About

Registered Number: 02837387
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Mill Cottage Westmill Road, Westmill, Ware, Hertfordshire, SG12 0ET

 

Based in Ware in Hertfordshire, Porthleven Properties Ltd was founded on 19 July 1993, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Clive Stewart 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CENTRAL SECRETARIAL SERVICES LIMITED 19 July 1996 28 August 1998 1
CENTRAL SECRETARIAL SERVICES LIMITED 19 December 1994 20 November 1995 1
LESLIE, Richard John 19 July 1993 19 December 1994 1
PAUDYAL, Kaustuv 19 April 2001 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 October 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 02 August 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 12 August 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 07 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 12 October 1997
363a - Annual Return 16 September 1996
288 - N/A 16 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
287 - Change in situation or address of Registered Office 22 August 1996
AA - Annual Accounts 26 June 1996
AA - Annual Accounts 25 April 1996
288 - N/A 01 December 1995
363a - Annual Return 27 September 1995
288 - N/A 07 August 1995
363a - Annual Return 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1995
287 - Change in situation or address of Registered Office 16 February 1995
288 - N/A 06 January 1995
395 - Particulars of a mortgage or charge 06 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
287 - Change in situation or address of Registered Office 02 August 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.