Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED
Company Information for

13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED

JOHN LOFTUS PROPERTY CENTRE, 34 GEORGE STREET, WARMINSTER, WILTSHIRE, BA12 8QB,
Company Registration Number
02689443
Private Limited Company
Active

Company Overview

About 13/15 Portway Warminster (management) Company Ltd
13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED was founded on 1992-02-20 and has its registered office in Warminster. The organisation's status is listed as "Active". 13/15 Portway Warminster (management) Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
JOHN LOFTUS PROPERTY CENTRE
34 GEORGE STREET
WARMINSTER
WILTSHIRE
BA12 8QB
 
Filing Information
Company Number 02689443
Company ID Number 02689443
Date formed 1992-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13/15 PORTWAY WARMINSTER (MANAGEMENT) 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 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE GIBSON
Company Secretary 2016-06-01
MICHAEL ANTHONY GIBSON
Director 2001-01-27
STEVEN HYLAND
Director 1998-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VINCENT LOFTUS
Company Secretary 2001-07-12 2015-08-24
JOHN VINCENT LOFTUS
Director 2001-07-12 2015-08-24
ALISTAIR PAUL BROWN
Director 1995-01-01 2003-08-01
SHARRON ANN CORBETT
Company Secretary 1992-02-18 2001-07-12
KAREN ANNE ROBINSON
Director 1998-02-17 2001-01-26
LYNNE MARIE BOOTH
Director 1995-01-01 1998-03-01
ESTELLE NADINE INGLIS
Director 1992-02-18 1995-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-18 1992-02-20

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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-11-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GIBSON
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEVEN HYLAND
2023-04-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-11TM02Termination of appointment of Sarah Louise Gibson on 2022-03-11
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR DAVID LAMBERT
2018-12-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AP01DIRECTOR APPOINTED MR JAN LOFTUS
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AP03Appointment of Miss Sarah Louise Gibson as company secretary on 2016-06-01
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-01AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT LOFTUS
2016-03-01TM02Termination of appointment of John Vincent Loftus on 2015-08-24
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-18AR0114/02/15 ANNUAL RETURN FULL LIST
2014-05-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-27CH01Director's details changed for Mr John Vincent Loftus on 2012-02-08
2012-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN VINCENT LOFTUS on 2012-02-08
2011-11-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0114/02/11 ANNUAL RETURN FULL LIST
2010-11-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOFTUS / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HYLAND / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GIBSON / 16/02/2010
2009-09-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-08363sRETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-03288bDIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/02
2002-04-09363sRETURN MADE UP TO 20/02/02; CHANGE OF MEMBERS
2002-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-15363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-19363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-01AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-03-11363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1998-02-20288aNEW DIRECTOR APPOINTED
1997-04-14363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-04-17363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-11-21AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-05-11363sRETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1995-04-10288NEW DIRECTOR APPOINTED
1995-04-10288DIRECTOR RESIGNED
1995-04-10288NEW DIRECTOR APPOINTED
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1994-02-24363sRETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1994-01-14DISS40STRIKE-OFF ACTION DISCONTINUED
1994-01-14363sRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1993-11-30GAZ1FIRST GAZETTE
1992-03-05288SECRETARY RESIGNED
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 13/15 PORTWAY WARMINSTER (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
Proposal to Strike Off1993-11-30
Fines / Sanctions
No fines or sanctions have been issued against 13/15 PORTWAY WARMINSTER (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
13/15 PORTWAY WARMINSTER (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

Creditors
Creditors Due Within One Year 2012-02-29 £ 250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 5
Cash Bank In Hand 2012-02-29 £ 5,074
Current Assets 2012-02-29 £ 5,561
Debtors 2012-02-29 £ 487
Fixed Assets 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 5,312
Tangible Fixed Assets 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13/15 PORTWAY WARMINSTER (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 13/15 PORTWAY WARMINSTER (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 13/15 PORTWAY WARMINSTER (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party13/15 PORTWAY WARMINSTER (MANAGEMENT) COMPANY LIMITEDEvent Date1993-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 13/15 PORTWAY WARMINSTER (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 13/15 PORTWAY WARMINSTER (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