PORTSOKEN PROPERTIES LTD

Register to unlock more data on OkredoRegister

PORTSOKEN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07732395

Incorporation date

08/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MICHAEL GALLANT & COMPANY, 95 Sutton Heights, Albion Road, Sutton, Surrey SM2 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/11/2024
Termination of appointment of Andrew Gibson as a director on 2024-11-08
dot icon08/11/2024
Termination of appointment of Andrew Gibson as a secretary on 2024-11-08
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/07/2024
Appointment of Ms Sharon Elaine Dollimore as a director on 2024-07-22
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon27/07/2020
Secretary's details changed for Mr Andrew Gibson on 2020-07-27
dot icon17/06/2020
Secretary's details changed for Mr Andrew Gibson on 2020-06-06
dot icon06/06/2020
Secretary's details changed for Mr Andrew Gibson on 2020-06-01
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/10/2014
Registration of charge 077323950006, created on 2014-09-23
dot icon03/09/2014
Registration of charge 077323950005, created on 2014-08-28
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Andrew Chappell as a director
dot icon23/10/2012
Termination of appointment of Andrew Chappell as a secretary
dot icon23/10/2012
Appointment of Mr Andrew Gibson as a secretary
dot icon23/10/2012
Appointment of Mr Andrew Gibson as a secretary
dot icon23/10/2012
Termination of appointment of Andrew Chappell as a director
dot icon23/10/2012
Termination of appointment of Andrew Chappell as a secretary
dot icon30/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/08/2012
Director's details changed for Mr Andrew Gibson on 2012-08-30
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2011
Registered office address changed from 89B Chalkwell Esplanade Westcliff on Sea Essex SS0 8JJ United Kingdom on 2011-09-13
dot icon13/09/2011
Termination of appointment of Andrew Gibson as a secretary
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-85.96 % *

* during past year

Cash in Bank

£9,898.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
319.66K
-
0.00
70.48K
-
2022
0
293.31K
-
0.00
9.90K
-
2022
0
293.31K
-
0.00
9.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

293.31K £Descended-8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.90K £Descended-85.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Andrew
Director
08/08/2011 - 08/11/2024
20
Dollimore, Sharon Elaine
Director
22/07/2024 - Present
-
Gibson, Andrew
Secretary
23/10/2012 - 08/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PORTSOKEN PROPERTIES LTD

PORTSOKEN PROPERTIES LTD is an(a) Active company incorporated on 08/08/2011 with the registered office located at C/O MICHAEL GALLANT & COMPANY, 95 Sutton Heights, Albion Road, Sutton, Surrey SM2 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PORTSOKEN PROPERTIES LTD?

toggle

PORTSOKEN PROPERTIES LTD is currently Active. It was registered on 08/08/2011 .

Where is PORTSOKEN PROPERTIES LTD located?

toggle

PORTSOKEN PROPERTIES LTD is registered at C/O MICHAEL GALLANT & COMPANY, 95 Sutton Heights, Albion Road, Sutton, Surrey SM2 5TD.

What does PORTSOKEN PROPERTIES LTD do?

toggle

PORTSOKEN PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for PORTSOKEN PROPERTIES LTD?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-01 with no updates.