PORTHLEVEN HARBOUR & DOCK COMPANY
Overview
| Company Name | PORTHLEVEN HARBOUR & DOCK COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000150 |
| Jurisdiction | England/Wales |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
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 To | Apr 01, 2024 |
What are the latest filings for PORTHLEVEN HARBOUR & DOCK COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Appointment of Mr Robert William Moore as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Katie Victoria Davis as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Benjamin Mark Osborne as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Notification of Trevor Osborne as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Appointment of Mrs Joanna Sharp as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sally Clare as a secretary on Mar 19, 2020 | 2 pages | TM02 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||
Accounts for a small company made up to Sep 30, 2014 | 5 pages | AA | ||
Accounts for a small company made up to Sep 30, 2013 | 5 pages | AA | ||
Annual return made up to Sep 30, 2013 | 15 pages | AR01 | ||
Appointment of Sally Clare as a secretary | 1 pages | AP03 | ||
Full accounts made up to Sep 30, 2012 | 5 pages | AA | ||
Accounts for a small company made up to Sep 30, 2011 | 5 pages | AA | ||
Who are the officers of PORTHLEVEN HARBOUR & DOCK COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Katie Victoria | Director | Combe Hay BA2 7EG Bath Rectory Lodge Banes United Kingdom | England | British | 294573330001 | |||||
| MOORE, Robert William | Director | Combe Hay BA2 7EG Bath Rectory Lodge Banes United Kingdom | England | British | 246567980001 | |||||
| OSBORNE, Sarah Claire | Director | Rockley Road W14 0BT London 19 | United Kingdom | British | 44561330002 | |||||
| OSBORNE, Trevor | Director | Combe Hay BA2 7EG Bath The Old Rectory United Kingdom | England | British | 35561510006 | |||||
| SHARP, Joanna Jessica | Director | Harbour Head TR13 9FF Porthleven 3 Celtic House Cornwall United Kingdom | England | British | 269877580001 | |||||
| ABRAM, Patricia | Secretary | 6 Greville Close TW1 3HR Twickenham | British | 81510070001 | ||||||
| CLARE, Sally | Secretary | Ashford Road Bethersden TN26 3BB Kent Oast Cottage | British | 184462610001 | ||||||
| DAVIES, Gareth James | Secretary | 11 Fawcett Street SW10 9HN London | British | 141368540001 | ||||||
| SUMMERS, Jacqueline | Secretary | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 | ||||||
| OSBORNE, John Benjamin Mark | Director | Fernham Road SN7 7NP Faringdon The Paddocks, St Mary's Priory Oxfordshire | United Kingdom | British | 52594940002 | |||||
| OSBORNE, Pamela Anne | Director | Pinewood House Nine Mile Ride RG11 3EA Wokingham Berkshire | British | 2642300001 | ||||||
| SUMMERS, Jacqueline | Director | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 |
Who are the persons with significant control of PORTHLEVEN HARBOUR & DOCK COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Trevor Osborne | 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
| |||
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