Background WavePink WaveYellow Wave

PORTSMOUTH & CAPITAL LIMITED (06227091)

PORTSMOUTH & CAPITAL LIMITED (06227091) is an active UK company. incorporated on 25 April 2007. with registered office in Havant. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTSMOUTH & CAPITAL LIMITED has been registered for 18 years. Current directors include DORAN, Kellie Marie, DORAN, Timothy Michael.

Company Number
06227091
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Unit 2 Harts Farm Way, Havant, PO9 1FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DORAN, Kellie Marie, DORAN, Timothy Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH & CAPITAL LIMITED

PORTSMOUTH & CAPITAL LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Havant. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTSMOUTH & CAPITAL LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06227091

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Unit 2 Harts Farm Way Havant, PO9 1FA,

Previous Addresses

64 Havant Road Emsworth PO10 7LQ England
From: 9 December 2020To: 1 December 2022
Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 25 April 2007To: 9 December 2020
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 19
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DORAN, Timothy Michael

Active
Harts Farm Way, HavantPO9 1FA
Secretary
Appointed 25 Apr 2008

DORAN, Kellie Marie

Active
Harts Farm Way, HavantPO9 1FA
Born October 1969
Director
Appointed 02 Dec 2022

DORAN, Timothy Michael

Active
Harts Farm Way, HavantPO9 1FA
Born March 1962
Director
Appointed 08 Jan 2008

JPSS LTD

Resigned
54 Bridge Street, Walton On ThamesKT12 1AP
Corporate secretary
Appointed 25 Apr 2007
Resigned 08 Jan 2008

DORAN, John Peter

Resigned
Westwood House, PetersfieldGU31 5AJ
Born January 1956
Director
Appointed 08 Jan 2008
Resigned 18 Sept 2018

DORAN, Julia Carolyn

Resigned
London Road, PetersfieldGU31 5AJ
Born March 1960
Director
Appointed 16 Jul 2019
Resigned 18 Nov 2022

HODELL, Cope Frank James

Resigned
50 The High Street, Old PortsmouthPO1 2LU
Born March 1962
Director
Appointed 08 Jan 2008
Resigned 14 Nov 2017

WAPLE, Richard David, Mr.

Resigned
Ashley Rise, Walton On ThamesKT12 1NE
Born March 1962
Director
Appointed 04 May 2007
Resigned 08 Jan 2008

K M M WEALTH MANAGEMENT LIMITED

Resigned
7 Ashley Rise, Walton On ThamesKT12 1NE
Corporate director
Appointed 25 Apr 2007
Resigned 04 May 2007

Persons with significant control

5

2 Active
3 Ceased

Mrs Kellie Marie Doran

Active
Harts Farm Way, HavantPO9 1FA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022

Mrs Julia Carolyn Doran

Ceased
London Road, PetersfieldGU31 5AJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 18 Nov 2022

Mr John Peter Doran

Ceased
London Road, PetersfieldGU31 5AJ
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018

Mr Cope Frank James Hodell

Ceased
High Street, PortsmouthPO1 2LU
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mr Timothy Michael Doran

Active
Harts Farm Way, HavantPO9 1FA
Born March 1962

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

65

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation