Portsmouth Water Holdings Limited HAVANT


Portsmouth Water Holdings started in year 2002 as Private Limited Company with registration number 04373276. The Portsmouth Water Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Havant at Brockhampton Springs. Postal code: PO9 1LG. Since 2002/04/18 Portsmouth Water Holdings Limited is no longer carrying the name Hackremco (no.1930).

Currently there are 2 directors in the the firm, namely John M. and James B.. In addition one secretary - Christopher H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Portsmouth Water Holdings Limited Address / Contact

Office Address Brockhampton Springs
Office Address2 West Street
Town Havant
Post code PO9 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373276
Date of Incorporation Wed, 13th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

John M.

Position: Director

Appointed: 01 October 2021

James B.

Position: Director

Appointed: 27 May 2021

Apex Trust Corporate Limited

Position: Corporate Director

Appointed: 02 July 2014

Christopher H.

Position: Secretary

Appointed: 24 May 2012

Apex Corporate Services (uk) Limited

Position: Corporate Director

Appointed: 31 October 2006

Ashley H.

Position: Director

Appointed: 01 July 2020

Resigned: 27 May 2021

Colin T.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2020

Helen O.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2021

Roderic P.

Position: Director

Appointed: 01 January 2015

Resigned: 12 October 2015

Nick S.

Position: Director

Appointed: 24 May 2012

Resigned: 01 January 2015

Adrian G.

Position: Director

Appointed: 15 December 2005

Resigned: 31 October 2006

Capita Trust Company Limited

Position: Corporate Director

Appointed: 19 November 2004

Resigned: 02 July 2014

Neville S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 24 May 2012

Bryan N.

Position: Director

Appointed: 25 July 2002

Resigned: 19 November 2004

Peter H.

Position: Director

Appointed: 25 July 2002

Resigned: 12 December 2004

Susan H.

Position: Secretary

Appointed: 18 April 2002

Resigned: 31 May 2003

Nicholas R.

Position: Director

Appointed: 18 April 2002

Resigned: 24 May 2012

Neville S.

Position: Director

Appointed: 18 April 2002

Resigned: 31 December 2018

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2002

Resigned: 18 April 2002

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2002

Resigned: 18 April 2002

People with significant control

The list of PSCs who own or control the company includes 8 names. As we identified, there is Christopher L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Ancala Fornia Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 1 April 2021
Nature of control: significiant influence or control

Ancala Fornia Limited

40 Gracechurch Street, London, EC3V 0BT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10421753
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 16 March 2018
Ceased on 5 March 2021
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Neville S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Company previous names

Hackremco (no.1930) April 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 19th, July 2023
Free Download (21 pages)

Company search

Advertisements