Portland Kingsley Estates Limited EXETER


Founded in 1994, Portland Kingsley Estates, classified under reg no. 02998340 is an active company. Currently registered at 3 Hennock Court EX2 8RU, Exeter the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 1995/01/27 Portland Kingsley Estates Limited is no longer carrying the name Importextra.

The firm has 2 directors, namely Philip M., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 20 December 1994 and Philip M. has been with the company for the least time - from 28 March 2018. Currently there is 1 former director listed by the firm - Anthony C., who left the firm on 4 April 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Portland Kingsley Estates Limited Address / Contact

Office Address 3 Hennock Court
Office Address2 Hennock Road
Town Exeter
Post code EX2 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998340
Date of Incorporation Tue, 6th Dec 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 28 March 2018

Stuart M.

Position: Director

Appointed: 20 December 1994

Susan H.

Position: Secretary

Appointed: 21 December 2016

Resigned: 05 September 2019

Neil B.

Position: Secretary

Appointed: 29 September 2016

Resigned: 20 December 2016

Shaun R.

Position: Secretary

Appointed: 22 December 2015

Resigned: 28 September 2016

Richard R.

Position: Secretary

Appointed: 20 December 1994

Resigned: 22 December 2015

Anthony C.

Position: Director

Appointed: 20 December 1994

Resigned: 04 April 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 20 December 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1994

Resigned: 20 December 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Pke Holdings Limited from Exeter, United Kingdom. The abovementioned PSC is categorised 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. The second entity in the PSC register is Stuart M. This PSC owns 25-50% shares. Moving on, there is Anthony C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Pke Holdings Limited

3 Hennock Court Hennock Road, Exeter, Devon, EX2 8RU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11054840
Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Anthony C.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Company previous names

Importextra January 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth878 970900 916925 919       
Balance Sheet
Cash Bank On Hand  8 69225 24317 45462 69023 222116 61218 98417 929
Current Assets41 28441 77938 76151 879770 309855 363775 798894 994910 188884 721
Debtors32 86430 78830 06926 636230 428229 626228 116224 815416 110425 133
Net Assets Liabilities  925 919934 348473 317468 276534 270566 983623 707713 648
Other Debtors  30 06926 636 1 2421 242   
Property Plant Equipment  1 386 9621 386 962      
Total Inventories    522 427563 047524 460553 567475 094441 659
Cash Bank In Hand8 42010 9918 692       
Net Assets Liabilities Including Pension Asset Liability878 970900 916925 919       
Tangible Fixed Assets1 361 7961 370 0001 386 962       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve259 329273 071298 074       
Shareholder Funds878 970900 916925 919       
Other
Accrued Liabilities Deferred Income   21 2001 2001 2001 2001 9801 9801 980
Additions Other Than Through Business Combinations Property Plant Equipment    63 038     
Amounts Owed By Related Parties    224 200224 200224 200224 200414 200423 279
Amounts Owed To Related Parties    130 700130 700130 700130 700130 700130 700
Average Number Employees During Period   2223332
Bank Borrowings  119 903104 32989 975103 157 40 500  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  742 255742 255      
Creditors  479 903464 32989 975387 087241 52840 500286 481171 073
Disposals Property Plant Equipment    -523 038     
Financial Liabilities  130 700130 700      
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -926 962     
Net Current Assets Liabilities22 94823 94218 86011 715563 292     
Other Creditors  1 58021 20049 830149 72094 690140 312140 49516 635
Other Inventories    522 427563 047524 460553 567475 094441 659
Other Remaining Borrowings  229 300229 300      
Prepayments Accrued Income   8 3046 2284 1522 076   
Property Plant Equipment Gross Cost  1 386 9621 386 962      
Taxation Social Security Payable  6 2514 96010 9402 31014 93810 01913 30621 758
Total Assets Less Current Liabilities1 384 7441 393 9421 405 8221 398 677563 292468 276534 270607 483623 707 
Total Borrowings  349 203333 62989 975103 157 40 500  
Trade Debtors Trade Receivables     325986151 9101 854
Creditors Due After One Year505 774493 026479 903       
Creditors Due Within One Year18 33617 83719 901       
Fixed Assets1 361 7961 370 0001 386 962       
Instalment Debts Due After5 Years97 49284 74571 621       
Number Shares Allotted100100100       
Par Value Share 11       
Revaluation Reserve619 541627 745627 745       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, January 2024
Free Download (8 pages)

Company search

Advertisements