Background WavePink WaveYellow Wave

PORTVALE HOLDINGS LIMITED (02935351)

PORTVALE HOLDINGS LIMITED (02935351) is an active UK company. incorporated on 3 June 1994. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. PORTVALE HOLDINGS LIMITED has been registered for 31 years. Current directors include CLAYTON, Thomas Philip Vincent.

Company Number
02935351
Status
active
Type
ltd
Incorporated
3 June 1994
Age
31 years
Address
1 Duke's Passage, Brighton, BN1 1BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAYTON, Thomas Philip Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTVALE HOLDINGS LIMITED

PORTVALE HOLDINGS LIMITED is an active company incorporated on 3 June 1994 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. PORTVALE HOLDINGS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02935351

LTD Company

Age

31 Years

Incorporated 3 June 1994

Size

N/A

Accounts

ARD: 24/4

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1 Duke's Passage Brighton, BN1 1BS,

Previous Addresses

1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 14 November 2017To: 14 November 2017
1 Dukes Passage Duke Street Brighton Sussex BN1 1BS
From: 3 June 1994To: 14 November 2017
Timeline

14 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Feb 13
Director Left
Mar 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
New Owner
Dec 17
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOLDING, Kendal

Active
BrightonBN1 1BS
Secretary
Appointed 03 Jun 1994

CLAYTON, Thomas Philip Vincent

Active
BrightonBN1 1BS
Born June 1980
Director
Appointed 18 Dec 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 03 Jun 1994
Resigned 03 Jun 1994

GOLDING, Dean John

Resigned
61 Surrenden Road, BrightonBN1 6PQ
Born February 1961
Director
Appointed 27 Sept 2001
Resigned 12 Sept 2002

GOLDING, Dean John

Resigned
61 Surrenden Road, BrightonBN1 6PQ
Born February 1961
Director
Appointed 03 Oct 1997
Resigned 01 Oct 1999

GOLDING, Dean

Resigned
11 Channel View Road, BrightonBN2 6DR
Born February 1961
Director
Appointed 03 Jun 1994
Resigned 04 Mar 1997

LANDOLF, Heinz Hugo

Resigned
Eichenrain 35, Ch-3122 Kehrsatz
Born February 1938
Director
Appointed 03 Jun 1994
Resigned 31 Dec 1998

MARCEL, David Jan

Resigned
Flat 2 26 Redcliffe Gardens, LondonSW10 9HA
Born October 1947
Director
Appointed 05 Jan 1999
Resigned 28 Feb 2015

MARCEL, David Jan

Resigned
Flat 2 26 Redcliffe Gardens, LondonSW10 9HA
Born October 1947
Director
Appointed 16 Feb 1995
Resigned 03 Oct 1997

MARCEL, Ulla

Resigned
26 Redcliffe Gardens, LondonSW10 9HA
Born May 1946
Director
Appointed 07 Jul 2004
Resigned 06 Jun 2005

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 03 Jun 1994
Resigned 03 Jun 1994

Persons with significant control

1

Mr David Jan Marcel

Active
BrightonBN1 1BS
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Account Reference Date Company Previous Shortened
25 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
21 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
7 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
287Change of Registered Office
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
225(1)225(1)
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
288288
Legacy
22 February 1995
288288
Legacy
21 February 1995
403aParticulars of Charge Subject to s859A
Legacy
24 October 1994
288288
Legacy
15 July 1994
224224
Legacy
11 July 1994
88(2)R88(2)R
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Incorporation Company
3 June 1994
NEWINCIncorporation