Background WavePink WaveYellow Wave

PORTERBROOK HOUSE LIMITED (10043042)

PORTERBROOK HOUSE LIMITED (10043042) is an active UK company. incorporated on 4 March 2016. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTERBROOK HOUSE LIMITED has been registered for 10 years. Current directors include ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee.

Company Number
10043042
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTERBROOK HOUSE LIMITED

PORTERBROOK HOUSE LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTERBROOK HOUSE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10043042

LTD Company

Age

10 Years

Incorporated 4 March 2016

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 22 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England
From: 16 June 2016To: 5 October 2020
Deveonshire Green House Deveonshire Green House Fitzwilliam Street Sheffield S1 4JL United Kingdom
From: 4 March 2016To: 16 June 2016
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 16
Loan Secured
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 04 Mar 2016

ELWOOD, Brendan

Active
Broomgrove Road, SheffieldS10 2LW
Born September 1943
Director
Appointed 04 Mar 2016

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 04 Mar 2016

FIXTER, Dale Lee

Active
Broomgrove Road, SheffieldS10 2LW
Born March 1967
Director
Appointed 04 Mar 2016

Persons with significant control

1

14 Fitzwilliam Street, SheffieldS1 4JL

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

29

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2018
AAAnnual Accounts
Legacy
13 November 2018
PARENT_ACCPARENT_ACC
Legacy
13 November 2018
AGREEMENT2AGREEMENT2
Legacy
13 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
4 March 2016
NEWINCIncorporation