Portnall House Ltd ESHER


Founded in 2016, Portnall House, classified under reg no. 10533762 is an active company. Currently registered at Albany House KT10 9FQ, Esher the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has one director. Nigel T., appointed on 20 December 2016. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Portnall House Ltd Address / Contact

Office Address Albany House
Office Address2 Claremont Lane
Town Esher
Post code KT10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533762
Date of Incorporation Tue, 20th Dec 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Nigel T.

Position: Director

Appointed: 20 December 2016

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 January 2017

Resigned: 30 April 2022

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Nigel T. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Nigel T.

Notified on 20 December 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 725 5806 661 0707 185 686
Current Assets12 956 66127 183 95859 038 855
Debtors8 231 08119 134 40725 620 040
Net Assets Liabilities1 405 77610 018 43232 975 448
Other Debtors8 231 08119 050 16025 620 040
Property Plant Equipment  54 444
Other
Version Production Software 2 021 
Accrued Liabilities2 130  
Accumulated Depreciation Impairment Property Plant Equipment  15 556
Additions Other Than Through Business Combinations Property Plant Equipment  70 000
Bank Borrowings Overdrafts 248 54711 426 453
Creditors14 532 81119 310 45926 492 131
Current Asset Investments 1 388 48126 233 129
Deferred Tax Liabilities 12 010 
Equity Securities Held2 981 9262 156 943892 822
Fixed Assets 2 156 943947 266
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 12 010 
Increase From Depreciation Charge For Year Property Plant Equipment  15 556
Investments2 981 9262 156 943892 822
Loans From Directors8 624 79712 672 5968 878 445
Net Current Assets Liabilities-1 576 1507 873 49932 546 724
Nominal Value Allotted Share Capital111
Number Shares Allotted 11
Other Creditors5 899 3436 329 7176 001 221
Par Value Share 11
Prepayments Accrued Income 42 000 
Property Plant Equipment Gross Cost  70 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 12 010518 542
Taxation Social Security Payable6 54159 599186 012
Total Assets Less Current Liabilities1 405 77610 030 44233 493 990
Trade Debtors Trade Receivables 42 247 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/01/31. Originally it was 2023/12/31
filed on: 30th, January 2024
Free Download (1 page)

Company search