Background WavePink WaveYellow Wave

PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED (13479382)

PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED (13479382) is an active UK company. incorporated on 28 June 2021. with registered office in Usk. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include ANNESLEY, Richard Bruce, BRANFIELD, Tara Jane, LEWIS, Susan Jane and 1 others.

Company Number
13479382
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2021
Age
4 years
Address
4b Porthycarne Street, Usk, NP15 1RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANNESLEY, Richard Bruce, BRANFIELD, Tara Jane, LEWIS, Susan Jane, LOWE, Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED

PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 2021 with the registered office located in Usk. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTHYCARNE STREET MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13479382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

4b Porthycarne Street Usk, NP15 1RY,

Previous Addresses

Mon House Newhouse Farm Industrial Estate Chepstow NP16 6UD United Kingdom
From: 28 June 2021To: 22 January 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANNESLEY, Richard Bruce

Active
Porthycarne Street, UskNP15 1RY
Born December 1937
Director
Appointed 28 Jun 2022

BRANFIELD, Tara Jane

Active
Porthycarne Street, UskNP15 1RY
Born June 1971
Director
Appointed 28 Jun 2022

LEWIS, Susan Jane

Active
Porthycarne Street, UskNP15 1RY
Born April 1969
Director
Appointed 21 Jan 2023

LOWE, Graham

Active
Porthycarne Street, UskNP15 1RY
Born February 1938
Director
Appointed 28 Jun 2022

CLEVERLY, Gavin

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 28 Jun 2021
Resigned 28 Jun 2022

MOORE, Roger Brian

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 28 Jun 2021
Resigned 28 Jun 2022

Persons with significant control

5

4 Active
1 Ceased

Ms Susan Jane Lewis

Active
Porthycarne Street, UskNP15 1RY
Born April 1969

Nature of Control

Significant influence or control as firm
Notified 21 Jan 2023

Mr Richard Bruce Annesley

Active
Porthycarne Street, UskNP15 1RY
Born December 1937

Nature of Control

Significant influence or control as firm
Notified 21 Jan 2023

Mrs Tara Jane Branfeild

Active
Porthycarne Street, UskNP15 1RY
Born June 1971

Nature of Control

Significant influence or control as firm
Notified 21 Jan 2023

Mr Graham Lowe

Active
Porthycarne Street, UskNP15 1RY
Born February 1938

Nature of Control

Significant influence or control as firm
Notified 21 Jan 2023
Pontrhydyrun Cwmbran, CwmbranNP44 1TT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 21 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Incorporation Company
28 June 2021
NEWINCIncorporation