Background WavePink WaveYellow Wave

PORTMAN FINANCE LIMITED (05397019)

PORTMAN FINANCE LIMITED (05397019) is an active UK company. incorporated on 17 March 2005. with registered office in Broxbourne. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PORTMAN FINANCE LIMITED has been registered for 21 years. Current directors include BARNES, Stewart Edward, HAY, Martin Charles.

Company Number
05397019
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
97 High Road, Broxbourne, EN10 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BARNES, Stewart Edward, HAY, Martin Charles
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN FINANCE LIMITED

PORTMAN FINANCE LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Broxbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PORTMAN FINANCE LIMITED was registered 21 years ago.(SIC: 64929)

Status

active

Active since 21 years ago

Company No

05397019

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

97 High Road Broxbourne, EN10 7BN,

Previous Addresses

116 West Heath Road London NW3 7TU
From: 21 November 2011To: 24 May 2016
the Chase Centre 114 West Heath Road London NW3 7TX
From: 17 March 2005To: 21 November 2011
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Oct 13
Loan Cleared
Nov 16
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAY, Martin Charles

Active
High Road, BroxbourneEN10 7BN
Secretary
Appointed 01 Apr 2005

BARNES, Stewart Edward

Active
High Road, BroxbourneEN10 7BN
Born June 1964
Director
Appointed 01 Apr 2005

HAY, Martin Charles

Active
High Road, BroxbourneEN10 7BN
Born January 1954
Director
Appointed 01 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Mar 2005
Resigned 01 Apr 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Mar 2005
Resigned 01 Apr 2005

Persons with significant control

2

Mr Martin Charles Hay

Active
High Road, BroxbourneEN10 7BN
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
High Road, BroxbourneEN10 7BN

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Legacy
12 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Auditors Resignation Company
7 January 2010
AUDAUD
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
12 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation