St, Gosport, Hampshire, PO12 1EP

Secretary01 June 2019Active
South St, Gosport, Hampshire, PO12 1EP

Director01 June 2019Active
South St, Gosport, Hampshire, PO12 1EP

Director01 November 2016Active
South St, Gosport, Hampshire, PO12 1EP

Director28 April 2021Active
Kenburgh Court, South Street, Bishop's Stortford, England, CM23 3HX

Director24 November 2022Active
22 Stirling Road, Chichester, PO19 7DS

Secretary01 December 1993Active
13 Crescent Road, Alverstoke, Gosport, PO12 2DH

Secretary29 October 1997Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary15 November 2006Active
11 Watsons Yard, Hadham Road, Bishops Stortford, CM23 2WH

Secretary27 March 2007Active
67 Moorland View Road, Chesterfield, S40 3DD

Secretary04 April 2005Active
3 Broadwater Rise, Guildford, GU1 2LA

Secretary31 October 1999Active
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN

Secretary01 January 1995Active
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN

Secretary-Active
South St, Gosport, Hampshire, PO12 1EP

Secretary01 March 2011Active
21 Selsey Avenue, Southsea, Portsmouth, PO4 9QL

Secretary10 October 2007Active
6 Woodside Place, Wildhill Road Woodside, Hatfield, AL9 6DN

Secretary01 April 2006Active
Horns Lodge, Bottle House Lane, South Park, Penshurst, TN11 8ET

Director08 June 2004Active
13 Crescent Road, Alverstoke, Gosport, PO12 2DH

Director01 July 1996Active
16 The Fairway, Rowlands Castle, PO9 6AQ

Director-Active
37 Ham Lane, Elson, Gosport, PO12 4AN

Director04 April 2005Active
11 Cresta Court, Southsea, PO4 9RS

Director-Active
South St, Gosport, Hampshire, PO12 1EP

Director01 November 2015Active
166 Balvernie Grove, London, SW18 5RW

Director26 October 1994Active
South St, Gosport, Hampshire, PO12 1EP

Director06 December 2010Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director02 February 2005Active
11 Glendale, Locks Heath, Southampton, SO31 6UN

Director27 March 2007Active
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH

Director-Active
20 Hampton Grove, Catisfield, Fareham, PO15 5NL

Director01 July 1998Active
97 Gunterstone Road, London, W14 9BT

Director13 December 2004Active
11 Watsons Yard, Hadham Road, Bishops Stortford, CM23 2WH

Director27 March 2007Active
Woodlands, Southdown Road Shawford, Winchester, SO21 2BY

Director04 April 2005Active
Woodlands, Southdown Road Shawford, Winchester, SO21 2BY

Director31 March 2003Active
67 Moorland View Road, Chesterfield, S40 3DD

Director13 December 2004Active
3 Broadwater Rise, Guildford, GU1 2LA

Director01 September 1998Active
Cedar Cottage Thicket Road, Houghton, Huntingdon, PE28 2BQ

Director13 December 2004Active

People with Significant Control

Fih Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:133-137, South Street, Bishop's Stortford, England, CM23 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 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
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-05-18Officers

Change person secretary company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.