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

PORTHAVEN PROPERTIES LIMITED

ROYAL ALBERT HOUSE, SHEET STREET, WINDSOR, BERKSHIRE, SL4 1BE,
Company Registration Number
07690754
Private Limited Company
Active

Company Overview

About Porthaven Properties Ltd
PORTHAVEN PROPERTIES LIMITED was founded on 2011-07-04 and has its registered office in Windsor. The organisation's status is listed as "Active". Porthaven Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTHAVEN PROPERTIES LIMITED
 
Legal Registered Office
ROYAL ALBERT HOUSE
SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BE
Other companies in SL4
 
Previous Names
NEVAHTROP PROPERTIES LIMITED14/12/2011
DE FACTO 1876 LIMITED18/08/2011
Filing Information
Company Number 07690754
Company ID Number 07690754
Date formed 2011-07-04
Country UNITED KINGDOM
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 FULL
VAT Number /Sales tax ID GB123088827  
Last Datalog update: 2024-03-06 19:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTHAVEN PROPERTIES 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.
Companies with same name PORTHAVEN PROPERTIES LIMITED
The following companies were found which have the same name as PORTHAVEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTHAVEN PROPERTIES NO 2 LIMITED ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE Active Company formed on the 2012-08-03
PORTHAVEN PROPERTIES NO 3 LIMITED ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE Active Company formed on the 2016-12-02
PORTHAVEN PROPERTIES NO 4 LIMITED ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE Active Company formed on the 2023-11-20

Company Officers of PORTHAVEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SEAN KIME
Company Secretary 2011-10-31
LANCE HERBERT
Director 2018-02-07
SEAN THOMAS KIME
Director 2011-10-17
CLIVE RUSSELL SNELLGROVE
Director 2018-02-07
JOHN STOREY
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK MORGAN
Director 2013-04-29 2018-02-07
ANTHONY DAVID THORNE
Director 2011-10-17 2018-02-07
ROBERT FRANCIS SHARRATT
Director 2011-10-17 2016-10-12
CHEE MIAU JAP
Director 2011-10-17 2013-03-31
TIMOTHY JAMES WEST ASHLIN
Director 2011-08-18 2011-10-17
JAMES GRAHAM
Director 2011-08-18 2011-10-17
JAMES ROBERT THOMAS
Director 2011-08-18 2011-10-17
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-07-04 2011-08-18
RUTH BRACKEN
Director 2011-07-04 2011-08-18
TRAVERS SMITH LIMITED
Director 2011-07-04 2011-08-18
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-07-04 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE HERBERT PORTHAVEN PROPERTY LIMITED Director 2018-02-07 CURRENT 2012-11-08 Active
LANCE HERBERT PORTHAVEN PROPERTIES NO 3 LIMITED Director 2018-02-07 CURRENT 2016-12-02 Active
LANCE HERBERT PORTHAVEN CARE HOMES NO 3 LIMITED Director 2018-02-07 CURRENT 2016-12-02 Active
LANCE HERBERT PORTHAVEN FINANCE LIMITED Director 2018-02-07 CURRENT 2011-06-21 Active
LANCE HERBERT PORTHAVEN CARE HOMES LIMITED Director 2018-02-07 CURRENT 2011-07-04 Active
LANCE HERBERT PORTHAVEN MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2011-07-04 Active
LANCE HERBERT PORTHAVEN CARE HOMES NO 2 LIMITED Director 2018-02-07 CURRENT 2012-08-03 Active
LANCE HERBERT PORTHAVEN PROPERTIES NO 2 LIMITED Director 2018-02-07 CURRENT 2012-08-03 Active
SEAN THOMAS KIME PORTHAVEN PROPERTY LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
SEAN THOMAS KIME PORTHAVEN CARE HOMES NO 2 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
SEAN THOMAS KIME PORTHAVEN PROPERTIES NO 2 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
SEAN THOMAS KIME PORTHAVEN FINANCE LIMITED Director 2011-10-17 CURRENT 2011-06-21 Active
SEAN THOMAS KIME PORTHAVEN CARE HOMES LIMITED Director 2011-10-17 CURRENT 2011-07-04 Active
SEAN THOMAS KIME PORTHAVEN MANAGEMENT LIMITED Director 2011-10-17 CURRENT 2011-07-04 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN PROPERTY LIMITED Director 2018-02-07 CURRENT 2012-11-08 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN PROPERTIES NO 3 LIMITED Director 2018-02-07 CURRENT 2016-12-02 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN FINANCE LIMITED Director 2018-02-07 CURRENT 2011-06-21 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN CARE HOMES LIMITED Director 2018-02-07 CURRENT 2011-07-04 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2011-07-04 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN CARE HOMES NO 2 LIMITED Director 2018-02-07 CURRENT 2012-08-03 Active
CLIVE RUSSELL SNELLGROVE PORTHAVEN PROPERTIES NO 2 LIMITED Director 2018-02-07 CURRENT 2012-08-03 Active
JOHN STOREY FRC STAR GROUP TOPCO LIMITED Director 2017-11-27 CURRENT 2017-09-26 Active
JOHN STOREY FRC STAR GROUP PARENT LIMITED Director 2017-11-27 CURRENT 2017-09-26 Active
JOHN STOREY FRC STAR GROUP BIDCO LIMITED Director 2017-11-27 CURRENT 2017-09-27 Active
JOHN STOREY FRC STAR GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-09-26 Active
JOHN STOREY PORTHAVEN GROUP VENTURES LIMITED Director 2017-11-07 CURRENT 2017-09-26 Active
JOHN STOREY PORTHAVEN PROPERTIES NO 3 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN STOREY PORTHAVEN CARE HOMES NO 3 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN STOREY PORTHAVEN GROUP HOLDINGS LIMITED Director 2011-10-17 CURRENT 2011-06-21 Active
JOHN STOREY PORTHAVEN FINANCE LIMITED Director 2011-10-17 CURRENT 2011-06-21 Active
JOHN STOREY PORTHAVEN CARE HOMES LIMITED Director 2011-10-17 CURRENT 2011-07-04 Active
JOHN STOREY PORTHAVEN MANAGEMENT LIMITED Director 2011-10-17 CURRENT 2011-07-04 Active
JOHN STOREY CANNON CAPITAL PARTNERS LIMITED Director 2005-10-25 CURRENT 2005-10-07 Dissolved 2016-07-05

