Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTFIELD ESTATE COMPANY LIMITED
Company Information for

PORTFIELD ESTATE COMPANY LIMITED

KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 1RR,
Company Registration Number
01034905
Private Limited Company
Active

Company Overview

About Portfield Estate Company Ltd
PORTFIELD ESTATE COMPANY LIMITED was founded on 1971-12-15 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Portfield Estate Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTFIELD ESTATE COMPANY LIMITED
 
Legal Registered Office
KINGSTON MANOR KINGSTON GORSE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1RR
Other companies in BN17
 
Filing Information
Company Number 01034905
Company ID Number 01034905
Date formed 1971-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFIELD ESTATE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTFIELD ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK LAWRIE HAMILTON
Company Secretary 2014-03-10
RICHARD RUSSELL ANDREW
Director 1997-06-10
RUTH ANDREW
Director 1991-12-29
JOHN HAZELWOOD
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HENRY ANDREW
Director 1991-12-29 2016-03-02
JOHN HAZELWOOD
Company Secretary 1991-12-29 2014-03-10
MARGARET KATHLEEN ANDREW
Director 1991-12-29 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RUSSELL ANDREW PV (NHA 2) LTD Director 2016-03-24 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV (NHA 1) LTD Director 2016-03-24 CURRENT 2012-01-24 Active
RICHARD RUSSELL ANDREW PV NO 1 LTD Director 2016-03-24 CURRENT 2011-09-08 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS (2015) LIMITED Director 2016-02-11 CURRENT 2015-12-23 Active
RICHARD RUSSELL ANDREW PV (RRA 2) LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW QRQ LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW PV (RRA 1) LTD Director 2012-01-27 CURRENT 2012-01-24 Active
RICHARD RUSSELL ANDREW PV (R&C 1) LTD Director 2012-01-27 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV NO 2 LIMITED Director 2011-11-04 CURRENT 2011-11-01 Active
RICHARD RUSSELL ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RICHARD RUSSELL ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RICHARD RUSSELL ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RICHARD RUSSELL ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RICHARD RUSSELL ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RICHARD RUSSELL ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RICHARD RUSSELL ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RICHARD RUSSELL ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RICHARD RUSSELL ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active
RICHARD RUSSELL ANDREW HARGREAVES GROUP LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
RICHARD RUSSELL ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES LEASING LIMITED Director 1997-12-06 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY INVESTMENTS LIMITED Director 1997-06-11 CURRENT 1986-03-07 Active
RICHARD RUSSELL ANDREW SHANDHILL LIMITED Director 1997-06-10 CURRENT 1988-03-25 Active
RICHARD RUSSELL ANDREW TAMBURELLO LIMITED Director 1997-06-10 CURRENT 1994-11-29 Active
RICHARD RUSSELL ANDREW LOCKSLEY SECURITIES LIMITED Director 1997-06-10 CURRENT 1991-05-28 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARCON LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTIES LIMITED Director 1997-06-10 CURRENT 1964-03-06 Active
RICHARD RUSSELL ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1997-06-10 CURRENT 1933-11-29 Active
RICHARD RUSSELL ANDREW HCC 2011 LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1997-06-10 CURRENT 1967-11-09 Active
RICHARD RUSSELL ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1997-06-10 CURRENT 1990-10-09 Active
RICHARD RUSSELL ANDREW HRD 2010 LIMITED Director 1997-06-10 CURRENT 1986-10-30 Active
RICHARD RUSSELL ANDREW VANSTIAN LIMITED Director 1997-06-10 CURRENT 1975-10-16 Active
RICHARD RUSSELL ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1997-06-10 CURRENT 1971-12-24 Active
RICHARD RUSSELL ANDREW HARGREAVES MANAGEMENT LIMITED Director 1997-06-10 CURRENT 1973-04-18 Active
RICHARD RUSSELL ANDREW HARGREAVES ESTATES LIMITED Director 1997-06-10 CURRENT 1974-10-14 Active
RICHARD RUSSELL ANDREW KENTCOAST LIMITED Director 1992-05-08 CURRENT 1992-02-18 Active
RUTH ANDREW HARGREAVES PROPERTY INVESTMENTS LIMITED Director 2016-03-24 CURRENT 1986-03-07 Active
RUTH ANDREW QRQ LIMITED Director 2013-05-03 CURRENT 2012-01-03 Active
RUTH ANDREW PV (NHA 2) LTD Director 2012-01-31 CURRENT 2012-01-11 Active
RUTH ANDREW PV (NHA 1) LTD Director 2012-01-31 CURRENT 2012-01-24 Active
RUTH ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RUTH ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RUTH ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RUTH ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RUTH ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RUTH ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RUTH ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RUTH ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RUTH ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RUTH ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RUTH ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-15 CURRENT 1999-10-12 Active
RUTH ANDREW HARGREAVES GROUP LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active - Proposal to Strike off
RUTH ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active
RUTH ANDREW HARGREAVES LEASING LIMITED Director 1998-01-02 CURRENT 1997-11-04 Active - Proposal to Strike off
RUTH ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RUTH ANDREW TAMBURELLO LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
RUTH ANDREW SHANDHILL LIMITED Director 1991-11-30 CURRENT 1988-03-25 Active
RUTH ANDREW HARCON LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTIES LIMITED Director 1991-11-30 CURRENT 1964-03-06 Active
RUTH ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1991-11-30 CURRENT 1933-11-29 Active
RUTH ANDREW HCC 2011 LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1991-11-30 CURRENT 1967-11-09 Active
RUTH ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1990-10-09 Active
RUTH ANDREW HRD 2010 LIMITED Director 1991-11-30 CURRENT 1986-10-30 Active
RUTH ANDREW VANSTIAN LIMITED Director 1991-11-30 CURRENT 1975-10-16 Active
RUTH ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1971-12-24 Active
RUTH ANDREW HARGREAVES MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1973-04-18 Active
RUTH ANDREW HARGREAVES ESTATES LIMITED Director 1991-11-30 CURRENT 1974-10-14 Active
RUTH ANDREW LOCKSLEY SECURITIES LIMITED Director 1991-08-16 CURRENT 1991-05-28 Active - Proposal to Strike off
JOHN HAZELWOOD HARGREAVES PROPERTY HOLDINGS (2015) LIMITED Director 2016-02-11 CURRENT 2015-12-23 Active
JOHN HAZELWOOD QRQ LIMITED Director 2013-05-03 CURRENT 2012-01-03 Active
JOHN HAZELWOOD PV NO 1 LTD Director 2011-09-08 CURRENT 2011-09-08 Active
JOHN HAZELWOOD HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
JOHN HAZELWOOD HARGREAVES HOMES LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
JOHN HAZELWOOD HCC (EMPLOYMENT) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
JOHN HAZELWOOD HM (EMPLOYMENT) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
JOHN HAZELWOOD HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
JOHN HAZELWOOD HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
JOHN HAZELWOOD HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
JOHN HAZELWOOD HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
JOHN HAZELWOOD SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
JOHN HAZELWOOD RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
JOHN HAZELWOOD SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
JOHN HAZELWOOD HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active
JOHN HAZELWOOD HARGREAVES GROUP LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
JOHN HAZELWOOD HARGREAVES GROUP HOLDINGS LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
JOHN HAZELWOOD CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
JOHN HAZELWOOD HARGREAVES LEASING LIMITED Director 1997-12-06 CURRENT 1997-11-04 Active - Proposal to Strike off
JOHN HAZELWOOD TAMBURELLO LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
JOHN HAZELWOOD KENTCOAST LIMITED Director 1992-04-02 CURRENT 1992-02-18 Active
JOHN HAZELWOOD SHANDHILL LIMITED Director 1991-11-30 CURRENT 1988-03-25 Active
JOHN HAZELWOOD HARCON LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
JOHN HAZELWOOD HARGREAVES PROPERTIES LIMITED Director 1991-11-30 CURRENT 1964-03-06 Active
JOHN HAZELWOOD BROCKHAMPTON LAND COMPANY,LIMITED Director 1991-11-30 CURRENT 1933-11-29 Active
JOHN HAZELWOOD HCC 2011 LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
JOHN HAZELWOOD HARGREAVES PROPERTY HOLDINGS LIMITED Director 1991-11-30 CURRENT 1967-11-09 Active
JOHN HAZELWOOD HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1990-10-09 Active
JOHN HAZELWOOD HRD 2010 LIMITED Director 1991-11-30 CURRENT 1986-10-30 Active
JOHN HAZELWOOD VANSTIAN LIMITED Director 1991-11-30 CURRENT 1975-10-16 Active
JOHN HAZELWOOD HARGREAVES DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1971-12-24 Active
JOHN HAZELWOOD HARGREAVES MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1973-04-18 Active
JOHN HAZELWOOD HARGREAVES ESTATES LIMITED Director 1991-11-30 CURRENT 1974-10-14 Active
JOHN HAZELWOOD LOCKSLEY SECURITIES LIMITED Director 1991-08-16 CURRENT 1991-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED MR CHRISTOPHER GILES MARTIN
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010349050023
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11Termination of appointment of Neil Cottle on 2022-02-11
2022-02-11Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11
2022-02-11AP03Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11
2022-02-11TM02Termination of appointment of Neil Cottle on 2022-02-11
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 010349050024
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010349050024
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/19
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREW
2020-09-24AP03Appointment of Mr Neil Cottle as company secretary on 2020-09-15
2020-09-24TM02Termination of appointment of Patrick Lawrie Hamilton on 2020-09-15
2020-09-11AP01DIRECTOR APPOINTED MR ALASTAIR NEIL SKINNER
2020-08-17CH01Director's details changed for Mr John Hazelwood on 2020-08-17
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES12Resolution of varying share rights or name
2020-06-12CC04Statement of company's objects
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 250004
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 24/12/15
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENRY ANDREW
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 250004
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 24/12/14
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2015-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 250004
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-10-03AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010349050023
2014-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2014-03-10AP03Appointment of Mr Patrick Lawrie Hamilton as company secretary
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HAZELWOOD
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 250004
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM Brookfield Lyminster Road Lyminster West Sussex BN17 7QN
2013-09-20AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-12-18AR0130/11/12 FULL LIST
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2011-12-14AR0130/11/11 FULL LIST
2011-12-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-30AAFULL ACCOUNTS MADE UP TO 24/12/10
2010-12-17AR0130/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAZELWOOD / 30/11/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 24/12/09
2009-12-22AR0130/11/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAZELWOOD / 30/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANDREW / 30/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL ANDREW / 30/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HENRY ANDREW / 30/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 24/12/08
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 24/12/07
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 24/12/05
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 24/12/02
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 24/12/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-01-17WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/00
2001-01-17WRES01ALTER ARTICLES 20/12/00
2001-01-1788(2)RAD 21/12/00--------- £ SI 2@1=2 £ IC 250002/250004
2000-12-28363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 24/12/98
1998-12-30363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 24/12/97
1997-12-23363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PORTFIELD ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTFIELD ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Outstanding KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
LEGAL CHARGE 2007-09-07 Satisfied SCHRODERS (CI) LIMITED
LEGAL MORTGAGE 2000-02-11 Satisfied BANK OF WALES PLC
FLOATING CHARGE 1993-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-13 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
LEGAL CHARGE 1988-09-28 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1988-09-28 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1987-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-12 Satisfied CHARTERHOUSE JAPHET PLC
LEGAL CHARGE 1983-12-16 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1981-09-30 Satisfied CHARTERHOUSE JAPHET LIMITED
LEGAL CHARGE 1980-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-14 Satisfied HAMBRO PROVIDENT ASSURANCE LIMITED
LEGAL CHARGE 1975-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-07-17 Satisfied ATLANTIC ASSURANCE COMPANY LIMITED.
LEGAL CHARGE 1975-04-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1974-10-08 Satisfied BARCLAYS BANK PLC
1974-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTFIELD ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PORTFIELD ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFIELD ESTATE COMPANY LIMITED
Trademarks
We have not found any records of PORTFIELD ESTATE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EXPERIENCE DAYS LTD 2013-03-28 Outstanding

We have found 1 mortgage charges which are owed to PORTFIELD ESTATE COMPANY LIMITED

Income
Government Income

Government spend with PORTFIELD ESTATE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-01-30 GBP £2,591 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PORTFIELD ESTATE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTFIELD ESTATE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTFIELD ESTATE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.