Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORT HAMPTON ESTATES LIMITED
Company Information for

PORT HAMPTON ESTATES LIMITED

SORBON, AYLESBURY END, BEACONSFIELD BUCKS, HP9 1LW,
Company Registration Number
00393105
Private Limited Company
Active

Company Overview

About Port Hampton Estates Ltd
PORT HAMPTON ESTATES LIMITED was founded on 1945-02-10 and has its registered office in Beaconsfield Bucks. The organisation's status is listed as "Active". Port Hampton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORT HAMPTON ESTATES LIMITED
 
Legal Registered Office
SORBON
AYLESBURY END
BEACONSFIELD BUCKS
HP9 1LW
Other companies in HP9
 
Previous Names
RENED RAY & CO. LIMITED06/11/2012
Filing Information
Company Number 00393105
Company ID Number 00393105
Date formed 1945-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORT HAMPTON ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORT HAMPTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK TROTT
Company Secretary 2015-08-17
TAMRA MICHELLE BOOTH
Director 2013-06-19
MICHAEL JAMES SHANLY
Director 1991-09-29
NICHOLAS MARK TROTT
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ANTHONY TUCKER
Director 2002-07-01 2015-08-17
PAUL JOSEPH GILES
Company Secretary 2013-03-28 2015-07-31
NICHOLAS MARK TROTT
Company Secretary 2009-11-27 2013-03-28
PETER RICHARD DUNTHORNE
Company Secretary 2009-05-18 2009-11-27
ROBERT ASKIN
Company Secretary 2003-12-09 2009-07-03
DONALD ANTHONY TUCKER
Company Secretary 1998-09-01 2003-12-10
ROBERT ASKIN
Company Secretary 1998-07-16 1998-09-01
DONALD ANTHONY TUCKER
Company Secretary 1991-09-29 1998-07-16
RAYMOND CHARLES MANNING
Director 1991-09-29 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAMRA MICHELLE BOOTH BALSTONE ESTATES LIMITED Director 2013-06-19 CURRENT 1973-02-26 Active
TAMRA MICHELLE BOOTH BOULTERS MEADOW LIMITED Director 2013-06-19 CURRENT 2012-06-18 Active
TAMRA MICHELLE BOOTH SHANLY HOMES (LEATHERHEAD) LIMITED Director 2013-06-19 CURRENT 2002-02-15 Active
TAMRA MICHELLE BOOTH SHANLY PARTNERSHIP HOMES LIMITED Director 2013-06-19 CURRENT 2005-05-20 Active
TAMRA MICHELLE BOOTH BRENARD PROPERTIES LIMITED Director 2013-06-19 CURRENT 1971-12-23 Active
TAMRA MICHELLE BOOTH JONATHAN DEAN DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 1972-10-26 Active
TAMRA MICHELLE BOOTH CHASEHART LIMITED Director 2013-06-19 CURRENT 1986-06-10 Active
TAMRA MICHELLE BOOTH MISHAN (RESIDENTIAL) LIMITED Director 2013-06-19 CURRENT 1994-02-28 Active
TAMRA MICHELLE BOOTH OAKMEDE DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 1962-02-21 Active
TAMRA MICHELLE BOOTH SHANLY HOMES (BEACONSFIELD) LIMITED Director 2013-06-19 CURRENT 2002-02-14 Active
TAMRA MICHELLE BOOTH BOURNE END MARINA LIMITED Director 2013-06-19 CURRENT 2003-09-08 Active
MICHAEL JAMES SHANLY MOUNT KELLET LIMITED Director 2016-09-28 CURRENT 2007-03-19 Active
MICHAEL JAMES SHANLY SORBON FINANCE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
MICHAEL JAMES SHANLY LESROCK LIMITED Director 2015-08-17 CURRENT 2005-07-20 Active
MICHAEL JAMES SHANLY LAROCHE LEISURE LIMITED Director 2015-08-17 CURRENT 2006-03-10 Active
MICHAEL JAMES SHANLY UNITCASTLE LIMITED Director 2015-08-17 CURRENT 1984-04-26 Active
MICHAEL JAMES SHANLY STEP ON HOMES LIMITED Director 2015-08-17 CURRENT 2002-06-06 Active
MICHAEL JAMES SHANLY PERCY LOVEJOY (MARLOW) LIMITED Director 2010-06-18 CURRENT 1955-02-24 Active
MICHAEL JAMES SHANLY WELL ROAD FARM LIMITED Director 2009-05-06 CURRENT 2003-07-19 Active
MICHAEL JAMES SHANLY HILLSIDE RESIDENTIAL LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
MICHAEL JAMES SHANLY SHANLY HOMES (LEATHERHEAD) LIMITED Director 2006-10-01 CURRENT 2002-02-15 Active
