Background WavePink WaveYellow Wave

PORTMAN HOMES LTD (07645474)

PORTMAN HOMES LTD (07645474) is an active UK company. incorporated on 24 May 2011. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. PORTMAN HOMES LTD has been registered for 14 years. Current directors include BLAKE, Stephen, BROWN, Nicholas Mark, RUTHERWOOD, Mark.

Company Number
07645474
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Alexander House, Sevenoaks, TN13 1AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKE, Stephen, BROWN, Nicholas Mark, RUTHERWOOD, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN HOMES LTD

PORTMAN HOMES LTD is an active company incorporated on 24 May 2011 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. PORTMAN HOMES LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07645474

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Alexander House 33-39 London Road Sevenoaks, TN13 1AR,

Previous Addresses

54 High Street Sevenoaks TN13 1JG England
From: 18 January 2017To: 2 April 2026
London House 77 High Street Sevenoaks Kent TN13 1LD England
From: 13 November 2015To: 18 January 2017
C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT
From: 12 June 2013To: 13 November 2015
, Burnhill Business Centre Provident House, Burrell Row, Beckenham, Kent, BR3 1AT, England
From: 24 May 2011To: 12 June 2013
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jul 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Aug 19
Funding Round
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 24
Loan Secured
Mar 25
Loan Cleared
Feb 26
Loan Cleared
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BLAKE, Stephen

Active
33-39 London Road, SevenoaksTN13 1AR
Born June 1962
Director
Appointed 01 Dec 2015

BROWN, Nicholas Mark

Active
33-39 London Road, SevenoaksTN13 1AR
Born June 1962
Director
Appointed 24 May 2011

RUTHERWOOD, Mark

Active
33-39 London Road, SevenoaksTN13 1AR
Born July 1960
Director
Appointed 01 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Mark Brown

Ceased
High Street, SevenoaksTN13 1JG
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2020

Mr Stephen Blake

Active
33-39 London Road, SevenoaksTN13 1AR
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Mark Rutherwood

Active
33-39 London Road, SevenoaksTN13 1AR
Born July 1960

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

77

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Incorporation Company
24 May 2011
NEWINCIncorporation