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

PORTHMELLIN SECURITIES LIMITED

150 MINORIES 150 MINORIES, HARDWOOD LTD SUITE 302, LONDON, EC3N 1LS,
Company Registration Number
01060753
Private Limited Company
Active

Company Overview

About Porthmellin Securities Ltd
PORTHMELLIN SECURITIES LIMITED was founded on 1972-07-07 and has its registered office in London. The organisation's status is listed as "Active". Porthmellin Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORTHMELLIN SECURITIES LIMITED
 
Legal Registered Office
150 MINORIES 150 MINORIES
HARDWOOD LTD SUITE 302
LONDON
EC3N 1LS
Other companies in TW17
 
Filing Information
Company Number 01060753
Company ID Number 01060753
Date formed 1972-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 20:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEORGE STEAD
Company Secretary 2001-02-01
JEFFERY TOM MONTAGUE MEYER
Director 1992-07-04
MONTAGUE JOHN MEYER
Director 1992-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACK EDWARD CLARK
Company Secretary 1992-07-04 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE STEAD HARDWOOD LIMITED Company Secretary 2002-12-06 CURRENT 1997-04-08 Active
ALAN GEORGE STEAD RINGTOWN LIMITED Company Secretary 2000-06-15 CURRENT 1990-08-21 Active - Proposal to Strike off
JEFFERY TOM MONTAGUE MEYER SHINING LIGHT SECURITIES LIMITED Director 1992-09-20 CURRENT 1985-01-14 Active - Proposal to Strike off
MONTAGUE JOHN MEYER CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
MONTAGUE JOHN MEYER CRANLEIGH FOUNDATION Director 2015-02-09 CURRENT 2007-12-13 Active
MONTAGUE JOHN MEYER WANSTEAD SPORTS GROUNDS LIMITED(THE) Director 2013-09-20 CURRENT 1920-11-04 Active
MONTAGUE JOHN MEYER BRADFORDS QUAY LIMITED Director 2011-12-03 CURRENT 2011-07-15 Liquidation
MONTAGUE JOHN MEYER ACCSYS TECHNOLOGIES PLC Director 2011-05-17 CURRENT 2005-08-11 Active
MONTAGUE JOHN MEYER SHERBORNE HOLDINGS LIMITED Director 2008-03-07 CURRENT 2007-07-10 Active
MONTAGUE JOHN MEYER PXP HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-06-26 Dissolved 2016-07-12
MONTAGUE JOHN MEYER C.L.T. TIMBER AND TRANSPORT LIMITED Director 2006-03-10 CURRENT 1980-11-26 Liquidation
MONTAGUE JOHN MEYER HARDWOOD LIMITED Director 2002-12-06 CURRENT 1997-04-08 Active
MONTAGUE JOHN MEYER DOCKLAND SETTLEMENTS(THE) Director 1995-07-04 CURRENT 1924-12-11 Active
MONTAGUE JOHN MEYER SYDENHAMS LTD Director 1992-10-20 CURRENT 1920-07-12 Active
MONTAGUE JOHN MEYER RINGTOWN LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active - Proposal to Strike off

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 1 Royal Exchange Avenue C/O Hardwood Ltd 1 Royal Exchange Avenue London EC3V 3LT England
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM 8 Duncannon Street C/O Hardwood - Golden Cross House 8 Duncannon Street London WC2N 4JF England
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Gainsborough House C/O Hardwood Ltd 2 Sheen Road Richmond TW9 1AE England
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-12-13PSC04Change of details for Mr Montague Meyer as a person with significant control on 2017-07-01
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM Consolidated Timber Holdings Clock House Station Approach Shepperton Middlesex TW17 8AN
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGUE MEYER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 87
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 87
2015-07-16AR0104/07/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 87
2014-08-28AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-25AR0104/07/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-11AR0104/07/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0104/07/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-15AR0104/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Mr Jeffery Tom Montague Meyer on 2010-07-04
2009-08-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-08363aReturn made up to 04/07/09; full list of members
2008-07-30363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION FULL
2007-08-09363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-26363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-06363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-08363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2000-08-22363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-14363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1998-07-23363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-10363aRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-31287REGISTERED OFFICE CHANGED ON 31/01/97 FROM: C/O CAMERONS - SOLICITORS 218 STRAND LONDON WC2A 1AZ
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-14363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1995-07-17363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-05-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-15363sRETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS
1994-09-15287REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 1 EASTCOTE LANE SOUTH HARROW MIDDLESEX HA2 8BN
1994-05-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/93
1993-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-19363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
1993-04-19AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-20363aRETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS
1992-03-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-10-18363aRETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS
1991-10-09AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-28287REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 1 EASTCOTE LANE SOUTH HARROW MIDDX HA2 8BN
1990-07-17363RETURN MADE UP TO 04/07/90; NO CHANGE OF MEMBERS
1990-07-11AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-07-31AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-07-18363RETURN MADE UP TO 14/07/89; NO CHANGE OF MEMBERS
1989-01-19AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-01-18363RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
We could not find any licences issued to PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-04-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-09-27 Outstanding MIDLAND 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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PORTHMELLIN SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of PORTHMELLIN SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTHMELLIN SECURITIES LIMITED
Trademarks
We have not found any records of PORTHMELLIN SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES 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 PORTHMELLIN SECURITIES 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.