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

PORTVALE HOLDINGS LIMITED

1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
02935351
Private Limited Company
Active

Company Overview

About Portvale Holdings Ltd
PORTVALE HOLDINGS LIMITED was founded on 1994-06-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Portvale Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORTVALE HOLDINGS LIMITED
 
Legal Registered Office
1 DUKE'S PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 02935351
Company ID Number 02935351
Date formed 1994-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 26/01/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 13:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTVALE HOLDINGS 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.
Companies with same name PORTVALE HOLDINGS LIMITED
The following companies were found which have the same name as PORTVALE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTVALE HOLDINGS PTY LTD Active Company formed on the 2011-06-15
PORTVALE HOLDINGS LIMITED Unknown

Company Officers of PORTVALE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENDAL GOLDING
Company Secretary 1994-06-03
THOMAS PHILIP VINCENT CLAYTON
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAN MARCEL
Director 1999-01-05 2015-02-28
ULLA MARCEL
Director 2004-07-07 2005-06-06
DEAN JOHN GOLDING
Director 2001-09-27 2002-09-12
DEAN JOHN GOLDING
Director 1997-10-03 1999-10-01
HEINZ HUGO LANDOLF
Director 1994-06-03 1998-12-31
DAVID JAN MARCEL
Director 1995-02-16 1997-10-03
DEAN GOLDING
Director 1994-06-03 1997-03-04
C & M SECRETARIES LIMITED
Nominated Secretary 1994-06-03 1994-06-03
C & M REGISTRARS LIMITED
Nominated Director 1994-06-03 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENDAL GOLDING MEADOWBRIDGE PROPERTIES LIMITED Company Secretary 1996-02-13 CURRENT 1996-02-05 Active
KENDAL GOLDING D & D PROPERTIES LIMITED Company Secretary 1995-11-21 CURRENT 1995-11-15 Active
KENDAL GOLDING SINGFORD PROPERTIES LIMITED Company Secretary 1995-10-16 CURRENT 1995-09-08 Liquidation
THOMAS PHILIP VINCENT CLAYTON IPV (SPV1) LIMITED Director 2017-09-25 CURRENT 2017-09-19 Active - Proposal to Strike off
THOMAS PHILIP VINCENT CLAYTON BERTY AD LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
THOMAS PHILIP VINCENT CLAYTON FARONROSE PROPERTIES LIMITED Director 2012-09-19 CURRENT 1978-03-21 Active

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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-26Previous accounting period shortened from 27/04/23 TO 26/04/23
2023-07-11CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28Previous accounting period shortened from 28/04/21 TO 27/04/21
2022-01-28AA01Previous accounting period shortened from 28/04/21 TO 27/04/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-29AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR KENDAL GOLDING on 2018-07-17
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAN MARCEL
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKES PASSAGE DUKE STREET BRIGHTON SUSSEX BN1 1BS
2017-07-20CH01Director's details changed for Mr Thomas Philip Vincent Clayton on 2017-07-20
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-09AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-24AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAN MARCEL
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-19AR0103/06/14 ANNUAL RETURN FULL LIST
2013-08-01AR0103/06/13 ANNUAL RETURN FULL LIST
2013-07-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-03AP01DIRECTOR APPOINTED MR THOMAS PHILIP VINCENT CLAYTON
2012-06-07AR0103/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-24CH03SECRETARY'S DETAILS CHNAGED FOR KENDAL GOLDING on 2011-12-13
2011-06-06AR0103/06/11 FULL LIST
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-08-17AR0103/06/10 FULL LIST
2010-06-07AA01PREVEXT FROM 31/10/2009 TO 30/04/2010
2009-10-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-11-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-22363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-07363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-06288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-17363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-09-03363aRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17288bDIRECTOR RESIGNED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-08363aRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-03-06363aRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-10-09288aNEW DIRECTOR APPOINTED
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-09-29363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-10-12288bDIRECTOR RESIGNED
1999-06-15363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PORTVALE HOLDINGS 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 PORTVALE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSITS 2010-12-09 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2004-03-10 Outstanding DAVID MARCEL
LEGAL CHARGE 2004-03-10 Outstanding DAVID MARCEL
LEGAL CHARGE 2004-03-10 Outstanding DAVID MARCEL
LEGAL CHARGE 2004-03-10 Outstanding DAVID MARCEL
LEGAL CHARGE 2004-03-10 Outstanding DAVID MARCEL
LEGAL CHARGE 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-02-18 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1998-02-18 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1996-01-03 Satisfied ARBUTHNOT LATHAM & CO LIMITED
FLOATING CHARGE 1996-01-03 Satisfied ARBUTHNOT LATHAM & CO LIMITED
FIXED AND FLOATING CHARGE DEBENTURE 1995-02-27 Satisfied MRS INGE LANDOLF
FIXED AND FLOATING DEBENTURE DEED 1994-06-24 Satisfied HAUTEFORD HOLDINGS AND FINANCE COMPANY LIMITED
FIXED AND FLOATING DEBENTURE DEED 1994-06-24 Satisfied DAVID JACOB SAXBY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PORTVALE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PORTVALE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTVALE HOLDINGS LIMITED
Trademarks
We have not found any records of PORTVALE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTVALE HOLDINGS 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 (41100 - Development of building projects) as PORTVALE HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PORTVALE HOLDINGS 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 PORTVALE HOLDINGS 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 PORTVALE HOLDINGS 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.