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
2024-04-11Notification of Frc Star Group Bidco Limited as a person with significant control on 2024-04-11
2024-04-11CESSATION OF PORTHAVEN MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-1511/03/24 STATEMENT OF CAPITAL GBP 129627071.78
2024-03-14Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: creation of class of shares 11/03/2024</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: creation of class of shares 11/03/2024<li>Resolution on securities</ul>
2024-03-12Solvency Statement dated 11/03/24
2024-03-12Statement by Directors
2024-03-12Cancellation of shares. Statement of capital on 2024-03-11 GBP 96,749
2024-03-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-12Statement of capital on GBP 96,749
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR LANCE HERBERT
2023-06-09DIRECTOR APPOINTED MRS LISA SOPER
2023-05-26APPOINTMENT TERMINATED, DIRECTOR JOHN STOREY
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 High Street Windsor Berkshire SL4 1LD
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 High Street Windsor Berkshire SL4 1LD
2022-09-09CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540013
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-24AP01DIRECTOR APPOINTED MR LANCE HERBERT
2018-04-24AP01DIRECTOR APPOINTED MR CLIVE RUSSELL SNELLGROVE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540005
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540006
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540007
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540008
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540009
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540010
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907540011
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540012
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-08-15PSC07CESSATION OF PHOENIX EQUITY PARTNERS 2010 LIMITED PARTNERSHIP AS A PSC
2017-08-15PSC07CESSATION OF PHOENIX EQUITY NOMINEES LIMITED AS A PSC
2017-08-15PSC02Notification of Porthaven Management Limited as a person with significant control on 2016-04-06
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS SHARRATT
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 96749
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 96749
2015-07-14AR0104/07/15 ANNUAL RETURN FULL LIST
2015-01-19RES01ADOPT ARTICLES 11/12/2014
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540011
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540010
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540009
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540008
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540007
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540006
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076907540005
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 96749
2014-07-28AR0104/07/14 FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-07-12AR0104/07/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHEE JAP
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-06AR0104/07/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 271 REGENT STREET LONDON W1B 2ES
2011-12-14RES15CHANGE OF NAME 28/11/2011
2011-12-14CERTNMCOMPANY NAME CHANGED NEVAHTROP PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/12/11
2011-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-21AP03SECRETARY APPOINTED SEAN KIME
2011-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-04RES01ADOPT ARTICLES 17/10/2011
2011-11-04SH0117/10/11 STATEMENT OF CAPITAL GBP 96749
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN
2011-11-03AP01DIRECTOR APPOINTED MR SEAN THOMAS KIME
2011-11-03AP01DIRECTOR APPOINTED JOHN STOREY
2011-11-03AP01DIRECTOR APPOINTED MS CHEE MIAU JAP
2011-11-03AP01DIRECTOR APPOINTED ANTHONY DAVID THORNE
2011-11-03AP01DIRECTOR APPOINTED ROBERT FRANCIS SHARRATT
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2011-08-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN
2011-08-23AP01DIRECTOR APPOINTED JAMES GRAHAM
2011-08-23AP01DIRECTOR APPOINTED JAMES THOMAS
2011-08-23AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-08-18RES15CHANGE OF NAME 18/08/2011
2011-08-18CERTNMCOMPANY NAME CHANGED DE FACTO 1876 LIMITED CERTIFICATE ISSUED ON 18/08/11
2011-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 PORTHAVEN PROPERTIES 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 PORTHAVEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding CBRE LOAN SERVICES LIMITED (SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES)
2014-12-31 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
2014-12-30 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2013-01-07 Satisfied LLOYDS TSB BANK PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2012-05-04 Satisfied LLOYDS TSB BANK PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL DEBENTURE 2011-12-01 Satisfied LLOYDS TSB BANK PLC FOR ITSELF AS SECURITY TRUSTEE ON BEHALF OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2011-10-25 Satisfied LLOYDS TSB BANK PLC FOR ITSELF AND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of PORTHAVEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTHAVEN PROPERTIES LIMITED
Trademarks
We have not found any records of PORTHAVEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTHAVEN PROPERTIES 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 (41100 - Development of building projects) as PORTHAVEN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PORTHAVEN PROPERTIES 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 PORTHAVEN PROPERTIES 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 PORTHAVEN PROPERTIES 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.