PORTHLEVEN HARBOUR & DOCK COMPANY

PORTHLEVEN HARBOUR & DOCK COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTHLEVEN HARBOUR & DOCK COMPANY
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000150
    JurisdictionEngland/Wales

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTHLEVEN HARBOUR & DOCK COMPANY?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PORTHLEVEN HARBOUR & DOCK COMPANY located?

    Registered Office Address
    3a Celtic House
    Harbour Head
    TR13 9FF Porthleven
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORTHLEVEN HARBOUR & DOCK COMPANY?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for PORTHLEVEN HARBOUR & DOCK COMPANY?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024

    What are the latest filings for PORTHLEVEN HARBOUR & DOCK COMPANY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 01, 2024 with updates

    4 pagesCS01

    Registered office address changed from , Lakeside Offices the Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR to 3a Celtic House Harbour Head Porthleven Cornwall TR13 9FF on Jul 21, 2023

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Appointment of Mr Robert William Moore as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Ms Katie Victoria Davis as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of John Benjamin Mark Osborne as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Notification of Trevor Osborne as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Appointment of Mrs Joanna Sharp as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Sally Clare as a secretary on Mar 19, 2020

    2 pagesTM02

    Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 3a Celtic House Harbour Head Porthleven Cornwall TR13 9FF on Mar 23, 2020

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Accounts for a small company made up to Sep 30, 2014

    5 pagesAA

    Accounts for a small company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Sep 30, 2013

    15 pagesAR01

    Appointment of Sally Clare as a secretary

    1 pagesAP03

    Full accounts made up to Sep 30, 2012

    5 pagesAA

    Accounts for a small company made up to Sep 30, 2011

    5 pagesAA

    Who are the officers of PORTHLEVEN HARBOUR & DOCK COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Katie Victoria
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    Banes
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    Banes
    United Kingdom
    EnglandBritish294573330001
    MOORE, Robert William
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    Banes
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    Rectory Lodge
    Banes
    United Kingdom
    EnglandBritish246567980001
    OSBORNE, Sarah Claire
    Rockley Road
    W14 0BT London
    19
    Director
    Rockley Road
    W14 0BT London
    19
    United KingdomBritish44561330002
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    EnglandBritish35561510006
    SHARP, Joanna Jessica
    Harbour Head
    TR13 9FF Porthleven
    3 Celtic House
    Cornwall
    United Kingdom
    Director
    Harbour Head
    TR13 9FF Porthleven
    3 Celtic House
    Cornwall
    United Kingdom
    EnglandBritish269877580001
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    CLARE, Sally
    Ashford Road
    Bethersden
    TN26 3BB Kent
    Oast Cottage
    Secretary
    Ashford Road
    Bethersden
    TN26 3BB Kent
    Oast Cottage
    British184462610001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    OSBORNE, John Benjamin Mark
    Fernham Road
    SN7 7NP Faringdon
    The Paddocks, St Mary's Priory
    Oxfordshire
    Director
    Fernham Road
    SN7 7NP Faringdon
    The Paddocks, St Mary's Priory
    Oxfordshire
    United KingdomBritish52594940002
    OSBORNE, Pamela Anne
    Pinewood House
    Nine Mile Ride
    RG11 3EA Wokingham
    Berkshire
    Director
    Pinewood House
    Nine Mile Ride
    RG11 3EA Wokingham
    Berkshire
    British2642300001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Director
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001

    Who are the persons with significant control of PORTHLEVEN HARBOUR & DOCK COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Osborne
    The Old Cattle Market
    Porthleven Road
    TR13 0SR Helston
    Lakeside Offices
    Cornwall
    United Kingdom
    Apr 06, 2016
    The Old Cattle Market
    Porthleven Road
    TR13 0SR Helston
    Lakeside Offices
    Cornwall
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0