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

PORTHBEAN COURT MANAGEMENT COMPANY LIMITED

7 CHESTERTON PLACE, NEWQUAY, TR7 2RU,
Company Registration Number
04252294
Private Limited Company
Active

Company Overview

About Porthbean Court Management Company Ltd
PORTHBEAN COURT MANAGEMENT COMPANY LIMITED was founded on 2001-07-13 and has its registered office in Newquay. The organisation's status is listed as "Active". Porthbean Court Management Company 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
PORTHBEAN COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7 CHESTERTON PLACE
NEWQUAY
TR7 2RU
Other companies in PL26
 
Filing Information
Company Number 04252294
Company ID Number 04252294
Date formed 2001-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTHBEAN COURT MANAGEMENT COMPANY 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 PORTHBEAN COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN MARK BLACK
Director 2010-04-01
SIDNEY JAMES ESCOTT
Director 2001-07-13
MATTHEW HEMSLEY KING
Director 2010-05-01
JOHN LEE
Director 2018-06-01
DAVID JOHN PICKERING
Director 2001-07-13
PAUL ANTHONY ROOKER
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROGER ADAMS
Director 2001-07-13 2018-06-01
MATTHEW HEMSLEY KING
Director 2006-08-02 2016-09-02
MATHEW HEMSLEY KING
Company Secretary 2010-06-08 2015-09-08
PAUL ANTHONY ROOKER
Company Secretary 2010-06-08 2015-09-08
MAUREEN LITTLEFIELD
Company Secretary 2006-08-12 2010-06-04
MAUREEN LITTLEFIELD
Director 2001-07-13 2010-06-04
SIMON WILLIAMS
Company Secretary 2005-05-14 2006-03-31
SIMON WILLIAMS
Director 2005-05-14 2006-03-31
ANDREW NICHOLAS PENNICOOK
Director 2002-07-13 2005-09-01
MAUREEN LITTLEFIELD
Company Secretary 2004-02-06 2005-05-13
ANNETTE PETERS
Company Secretary 2001-07-13 2004-02-05
LESLEY ANN STEPHENS
Director 2001-07-13 2001-10-26
STL SECRETARIES LTD.
Nominated Secretary 2001-07-13 2001-07-13
STL DIRECTORS LTD.
Nominated Director 2001-07-13 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MARK BLACK BLACKMARK AGENCIES LTD Director 2014-03-17 CURRENT 2014-03-17 Active
SIDNEY JAMES ESCOTT TENELEVEN ASSOCIATED TAXIS LIMITED Director 2014-12-29 CURRENT 2009-02-26 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
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-08-22Director's details changed for Mr Paul Anthony Rooker on 2023-08-19
2023-08-22DIRECTOR APPOINTED MR BRANDON RHODES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Flat 2 260 Citadel Road Plymouth PL1 2PY England
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Flat 2 260 Citadel Road Plymouth PL1 2PY England
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 35 Meadow Rise Penwithick St. Austell Cornwall PL26 8UE
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR JOHN LEE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER ADAMS
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEMSLEY KING
2016-09-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY ROOKER
2015-09-09AP01DIRECTOR APPOINTED MR MATTHEW HEMSLEY KING
2015-09-09AP01DIRECTOR APPOINTED MR COLIN MARK BLACK
2015-09-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JAMES ESCOTT / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER ADAMS / 08/09/2015
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY MATHEW KING
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROOKER
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-17AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-24AR0113/07/12 FULL LIST
2011-12-07AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-21AR0113/07/11 FULL LIST
2011-04-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-07AR0113/07/10 FULL LIST
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PICKERING / 01/10/2009
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HEMSLEY KING / 01/10/2009
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JAMES ESCOTT / 01/10/2009
2010-06-25AP03SECRETARY APPOINTED MR MATHEW HEMSLEY KING
2010-06-25AP03SECRETARY APPOINTED MR PAUL ANTHONY ROOKER
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LITTLEFIELD
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN LITTLEFIELD
2010-02-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 12 CLARENCE ROAD ST AUSTELL CORNWALL PL25 5NJ
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-28363sRETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-16363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 18 FARFIELD PLACE PENTIRE NEWQUAY CORNWALL TR7 1NY
2006-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-05363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-11363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-22288bSECRETARY RESIGNED
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-30363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 8 PORTH BEAN COURT NEWQUAY CORNWALL TR7 3LQ
2002-08-20288bDIRECTOR RESIGNED
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 19-21 EAST STREET NEWQUAY CORNWALL TR7 1DN
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW SECRETARY APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PORTHBEAN COURT MANAGEMENT COMPANY 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 PORTHBEAN COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTHBEAN COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-08-01 £ 1,504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 PORTHBEAN COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 6
Cash Bank In Hand 2012-08-01 £ 1,950
Current Assets 2012-08-01 £ 2,016
Debtors 2012-08-01 £ 66
Shareholder Funds 2012-08-01 £ 512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTHBEAN COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTHBEAN COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PORTHBEAN COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTHBEAN COURT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as PORTHBEAN COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PORTHBEAN COURT MANAGEMENT COMPANY 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 PORTHBEAN COURT MANAGEMENT COMPANY 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 PORTHBEAN COURT MANAGEMENT COMPANY 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.