Port Holme View Limited HUNTINGDON


Founded in 1998, Port Holme View, classified under reg no. 03518387 is an active company. Currently registered at Beecholme Flats Post Street PE29 2QU, Huntingdon the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Anna B., John K. and Alyson S. and others. In addition one secretary - John K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Port Holme View Limited Address / Contact

Office Address Beecholme Flats Post Street
Office Address2 Godmanchester
Town Huntingdon
Post code PE29 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518387
Date of Incorporation Fri, 27th Feb 1998
Industry Other accommodation
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

John K.

Position: Secretary

Appointed: 16 June 2022

Anna B.

Position: Director

Appointed: 10 June 2019

John K.

Position: Director

Appointed: 21 January 2015

Alyson S.

Position: Director

Appointed: 16 May 2014

Vicky F.

Position: Director

Appointed: 30 July 2011

Stephen K.

Position: Director

Appointed: 27 June 2007

Johann G.

Position: Director

Appointed: 04 September 2001

Sarah W.

Position: Director

Appointed: 25 March 1998

Paul H.

Position: Director

Appointed: 24 March 1998

Paul H.

Position: Secretary

Appointed: 01 December 2016

Resigned: 15 June 2022

Angelina T.

Position: Secretary

Appointed: 28 February 2009

Resigned: 29 August 2009

John K.

Position: Secretary

Appointed: 28 February 2009

Resigned: 30 November 2016

Louise B.

Position: Director

Appointed: 01 July 2007

Resigned: 09 June 2019

Angelina T.

Position: Director

Appointed: 01 February 2006

Resigned: 16 May 2014

Paul H.

Position: Secretary

Appointed: 08 December 2004

Resigned: 28 February 2009

Nicholas P.

Position: Secretary

Appointed: 01 July 2003

Resigned: 08 December 2004

Timothy S.

Position: Director

Appointed: 07 April 2003

Resigned: 25 June 2007

Nicholas P.

Position: Director

Appointed: 12 December 2002

Resigned: 08 December 2004

Geoffrey P.

Position: Secretary

Appointed: 11 August 2000

Resigned: 30 June 2003

William T.

Position: Director

Appointed: 19 July 1999

Resigned: 29 March 2001

Simon C.

Position: Director

Appointed: 01 December 1998

Resigned: 12 December 2002

Colin T.

Position: Director

Appointed: 17 August 1998

Resigned: 09 April 2003

Geoffrey P.

Position: Director

Appointed: 17 August 1998

Resigned: 31 December 2006

Angela G.

Position: Director

Appointed: 25 March 1998

Resigned: 06 August 1998

Peter C.

Position: Director

Appointed: 25 March 1998

Resigned: 03 December 1998

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Nina M.

Position: Director

Appointed: 27 February 1998

Resigned: 19 July 1999

Gwendolen S.

Position: Director

Appointed: 27 February 1998

Resigned: 27 June 2011

John K.

Position: Secretary

Appointed: 27 February 1998

Resigned: 11 August 2000

John K.

Position: Director

Appointed: 27 February 1998

Resigned: 30 November 2016

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 9 names. As BizStats established, there is Anna B. This PSC. The second one in the PSC register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Sarah W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anna B.

Notified on 10 June 2019
Nature of control: right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vicky F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Johann G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alyson S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Louise B.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282020-02-292021-02-282022-02-282023-03-31
Balance Sheet
Cash Bank On Hand  6 0969 188  
Property Plant Equipment  5 0025 002  
Current Assets8 2508 750 9 1887 7973 056
Net Assets Liabilities   13 04512 7888 058
Other
Average Number Employees During Period  8888
Creditors4 6105 1101 7801 15319 
Net Current Assets Liabilities3 6403 6404 3168 0357 7783 056
Other Creditors  1 780674  
Property Plant Equipment Gross Cost  5 002   
Total Assets Less Current Liabilities8 6428 6429 31813 04512 7808 058
Trade Creditors Trade Payables   479  
Fixed Assets5 0025 002 5 0025 0025 002
Called Up Share Capital Not Paid Not Expressed As Current Asset   88 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search