MICHAEL JAMES SHANLY SHANLY PARTNERSHIP HOMES LIMITED Director 2006-09-05 CURRENT 2005-05-20 Active
MICHAEL JAMES SHANLY BOURNE END MARINA LIMITED Director 2003-10-01 CURRENT 2003-09-08 Active
MICHAEL JAMES SHANLY PRAISECHARM LIMITED Director 2003-09-01 CURRENT 1994-04-13 Liquidation
MICHAEL JAMES SHANLY SORBON INTERIORS LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
MICHAEL JAMES SHANLY BRANDON GATE HOMES LIMITED Director 2002-07-01 CURRENT 1996-08-23 Dissolved 2016-02-24
MICHAEL JAMES SHANLY SHANLY HOMES (BEACONSFIELD) LIMITED Director 2002-03-05 CURRENT 2002-02-14 Active
MICHAEL JAMES SHANLY SHANLY HOMES (HERTFORDSHIRE) LIMITED Director 2002-03-01 CURRENT 2002-02-15 Liquidation
MICHAEL JAMES SHANLY G F FALCONER & SON LIMITED Director 2001-08-01 CURRENT 1954-03-15 Active
MICHAEL JAMES SHANLY SORBON DEVELOPMENTS LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY HOMES CONSTRUCTION LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY RESIDENTIAL LIMITED Director 2000-03-28 CURRENT 2000-02-03 Active
MICHAEL JAMES SHANLY RYDE (THEALE) LIMITED Director 1999-12-01 CURRENT 1988-02-15 Active
MICHAEL JAMES SHANLY SORBON GROUP LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY SORBON INVESTMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY TOM JONES MARINA LIMITED Director 1998-04-27 CURRENT 1964-01-17 Active
MICHAEL JAMES SHANLY RYDE INTERNATIONAL PLC Director 1994-09-08 CURRENT 1987-04-27 Active - Proposal to Strike off
MICHAEL JAMES SHANLY MISHAN (RESIDENTIAL) LIMITED Director 1994-03-14 CURRENT 1994-02-28 Active
MICHAEL JAMES SHANLY SORBON ESTATES LIMITED Director 1994-01-14 CURRENT 1973-08-10 Active
MICHAEL JAMES SHANLY SHANLY HOMES LIMITED Director 1993-02-18 CURRENT 1993-01-04 Active
MICHAEL JAMES SHANLY MARLOW HOUSE INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1985-06-27 Active
MICHAEL JAMES SHANLY BALSTONE ESTATES LIMITED Director 1991-09-29 CURRENT 1973-02-26 Active
MICHAEL JAMES SHANLY BRENARD PROPERTIES LIMITED Director 1991-09-29 CURRENT 1971-12-23 Active
MICHAEL JAMES SHANLY JONATHAN DEAN DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1972-10-26 Active
MICHAEL JAMES SHANLY W.H. & C.F. POWELL LIMITED Director 1991-09-29 CURRENT 1963-08-02 Active
MICHAEL JAMES SHANLY SHANLY HOMES (STAINES) LIMITED Director 1991-09-29 CURRENT 1971-07-22 Active
MICHAEL JAMES SHANLY OAKMEDE DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1962-02-21 Active
MICHAEL JAMES SHANLY MICHAEL SHANLY HOMES LIMITED Director 1991-09-29 CURRENT 1969-10-22 Active
MICHAEL JAMES SHANLY KINGSWAY LIMITED Director 1991-09-29 CURRENT 1970-09-01 Active
MICHAEL JAMES SHANLY INTAGROUP PROPERTIES LIMITED Director 1991-09-29 CURRENT 1978-09-28 Active
MICHAEL JAMES SHANLY COUNTDOWN PROPERTY DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1973-07-30 Active
MICHAEL JAMES SHANLY CHASEHART LIMITED Director 1991-08-21 CURRENT 1986-06-10 Active
MICHAEL JAMES SHANLY JAMES STREET FINANCE LIMITED Director 1991-08-14 CURRENT 1988-02-25 Active
NICHOLAS MARK TROTT MOUNT KELLET LIMITED Director 2016-09-28 CURRENT 2007-03-19 Active
NICHOLAS MARK TROTT CROMWELL COURT (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
NICHOLAS MARK TROTT SORBON FINANCE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
NICHOLAS MARK TROTT SORBON PROPERTIES LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
NICHOLAS MARK TROTT BEECH LODGE PROPERTIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
NICHOLAS MARK TROTT BOULTERS MEADOW LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
NICHOLAS MARK TROTT LAROCHE LEISURE LIMITED Director 2012-03-21 CURRENT 2006-03-10 Active
NICHOLAS MARK TROTT CASTLEFIELD LIMITED Director 2011-08-01 CURRENT 2010-04-07 Active
