Portet Properties Limited

General information

Name:

Portet Properties Ltd

Office Address:

The Old Barn Home Farm 42 High Street NN6 8EH Ravensthorpe

Number: 09760631

Incorporation date: 2015-09-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Portet Properties Limited with reg. no. 09760631 has been competing in the field for nine years. This Private Limited Company can be reached at The Old Barn Home Farm, 42 High Street, Ravensthorpe and company's postal code is NN6 8EH. The firm's declared SIC number is 55900, that means Other accommodation. The business latest annual accounts describe the period up to 31st August 2022 and the most recent annual confirmation statement was released on 6th December 2022.

Due to the following company's number of employees, it became necessary to choose further directors, to name just a few: Daniel S., Edward F., James F. who have been assisting each other for eight years to promote the success of this limited company.

The companies with significant control over this firm include: Fowler Family Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at 23-24 Sandhill Road, St James, NN5 5LH, Northamptonshire and was registered as a PSC under the reg no 13450258.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 19 February 2016

Latest update: 1 April 2024

Edward F.

Role: Director

Appointed: 03 September 2015

Latest update: 1 April 2024

James F.

Role: Director

Appointed: 03 September 2015

Latest update: 1 April 2024

Anna G.

Role: Director

Appointed: 03 September 2015

Latest update: 1 April 2024

People with significant control

Fowler Family Holdings Limited
Address: Old Church Chambers 23-24 Sandhill Road, St James, Northampton, Northamptonshire, NN5 5LH, England
Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 13450258
Notified on 6 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cardamon Holdings Limited
Legal authority Manx
Legal form Manx Law
Country registered Isle Of Man
Place registered Companies Registry
Registration number 018988v
Notified on 26 October 2021
Ceased on 6 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cardamon Properties Limited
Legal authority Manx
Legal form Manx Law
Country registered Isle Of Man
Place registered Companies Registry
Registration number 081082c
Notified on 13 April 2021
Ceased on 26 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Trident Nominees (Iom) Ltd
Address: 12-14 Finch Road, Douglas, Isle Of Man, United Kingdom
Legal authority Companies Act In The Isle Of Man
Legal form Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 004022v
Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 03 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 4th December 2023 director's details were changed (CH01)
filed on: 8th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Old Church Chambers 23-24 Sandhill Road St James

Post code:

NN5 5LH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
8
Company Age

Closest Companies - by postcode