Portadale Limited ROCHESTER


Portadale started in year 1993 as Private Limited Company with registration number 02790814. The Portadale company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Rochester at Star House. Postal code: ME1 1UX.

The firm has one director. Anthony N., appointed on 11 March 1993. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex secretary - Phillip N.. There were no ex directors.

Portadale Limited Address / Contact

Office Address Star House
Office Address2 Star Hill
Town Rochester
Post code ME1 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790814
Date of Incorporation Wed, 17th Feb 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Bridge Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2002

Anthony N.

Position: Director

Appointed: 11 March 1993

Phillip N.

Position: Secretary

Appointed: 11 March 1993

Resigned: 04 April 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 17 February 1993

Resigned: 11 March 1993

Lesley G.

Position: Nominee Director

Appointed: 17 February 1993

Resigned: 11 March 1993

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Anthony N. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Phillip N. This PSC owns 25-50% shares. Then there is Terry W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Anthony N.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Phillip N.

Notified on 7 April 2016
Ceased on 1 March 2022
Nature of control: 25-50% shares

Terry W.

Notified on 6 April 2016
Ceased on 18 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand63 62091 28613 31921 7217 6967 699
Current Assets65 73893 15915 88024 66810 49210 687
Debtors2 1181 8732 5612 9472 7962 988
Net Assets Liabilities1 125 3781 163 1171 205 6891 249 4551 233 8591 301 308
Other Debtors2 1181 8732 5612 947  
Property Plant Equipment3 7882 8412 1311 5981 198 
Other
Accrued Liabilities Deferred Income   1 0101 1301 424
Accumulated Depreciation Impairment Property Plant Equipment16 86617 81318 52319 05619 456380
Average Number Employees During Period 11111
Bank Borrowings Overdrafts332 045308 706281 385254 084226 366246 704
Called Up Share Capital Not Paid   100100 
Corporation Tax Payable5 8469 03010 12410 7078 6047 879
Corporation Tax Recoverable     15
Creditors332 045308 706281 385254 084226 366246 704
Fixed Assets1 886 5301 885 5831 884 8731 884 3401 883 9401 882 742
Increase From Depreciation Charge For Year Property Plant Equipment 94771053340012
Investment Property1 882 7421 882 7421 882 7421 882 7421 882 7421 882 742
Investment Property Fair Value Model1 882 7421 882 7421 882 7421 882 7421 882 742 
Net Current Assets Liabilities-325 613-310 427-294 587-277 679-272 165-219 778
Other Creditors358 060368 521269 589262 448243 000201 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 088
Other Disposals Property Plant Equipment     20 274
Prepayments Accrued Income   2 8472 6962 973
Property Plant Equipment Gross Cost20 65420 65420 65420 65420 654380
Provisions For Liabilities Balance Sheet Subtotal103 494103 333103 212103 122151 550114 952
Total Assets Less Current Liabilities1 560 9171 575 1561 590 2861 606 6611 611 7751 662 964
Trade Creditors Trade Payables4 0602 5604 5001 5133 151741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements