Portchester Build Limited

General information

Name:

Portchester Build Ltd

Office Address:

White Lyon House Perry Hill Worplesdon GU3 3RE Guildford

Number: 08980800

Incorporation date: 2014-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Portchester Build came into being in 2014 as a company enlisted under no 08980800, located at GU3 3RE Guildford at White Lyon House Perry Hill. It has been in business for ten years and its official state is active. It is known as Portchester Build Limited. However, the company also operated as Hipflow up till the name was changed one year ago. This business's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The most recent financial reports describe the period up to April 30, 2022 and the most recent annual confirmation statement was submitted on April 4, 2023.

According to the official data, the following business is governed by one managing director: Paul S., who was selected to lead the company 8 years ago. The business had been governed by Paul J. till March 13, 2023. What is more a different director, namely Jeremy R. resigned in April 2014.

Paul S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Portchester Build Limited 2023-06-12
  • Hipflow Limited 2014-04-07

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 14 March 2016

Latest update: 17 January 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul J.
Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates April 4, 2024 (CS01)
filed on: 10th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Beavis Morgan Llp 82 St John Street

Post code:

EC1M 4JN

City / Town:

London

Accountant/Auditor,
2016

Name:

Ampersand Partnership Limited

Address:

Salisbury House 20 Queen's Road

Post code:

KT13 9XE

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode