Background WavePink WaveYellow Wave

PORTHAVEN PROPERTY LIMITED (08286517)

PORTHAVEN PROPERTY LIMITED (08286517) is an active UK company. incorporated on 8 November 2012. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTHAVEN PROPERTY LIMITED has been registered for 13 years. Current directors include KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James.

Company Number
08286517
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN PROPERTY LIMITED

PORTHAVEN PROPERTY LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTHAVEN PROPERTY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08286517

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD
From: 8 November 2012To: 18 November 2022
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Left
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Mar 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Dec 24
Director Joined
May 25
Loan Secured
Dec 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KIME, Sean Thomas

Active
High Street, WindsorSL4 1LD
Secretary
Appointed 08 Nov 2012

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 08 Nov 2012

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

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 08 Nov 2012
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 08 Nov 2012
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, Caroline

Resigned
High Street, WindsorSL4 1LD
Born November 1967
Director
Appointed 27 May 2015
Resigned 07 Nov 2017

STOREY, John

Resigned
High Street, WindsorSL4 1LD
Born January 1968
Director
Appointed 08 Nov 2012
Resigned 22 May 2023

THORNE, Anthony David

Resigned
High Street, WindsorSL4 1LD
Born February 1959
Director
Appointed 08 Nov 2012
Resigned 07 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
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
Notified 06 Apr 2016
Ceased 06 Apr 2016
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
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 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
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
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
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2012
NEWINCIncorporation