NICHOLAS MARK TROTT ACACIA HOMES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
NICHOLAS MARK TROTT PERCY LOVEJOY (MARLOW) LIMITED Director 2010-06-18 CURRENT 1955-02-24 Active
NICHOLAS MARK TROTT JAMES STREET FINANCE LIMITED Director 2009-11-27 CURRENT 1988-02-25 Active
NICHOLAS MARK TROTT TOM JONES MARINA LIMITED Director 2009-11-27 CURRENT 1964-01-17 Active
NICHOLAS MARK TROTT MICHAEL SHANLY HOMES LIMITED Director 2009-11-27 CURRENT 1969-10-22 Active
NICHOLAS MARK TROTT G F FALCONER & SON LIMITED Director 2009-11-27 CURRENT 1954-03-15 Active
NICHOLAS MARK TROTT KINGSWAY LIMITED Director 2009-11-27 CURRENT 1970-09-01 Active
NICHOLAS MARK TROTT UNITCASTLE LIMITED Director 2009-11-27 CURRENT 1984-04-26 Active
NICHOLAS MARK TROTT SHANLY RESIDENTIAL LIMITED Director 2009-11-27 CURRENT 2000-02-03 Active
NICHOLAS MARK TROTT SHANLY HOMES CONSTRUCTION LIMITED Director 2009-09-11 CURRENT 2001-05-11 Active
NICHOLAS MARK TROTT INTAGROUP PROPERTIES LIMITED Director 2009-06-10 CURRENT 1978-09-28 Active
NICHOLAS MARK TROTT WELL ROAD FARM LIMITED Director 2009-05-06 CURRENT 2003-07-19 Active
NICHOLAS MARK TROTT HILLSIDE RESIDENTIAL LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
NICHOLAS MARK TROTT SHANLY PARTNERSHIP HOMES LIMITED Director 2006-08-18 CURRENT 2005-05-20 Active
NICHOLAS MARK TROTT LESROCK LIMITED Director 2006-01-18 CURRENT 2005-07-20 Active
NICHOLAS MARK TROTT SHANLY HOMES (LEATHERHEAD) LIMITED Director 2005-11-01 CURRENT 2002-02-15 Active
NICHOLAS MARK TROTT SORBON INTERIORS LIMITED Director 2005-06-20 CURRENT 2003-03-28 Active
NICHOLAS MARK TROTT SORBON GROUP LIMITED Director 2003-12-09 CURRENT 1998-10-08 Active
NICHOLAS MARK TROTT BALSTONE ESTATES LIMITED Director 2003-12-09 CURRENT 1973-02-26 Active
NICHOLAS MARK TROTT RYDE (THEALE) LIMITED Director 2003-12-09 CURRENT 1988-02-15 Active
NICHOLAS MARK TROTT SORBON INVESTMENTS LIMITED Director 2003-12-09 CURRENT 1998-10-08 Active
NICHOLAS MARK TROTT SORBON DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 2001-05-11 Active
NICHOLAS MARK TROTT BRENARD PROPERTIES LIMITED Director 2003-12-09 CURRENT 1971-12-23 Active
NICHOLAS MARK TROTT JONATHAN DEAN DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1972-10-26 Active
NICHOLAS MARK TROTT MARLOW HOUSE INVESTMENTS LIMITED Director 2003-12-09 CURRENT 1985-06-27 Active
NICHOLAS MARK TROTT CHASEHART LIMITED Director 2003-12-09 CURRENT 1986-06-10 Active
NICHOLAS MARK TROTT MISHAN (RESIDENTIAL) LIMITED Director 2003-12-09 CURRENT 1994-02-28 Active
NICHOLAS MARK TROTT SORBON ESTATES LIMITED Director 2003-12-09 CURRENT 1973-08-10 Active
NICHOLAS MARK TROTT W.H. & C.F. POWELL LIMITED Director 2003-12-09 CURRENT 1963-08-02 Active
NICHOLAS MARK TROTT OAKMEDE DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1962-02-21 Active
NICHOLAS MARK TROTT COUNTDOWN PROPERTY DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1973-07-30 Active
NICHOLAS MARK TROTT STEP ON HOMES LIMITED Director 2003-11-24 CURRENT 2002-06-06 Active
NICHOLAS MARK TROTT BOURNE END MARINA LIMITED Director 2003-10-01 CURRENT 2003-09-08 Active
NICHOLAS MARK TROTT SHANLY HOMES (BEACONSFIELD) LIMITED Director 2002-03-05 CURRENT 2002-02-14 Active
NICHOLAS MARK TROTT SHANLY HOMES (STAINES) LIMITED Director 2001-01-01 CURRENT 1971-07-22 Active
NICHOLAS MARK TROTT SHANLY HOMES LIMITED Director 2000-05-02 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-21AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED KATHERINE CROOM
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KHAYRUL HUDA
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-16AP01DIRECTOR APPOINTED MR ROSS ALISTAIR MARVIN
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-20AP03Appointment of Mr Ross Alistair Marvin as company secretary on 2020-07-20
2020-07-20TM02Termination of appointment of Khayrul Huda on 2020-07-20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK TROTT
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-06-08RES01ADOPT ARTICLES 08/06/20
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2020-01-21AP01DIRECTOR APPOINTED MR KHAYRUL HUDA
2020-01-21AP03Appointment of Mr Khayrul Huda as company secretary on 2020-01-14
2020-01-21TM02Termination of appointment of Nicholas Mark Trott on 2020-01-14
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2500
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2500
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-17AP03Appointment of Mr Nicholas Mark Trott as company secretary on 2015-08-17
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANTHONY TUCKER
2015-08-17CH01Director's details changed for Mr Nicholas Mark Trott on 2015-08-17
2015-07-31TM02Termination of appointment of Paul Joseph Giles on 2015-07-31
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2500
2014-10-06AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 2500
2013-10-04AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AP01DIRECTOR APPOINTED MRS TAMRA BOOTH
2013-03-28AP03Appointment of Paul Joseph Giles as company secretary
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS TROTT
2012-11-06RES15CHANGE OF NAME 06/11/2012
2012-11-06CERTNMCompany name changed rened ray & co. LIMITED\certificate issued on 06/11/12
2012-10-12AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0129/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TROTT / 29/09/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE
2009-12-14AP03SECRETARY APPOINTED MR NICHOLAS MARK TROTT
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TROTT / 29/09/2009
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT ASKIN
2009-05-19288aSECRETARY APPOINTED PETER RICHARD DUNTHORNE
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-17363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-30363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-02-23AUDAUDITOR'S RESIGNATION
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-14363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-30363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-09-25288aNEW SECRETARY APPOINTED
1998-09-25288bSECRETARY RESIGNED
1998-07-27288aNEW SECRETARY APPOINTED
1998-07-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PORT HAMPTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORT HAMPTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-28 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2002-08-06 Outstanding HSBC BANK PLC
MORTGAGE 1990-03-07 Satisfied BRFKREDIT OF KLAMPENDORGVEJ
DEBENTURE 1990-03-07 Satisfied BRFKREDIT OF KLAMPENDORGVEJ
LEGAL CHARGE & GUARANTEE 1987-12-30 Satisfied IGE CREDIT CORPORATION (FUNDING) LIMITED.
LEGAL CHARGE 1987-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1982-12-30 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORT HAMPTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of PORT HAMPTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORT HAMPTON ESTATES LIMITED
Trademarks
We have not found any records of PORT HAMPTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORT HAMPTON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PORT HAMPTON ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PORT HAMPTON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORT HAMPTON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORT HAMPTON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.