Porters Management Co Limited LONDON


Founded in 2015, Porters Management, classified under reg no. 09532653 is an active company. Currently registered at 1 Kings Avenue N21 3NA, London the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Joseph C., appointed on 9 April 2015. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Porters Management Co Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09532653
Date of Incorporation Thu, 9th Apr 2015
Industry Public houses and bars
Industry Combined facilities support activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Joseph C.

Position: Director

Appointed: 09 April 2015

Michael H.

Position: Director

Appointed: 09 April 2015

Resigned: 31 August 2017

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As BizStats discovered, there is Neave Holdings Limited from Southsea, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Collis Holdings Ltd that put Southsea, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Lewis T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Neave Holdings Limited

102 St. Andrews Road, Southsea, PO5 1EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13797494
Notified on 13 December 2021
Nature of control: 25-50% shares

Collis Holdings Ltd

37 Chelsea Road, Southsea, PO5 1NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13793533
Notified on 10 December 2021
Nature of control: 50,01-75% shares

Lewis T.

Notified on 31 August 2017
Ceased on 13 December 2021
Nature of control: 25-50% shares

Sarah C.

Notified on 31 August 2017
Ceased on 10 December 2021
Nature of control: 25-50% shares

Joseph C.

Notified on 31 August 2017
Ceased on 10 December 2021
Nature of control: 25-50% shares

Michael H.

Notified on 11 September 2018
Ceased on 11 September 2018
Nature of control: 25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth16 90659 055    
Balance Sheet
Cash Bank On Hand    41 65755 323
Current Assets45 474200 802234 108234 108209 386138 181
Debtors5 468   78 53878 538
Net Assets Liabilities 68 327104 034104 034129 4802 182
Other Debtors    78 53878 538
Property Plant Equipment    1 9003 553
Total Inventories    9 6404 320
Cash Bank In Hand36 548     
Net Assets Liabilities Including Pension Asset Liability16 90659 055    
Stocks Inventory3 458     
Tangible Fixed Assets16 000     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve16 806     
Shareholder Funds16 90659 055    
Other
Version Production Software     2 021
Accrued Liabilities    9 91812 418
Accumulated Depreciation Impairment Property Plant Equipment    8291 176
Additions Other Than Through Business Combinations Property Plant Equipment     2 000
Amounts Owed To Group Undertakings Participating Interests    12 36012 360
Average Number Employees During Period   10923
Bank Borrowings     50 000
Creditors 132 867131 466131 46682 56489 552
Increase From Depreciation Charge For Year Property Plant Equipment     347
Loans From Directors    43 6528 683
Net Current Assets Liabilities90658 696102 642102 642126 82248 629
Property Plant Equipment Gross Cost    2 7294 729
Taxation Social Security Payable    19 94824 195
Total Assets Less Current Liabilities16 90659 055104 034104 034129 48052 182
Trade Creditors Trade Payables    14 26215 467
Value-added Tax Payable    14 53016 429
Fixed Assets4793591 3921 3922 658 
Creditors Due Within One Year44 568142 106    
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions20 000     
Tangible Fixed Assets Cost Or Valuation20 000     
Tangible Fixed Assets Depreciation4 000     
Tangible Fixed Assets Depreciation Charged In Period4 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/01/27
filed on: 9th, February 2024
Free Download (4 pages)

Company search