Background WavePink WaveYellow Wave

PORTLEMOUTH ESTATES LIMITED (01031577)

PORTLEMOUTH ESTATES LIMITED (01031577) is an active UK company. incorporated on 18 November 1971. with registered office in Falmouth. The company operates in the Construction sector, engaged in development of building projects. PORTLEMOUTH ESTATES LIMITED has been registered for 54 years. Current directors include FARNSWORTH, Simon Mark, VISICK, Peter Graham, VISICK, Tamsin Alice.

Company Number
01031577
Status
active
Type
ltd
Incorporated
18 November 1971
Age
54 years
Address
48 Arwenack Street, Falmouth, TR11 3JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARNSWORTH, Simon Mark, VISICK, Peter Graham, VISICK, Tamsin Alice
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLEMOUTH ESTATES LIMITED

PORTLEMOUTH ESTATES LIMITED is an active company incorporated on 18 November 1971 with the registered office located in Falmouth. The company operates in the Construction sector, specifically engaged in development of building projects. PORTLEMOUTH ESTATES LIMITED was registered 54 years ago.(SIC: 41100)

Status

active

Active since 54 years ago

Company No

01031577

LTD Company

Age

54 Years

Incorporated 18 November 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

48 Arwenack Street Falmouth, TR11 3JH,

Previous Addresses

12 Southgate Street Launceston Cornwall PL15 9DP
From: 18 November 1971To: 9 July 2021
Timeline

7 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Nov 71
Share Buyback
Jun 11
Director Left
May 20
Share Buyback
Apr 21
Share Buyback
Apr 21
Owner Exit
May 21
Owner Exit
May 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

VISICK, Tamsin Alice

Active
Stubb Lane, Nr RyeTN31 6BL
Secretary
Appointed 04 Jan 2012

FARNSWORTH, Simon Mark

Active
LondonSW19 6PE
Born September 1967
Director
Appointed 14 Dec 1999

VISICK, Peter Graham

Active
Mylor, FalmouthTR11 5SE
Born May 1939
Director
Appointed N/A

VISICK, Tamsin Alice

Active
Stubb Lane, Nr RyeTN31 6BL
Born January 1965
Director
Appointed 22 Apr 2004

GREEN, Sally Linda

Resigned
20 Longfield Drive, SalcombeTQ8 8NT
Secretary
Appointed 17 Nov 2003
Resigned 03 Jan 2012

HARRIS, Meg Anne

Resigned
Cotley, ExeterEX4 4PE
Secretary
Appointed 17 Mar 1999
Resigned 17 Nov 2003

JEPHCOTT, Mary Florence, Lady

Resigned
Thalassa, SalcombeTQ8 8PU
Secretary
Appointed N/A
Resigned 17 Mar 1999

JEPHCOTT, Mary Florence, Lady

Resigned
Millbrook Village, ExeterEX2 6FD
Born January 1934
Director
Appointed 17 Mar 1999
Resigned 14 May 2020

JEPHCOTT, Neil Welbourn

Resigned
Thalassa, SalcombeTQ8 8PU
Born June 1929
Director
Appointed N/A
Resigned 17 Mar 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Graham Visick

Ceased
Mylor, FalmouthTR11 5SE
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2021

Lady Mary Florence Jephcott

Ceased
Millbrook Village, ExeterEX2 6FD
Born January 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Secretary Company
30 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2011
SH03Return of Purchase of Own Shares
Legacy
4 June 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Directors Statement Auditors Report
5 May 2011
SH30SH30
Resolution
3 May 2011
RESOLUTIONSResolutions
Legacy
23 November 2010
MG02MG02
Legacy
23 November 2010
MG02MG02
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288cChange of Particulars
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
225(1)225(1)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
14 June 1991
288288
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
4 July 1989
288288
Legacy
1 March 1989
169169
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
15 March 1988
288288
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
15 May 1986
288288
Miscellaneous
18 November 1971
MISCMISC
Incorporation Company
18 November 1971
NEWINCIncorporation