Background WavePink WaveYellow Wave

PORTMAN STRUCTURED FINANCE LIMITED (08000809)

PORTMAN STRUCTURED FINANCE LIMITED (08000809) is an active UK company. incorporated on 21 March 2012. with registered office in Broxbourne. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PORTMAN STRUCTURED FINANCE LIMITED has been registered for 14 years. Current directors include BARNES, Stewart Edward, HAY, Martin Charles, LANGDON, Ian Stuart.

Company Number
08000809
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 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, LANGDON, Ian Stuart
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN STRUCTURED FINANCE LIMITED

PORTMAN STRUCTURED FINANCE LIMITED is an active company incorporated on 21 March 2012 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 STRUCTURED FINANCE LIMITED was registered 14 years ago.(SIC: 64929)

Status

active

Active since 14 years ago

Company No

08000809

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 January 2026 (3 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

97 High Road Broxbourne, EN10 7BN,

Previous Addresses

116 West Heath Road London NW3 7TU
From: 21 March 2012To: 24 May 2016
Timeline

2 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARNES, Stewart Edward

Active
West Heath Road, LondonNW3 7TU
Born June 1964
Director
Appointed 21 Mar 2012

HAY, Martin Charles

Active
High Road, BroxbourneEN10 7BN
Born January 1954
Director
Appointed 21 Mar 2012

LANGDON, Ian Stuart

Active
West Heath Road, LondonNW3 7TU
Born April 1953
Director
Appointed 21 Mar 2012

RICKEARD, Tamsin Jane

Resigned
West Heath Road, LondonNW3 7TU
Born April 1968
Director
Appointed 21 Mar 2012
Resigned 11 Nov 2022

Persons with significant control

2

High Road, BroxbourneEN10 7BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Flask Walk, LondonNW3 1HE

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

34

Confirmation Statement With No Updates
25 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
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
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
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 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
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
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
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
24 September 2012
MG02MG02
Legacy
5 September 2012
MG01MG01
Change Account Reference Date Company Current Extended
4 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2012
NEWINCIncorporation