Porth Farm Cottages Limited NEWQUAY


Porth Farm Cottages started in year 2008 as Private Limited Company with registration number 06465063. The Porth Farm Cottages company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newquay at Bryndon House. Postal code: TR7 1AD.

At present there are 8 directors in the the company, namely Alexander G., Lisa W. and Josephine L. and others. In addition one secretary - Simon C. - is with the firm. At present 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.

Porth Farm Cottages Limited Address / Contact

Office Address Bryndon House
Office Address2 5-7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06465063
Date of Incorporation Mon, 7th Jan 2008
Industry Renting and operating of Housing Association real estate
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Simon C.

Position: Secretary

Appointed: 22 March 2022

Alexander G.

Position: Director

Appointed: 21 March 2022

Lisa W.

Position: Director

Appointed: 07 July 2020

Josephine L.

Position: Director

Appointed: 21 May 2020

Caroline M.

Position: Director

Appointed: 27 May 2014

Simon C.

Position: Director

Appointed: 27 May 2014

Sally S.

Position: Director

Appointed: 13 December 2013

Peter M.

Position: Director

Appointed: 07 January 2008

Jon M.

Position: Director

Appointed: 07 January 2008

Tom D.

Position: Director

Appointed: 04 July 2015

Resigned: 18 October 2019

Nicholas G.

Position: Secretary

Appointed: 17 October 2012

Resigned: 21 March 2022

Rachel L.

Position: Director

Appointed: 07 January 2009

Resigned: 18 October 2019

Jennifer H.

Position: Director

Appointed: 28 April 2008

Resigned: 27 May 2014

Nicholas G.

Position: Director

Appointed: 11 March 2008

Resigned: 21 March 2022

Mark L.

Position: Director

Appointed: 11 March 2008

Resigned: 27 May 2014

Frank C.

Position: Secretary

Appointed: 11 March 2008

Resigned: 17 October 2012

Robert P.

Position: Director

Appointed: 28 February 2008

Resigned: 27 May 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2008

Resigned: 07 January 2008

William S.

Position: Secretary

Appointed: 07 January 2008

Resigned: 11 March 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 January 2008

Resigned: 07 January 2008

William S.

Position: Director

Appointed: 07 January 2008

Resigned: 07 January 2009

Alexander H.

Position: Director

Appointed: 07 January 2008

Resigned: 27 May 2014

Lisa S.

Position: Director

Appointed: 07 January 2008

Resigned: 07 January 2009

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Peter M. This PSC and has 25-50% shares. Another one in the PSC register is Caroline M. This PSC owns 25-50% shares. The third one is Sally S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 5 July 2023
Nature of control: 25-50% shares

Caroline M.

Notified on 5 July 2023
Nature of control: 25-50% shares

Sally S.

Notified on 7 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 0262 2602 4282 0065 1787 6132 7803 472
Current Assets7 1462 5502 6832 006 7 6133 3314 547
Debtors120290255   5511 075
Property Plant Equipment53540230222717112897 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4612 5942 6942 7692 8252 8682 8992 923
Average Number Employees During Period   6688 
Creditors1 7691 8205809102 9824 7292 0981 001
Increase From Depreciation Charge For Year Property Plant Equipment 1331007556433124
Net Current Assets Liabilities5 3777302 1031 0962 1962 8841 2333 546
Property Plant Equipment Gross Cost2 9962 9962 9962 9962 9962 9961 
Total Assets Less Current Liabilities5 9121 1322 4051 3232 3673 0121 3303 619
Trade Creditors Trade Payables1 6191 670130   90084
Trade Debtors Trade Receivables120290255   5511 075

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements