Background WavePink WaveYellow Wave

PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED (08299027)

PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED (08299027) is an active UK company. incorporated on 19 November 2012. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include ILIFFE, Edward Richard, KELLY, Desmond Noel, KELLY, Patrick James and 3 others.

Company Number
08299027
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ILIFFE, Edward Richard, KELLY, Desmond Noel, KELLY, Patrick James, KING, Jonathan Andrew, O'DONNELL, Sally Ann, ROGER, Kristi Gabrielle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED

PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08299027

LTD Company

Age

13 Years

Incorporated 19 November 2012

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

The Mill, One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

April Barns Redditch Road Ullenhall Henley in Arden West Midlands B95 5NY
From: 2 May 2013To: 9 December 2015
Outlook House Hamble Point School Lane Hamble Southampton SO31 4NB United Kingdom
From: 19 November 2012To: 2 May 2013
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Aug 20
Owner Exit
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jan 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ILIFFE, Edward Richard

Active
Portsmouth Road, EsherKT10 9AD
Born September 1968
Director
Appointed 18 Apr 2013

KELLY, Desmond Noel

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 08 Aug 2017

KELLY, Patrick James

Active
Redditch Road, Henley In ArdenB95 5NY
Born September 1967
Director
Appointed 18 Apr 2013

KING, Jonathan Andrew

Active
High Street, Henley-In-ArdenB95 5AA
Born August 1967
Director
Appointed 01 Nov 2024

O'DONNELL, Sally Ann

Active
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 09 Nov 2015

ROGER, Kristi Gabrielle

Active
High Street, Henley-In-ArdenB95 5AA
Born March 1974
Director
Appointed 24 May 2018

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 01 Jul 2013
Resigned 21 Jun 2017

BRAID, Robert John

Resigned
Redditch Road, Henley In ArdenB95 5NY
Born March 1976
Director
Appointed 18 Apr 2013
Resigned 21 Jun 2017

BROADRIBB, Richard Anthony

Resigned
High Street, Henley-In-ArdenB95 5AA
Born June 1970
Director
Appointed 29 May 2018
Resigned 31 Dec 2023

FEENEY, Eamonn

Resigned
School Lane Hamble Point, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 18 Apr 2013
Resigned 30 Sept 2015

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 08 Aug 2017
Resigned 20 Jul 2020

ROBINSON, Lesley

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1961
Director
Appointed 09 Nov 2015
Resigned 19 Jan 2018

RYAN, Sandra Margaret

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1965
Director
Appointed 19 Nov 2012
Resigned 01 Dec 2016

SETH, Martyn

Resigned
Redditch Road, Henley In ArdenB95 5NY
Born April 1955
Director
Appointed 18 Apr 2013
Resigned 09 Nov 2015

SMITH, Dean Trevor

Resigned
School Lane, SouthamptonSO31 4NB
Born May 1968
Director
Appointed 09 Jan 2017
Resigned 11 Oct 2018

WELCH, Simon Peter

Resigned
High Street, Henley-In-ArdenB95 5AA
Born December 1976
Director
Appointed 31 Dec 2023
Resigned 26 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
School Lane, SouthamptonSO31 4NB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2017
School Lane, SouthamptonSO31 4NB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Dec 2017
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 May 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Incorporation Company
19 November 2012
NEWINCIncorporation