Background WavePink WaveYellow Wave

PORTON MANAGEMENT LIMITED (04156935)

PORTON MANAGEMENT LIMITED (04156935) is an active UK company. incorporated on 8 February 2001. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTON MANAGEMENT LIMITED has been registered for 25 years. Current directors include ALLAWAY, Ginny.

Company Number
04156935
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTON MANAGEMENT LIMITED

PORTON MANAGEMENT LIMITED is an active company incorporated on 8 February 2001 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTON MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04156935

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ
From: 9 January 2014To: 25 April 2017
18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England
From: 11 December 2013To: 9 January 2014
Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL
From: 8 April 2011To: 11 December 2013
the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 8 February 2001To: 8 April 2011
Timeline

6 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Aug 11
Funding Round
Feb 12
Director Left
Dec 13
Funding Round
Dec 13
Share Issue
Jan 14
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MERLIN ESTATES LTD

Active
18- 22 Albert Street, FleetGU51 3RJ
Corporate secretary
Appointed 14 Jun 2011

ALLAWAY, Ginny

Active
Poplar Close, FarnboroughGU14 9TU
Born March 1950
Director
Appointed 01 Sept 2011

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 08 Feb 2001
Resigned 14 Jun 2011

DUNLOP, Roger Napier

Resigned
Setherum House, NewburyRG20 8LX
Born July 1965
Director
Appointed 01 Oct 2002
Resigned 01 Feb 2003

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 01 Aug 2008
Resigned 04 Aug 2009

FARMER, Darren

Resigned
16 Snowdonia Road, TewkesburyGL20 7RZ
Born November 1964
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2002

FISHER, Howard Linden

Resigned
Ryecroft 16 Fernlea, LeatherheadKT23 3NN
Born February 1945
Director
Appointed 08 Feb 2001
Resigned 01 Oct 2001

JONES, Darren

Resigned
3 Magnus Drive, BasingstokeRG22 4TX
Born March 1969
Director
Appointed 01 Feb 2003
Resigned 30 Jun 2005

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 20 Oct 2005
Resigned 02 May 2006

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 04 Aug 2009
Resigned 02 Dec 2013

PETERS, Stephen William

Resigned
13 Broomfield Road, SurbitonKT5 9AZ
Born May 1959
Director
Appointed 02 May 2006
Resigned 01 Aug 2008

TAYLOR, Peter Howard

Resigned
18 Northbourne Avenue, BournemouthBH10 6DG
Born April 1946
Director
Appointed 30 Jun 2005
Resigned 20 Oct 2005
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
27 January 2014
SH02Allotment of Shares (prescribed particulars)
Change Corporate Secretary Company With Change Date
18 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Resolution
19 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Move Registers To Registered Office Company
8 March 2013
AD04Change of Accounting Records Location
Accounts Amended With Made Up Date
20 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
9 February 2009
353353
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
26 February 2007
88(2)R88(2)R
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
88(2)R88(2)R
Legacy
12 September 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
30 August 2006
88(2)R88(2)R
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
7 June 2004
88(2)R88(2)R
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
4 June 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
88(2)R88(2)R
Legacy
6 January 2003
88(2)R88(2)R
Legacy
31 December 2002
88(2)R88(2)R
Legacy
6 December 2002
88(2)R88(2)R
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
288cChange of Particulars
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
88(2)R88(2)R
Legacy
19 September 2002
88(2)R88(2)R
Legacy
16 August 2002
88(2)R88(2)R
Legacy
14 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
88(2)R88(2)R
Legacy
13 May 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
288cChange of Particulars
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Legacy
30 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Legacy
3 December 2001
88(2)R88(2)R
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
88(2)R88(2)R
Legacy
29 August 2001
88(2)R88(2)R
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Incorporation Company
8 February 2001
NEWINCIncorporation