Porthaven Properties Limited WINDSOR


Porthaven Properties started in year 2011 as Private Limited Company with registration number 07690754. The Porthaven Properties company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Windsor at Royal Albert House. Postal code: SL4 1BE. Since Wed, 14th Dec 2011 Porthaven Properties Limited is no longer carrying the name Nevahtrop Properties.

At present there are 3 directors in the the firm, namely Lisa S., Clive S. and Sean K.. In addition one secretary - Sean K. - is with the company. As of 25 April 2024, there were 10 ex directors - Lance H., Nicholas M. and others listed below. There were no ex secretaries.

Porthaven Properties Limited Address / Contact

Office Address Royal Albert House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690754
Date of Incorporation Mon, 4th Jul 2011
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lisa S.

Position: Director

Appointed: 31 May 2023

Clive S.

Position: Director

Appointed: 07 February 2018

Sean K.

Position: Secretary

Appointed: 31 October 2011

Sean K.

Position: Director

Appointed: 17 October 2011

Lance H.

Position: Director

Appointed: 07 February 2018

Resigned: 01 August 2023

Nicholas M.

Position: Director

Appointed: 29 April 2013

Resigned: 07 February 2018

Chee J.

Position: Director

Appointed: 17 October 2011

Resigned: 31 March 2013

John S.

Position: Director

Appointed: 17 October 2011

Resigned: 22 May 2023

Anthony T.

Position: Director

Appointed: 17 October 2011

Resigned: 07 February 2018

Robert S.

Position: Director

Appointed: 17 October 2011

Resigned: 12 October 2016

James G.

Position: Director

Appointed: 18 August 2011

Resigned: 17 October 2011

James T.

Position: Director

Appointed: 18 August 2011

Resigned: 17 October 2011

Timothy A.

Position: Director

Appointed: 18 August 2011

Resigned: 17 October 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 04 July 2011

Resigned: 18 August 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2011

Resigned: 18 August 2011

Ruth B.

Position: Director

Appointed: 04 July 2011

Resigned: 18 August 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 04 July 2011

Resigned: 18 August 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Porthaven Management Limited from Windsor, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Phoenix Equity Nominees Limited that put London, 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 Phoenix Equity Partners 2010 Limited Partnership, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Porthaven Management Limited

1 High Street, Windsor, SL4 1LD, England

Legal authority Governed By The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Register Of Companies
Registration number 07690757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phoenix Equity Nominees Limited

3rd Floor, 25 Bedford Street, London, WC2E 9ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03297846
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Phoenix Equity Partners 2010 Limited Partnership

1 Royal Plaza Royal Avenue, St. Peter Port, Guernsey, GY1 2HL, Channel Islands

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp013411
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Nevahtrop Properties December 14, 2011
De Facto 1876 August 18, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (20 pages)

Company search