Background WavePink WaveYellow Wave

PORTHAVEN PROPERTIES LIMITED (07690754)

PORTHAVEN PROPERTIES LIMITED (07690754) is an active UK company. incorporated on 4 July 2011. with registered office in Windsor. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PORTHAVEN PROPERTIES LIMITED has been registered for 14 years. Current directors include KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James.

Company Number
07690754
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN PROPERTIES LIMITED

PORTHAVEN PROPERTIES LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Windsor. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PORTHAVEN PROPERTIES LIMITED was registered 14 years ago.(SIC: 41100, 68209)

Status

active

Active since 14 years ago

Company No

07690754

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NEVAHTROP PROPERTIES LIMITED
From: 18 August 2011To: 14 December 2011
DE FACTO 1876 LIMITED
From: 4 July 2011To: 18 August 2011
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD
From: 20 February 2012To: 18 November 2022
271 Regent Street London W1B 2ES
From: 24 October 2011To: 20 February 2012
33 Glasshouse Street London W1B 5DG
From: 23 August 2011To: 24 October 2011
10 Snow Hill London EC1A 2AL England
From: 4 July 2011To: 23 August 2011
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
May 13
Director Joined
Jul 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Mar 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Aug 23
Capital Update
Mar 24
Capital Reduction
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 24
Director Left
Dec 24
Director Joined
May 25
Loan Secured
Dec 25
4
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KIME, Sean

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 31 Oct 2011

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 17 Oct 2011

SOPER, Lisa

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 31 May 2023

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 28 Apr 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Jul 2011
Resigned 18 Aug 2011

ASHLIN, Timothy James West

Resigned
Regent Street, LondonW1B 2ES
Born November 1977
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

GRAHAM, James

Resigned
Regent Street, LondonW1B 2ES
Born April 1967
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

HERBERT, Lance

Resigned
Sheet Street, WindsorSL4 1BE
Born November 1965
Director
Appointed 07 Feb 2018
Resigned 01 Aug 2023

JAP, Chee Miau

Resigned
High Street, WindsorSL4 1LD
Born September 1948
Director
Appointed 17 Oct 2011
Resigned 31 Mar 2013

MORGAN, Nicholas Mark

Resigned
High Street, WindsorSL4 1LD
Born March 1960
Director
Appointed 29 Apr 2013
Resigned 07 Feb 2018

SHARRATT, Robert Francis

Resigned
High Street, WindsorSL4 1LD
Born April 1957
Director
Appointed 17 Oct 2011
Resigned 12 Oct 2016

SNELLGROVE, Clive Russell

Resigned
Sheet Street, WindsorSL4 1BE
Born February 1978
Director
Appointed 07 Feb 2018
Resigned 09 Dec 2024

STOREY, John

Resigned
Sheet Street, WindsorSL4 1BE
Born January 1968
Director
Appointed 17 Oct 2011
Resigned 22 May 2023

THOMAS, James Robert

Resigned
Regent Street, LondonW1B 2ES
Born April 1964
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

THORNE, Anthony David

Resigned
High Street, WindsorSL4 1LD
Born February 1959
Director
Appointed 17 Oct 2011
Resigned 07 Feb 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

Persons with significant control

4

1 Active
3 Ceased
Sheet Street, WindsorSL4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
High Street, WindsorSL4 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2024
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
14 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 March 2024
SH19Statement of Capital
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2024
SH06Cancellation of Shares
Legacy
12 March 2024
SH20SH20
Legacy
12 March 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Legacy
7 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2011
CONNOTConfirmation Statement Notification
Legacy
1 December 2011
MG01MG01
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Resolution
4 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
25 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 July 2011
NEWINCIncorporation