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

PORTBIGHAM MANAGEMENT COMPANY LIMITED

PORTBIGHAM, THE QUAY, WEST LOOE, CORNWALL, PL13 2BU,
Company Registration Number
02080866
Private Limited Company
Active

Company Overview

About Portbigham Management Company Ltd
PORTBIGHAM MANAGEMENT COMPANY LIMITED was founded on 1986-12-05 and has its registered office in West Looe. The organisation's status is listed as "Active". Portbigham Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORTBIGHAM MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PORTBIGHAM
THE QUAY
WEST LOOE
CORNWALL
PL13 2BU
Other companies in PL13
 
Filing Information
Company Number 02080866
Company ID Number 02080866
Date formed 1986-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:32:00
Primary Source:Companies House
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 PORTBIGHAM MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MANDY JANE RICKETTS
Company Secretary 2001-10-12
CATHERINE MARY MCDONOUGH
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY ELIZABETH TYLER
Director 2003-09-09 2011-08-26
SAMANTHA JANE ROBERTS
Director 2000-08-26 2003-09-09
NICHOLAS BUCKLEY SHARP
Company Secretary 1999-01-15 2001-10-12
JAMES SCOTT
Director 1990-12-31 2000-08-26
MICHAEL JAMES TILBROOK
Company Secretary 1992-10-25 1999-01-15
BRIAN CARVEY
Director 1990-12-31 1993-03-31
ALEXANDER MACKENZIE ROBERTSON
Company Secretary 1992-03-16 1992-10-25
FRANCIS PHILIP MARSHALL
Company Secretary 1990-12-31 1992-03-16

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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CAROL ANN FORD
2023-07-04DIRECTOR APPOINTED MR PAUL GABRIEL
2023-06-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 4 Portbigham the Quay West Looe Cornwall PL13 2BU
2022-04-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE BRITTON
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-21AP01DIRECTOR APPOINTED MS CAROL ANN FORD
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MCDONOUGH
2019-05-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-21AR0121/12/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-24AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-08-26AP01DIRECTOR APPOINTED MS CATHERINE MARY MCDONOUGH
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TYLER
2011-04-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0121/12/10 ANNUAL RETURN FULL LIST
2010-04-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-26AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-26CH01Director's details changed for Audrey Elizabeth Tyler on 2009-12-21
2009-04-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 21/12/08; full list of members
2008-04-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-31363sRETURN MADE UP TO 21/12/07; CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-15363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-31363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288bDIRECTOR RESIGNED
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-17363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25288bSECRETARY RESIGNED
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 8TH FLOOR ALDWYCH HOUSE 79/81 ALDWUCH LONDON WC2B 4HP
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363(288)DIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-10288aNEW SECRETARY APPOINTED
1999-02-10288bSECRETARY RESIGNED
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-26288cSECRETARY'S PARTICULARS CHANGED
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-29363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-08363(288)DIRECTOR RESIGNED
1994-03-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-22288DIRECTOR RESIGNED
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-04287REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 9 BEDFORD ROW LONDON WC1R 4DT
1993-03-04287REGISTERED OFFICE CHANGED ON 04/03/93 FROM: LISANDRA HOUSE FORE STREET LOOE CORNWALL PL13 1AD
1993-01-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1992-12-15AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PORTBIGHAM MANAGEMENT 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 PORTBIGHAM MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTBIGHAM MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31

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 PORTBIGHAM MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PORTBIGHAM MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTBIGHAM MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PORTBIGHAM MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTBIGHAM MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PORTBIGHAM MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PORTBIGHAM MANAGEMENT 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 PORTBIGHAM MANAGEMENT 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 PORTBIGHAM MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1