Company NamePorterman Investments Limited
DirectorsCharlotte Ann Thornes and John Angus Thornes
Company StatusActive
Company Number01985962
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Oliver Lippold
NationalityBritish
StatusCurrent
Appointed10 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address20 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameMiss Charlotte Ann Thornes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Meadway
Westcliff On Sea
Essex
SS0 8NU
Director NameMr John Angus Thornes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgeway
Westcliff-On-Sea
SS0 8NU
Director NameMrs Dorothy Sybil Chambers
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address415 Homecove House
35 Holland Road
Westcliff On Sea
SS0 7TE
Director NameNr David Alan Webb
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 The Ridgeway
Westcliff-On-Sea
Essex
SS0 8NU

Location

Registered Address20 Meadway
Westcliff On Sea
Essex
SS0 8NU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1John Angus Thornes
50.00%
Ordinary
1 at £1Stephen Draper & John Angus Thornes
50.00%
Ordinary

Financials

Year2014
Net Worth£299,527
Cash£180,242
Current Liabilities£325,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

27 March 1986Delivered on: 2 April 1986
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at hilton suburb, canvey island county of essex.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at boulters mill concept, stowmarket suffolk.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at westpark estate, western approaches, southend-on-sea essex.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at eastwood lodge estate, western approaches, southend-on-sea essex.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 26 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents at herongate estate, eagle way, shoeburyness. Essex.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
10 July 2021Appointment of Mr John Angus Thornes as a director on 9 July 2021 (2 pages)
30 November 2020Termination of appointment of David Alan Webb as a director on 20 November 2020 (1 page)
24 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Change of details for Mr John Angus Thornes as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Change of details for Mr John Angus Thornes as a person with significant control on 6 April 2017 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 October 2015Appointment of Nr David Alan Webb as a director on 11 September 2015 (2 pages)
6 October 2015Appointment of Nr David Alan Webb as a director on 11 September 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Dorothy Chambers as a director (1 page)
18 April 2012Appointment of Miss Charlotte Ann Thornes as a director (2 pages)
18 April 2012Appointment of Miss Charlotte Ann Thornes as a director (2 pages)
18 April 2012Termination of appointment of Dorothy Chambers as a director (1 page)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mrs Dorothy Sybil Chambers on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 10/07/07; full list of members (6 pages)
15 October 2007Return made up to 10/07/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 10/07/06; full list of members (6 pages)
30 August 2006Return made up to 10/07/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 10/07/05; full list of members (6 pages)
27 July 2005Return made up to 10/07/05; full list of members (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 talbot road wembley middlesex HA0 4XD (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1 talbot road wembley middlesex HA0 4XD (1 page)
27 August 2004Registered office changed on 27/08/04 from: 20 meadway westcliff on sea essex S50 8PJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 20 meadway westcliff on sea essex S50 8PJ (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 10/07/04; full list of members (6 pages)
30 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Return made up to 10/07/02; full list of members (6 pages)
18 July 2002Return made up to 10/07/02; full list of members (6 pages)
24 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 10/07/00; full list of members (6 pages)
13 July 2000Return made up to 10/07/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Return made up to 10/07/99; full list of members (6 pages)
11 August 1999Return made up to 10/07/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 10/07/98; no change of members (4 pages)
4 September 1998Return made up to 10/07/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (9 pages)
21 November 1997Full accounts made up to 31 March 1997 (9 pages)
27 July 1997Return made up to 10/07/97; no change of members (4 pages)
27 July 1997Return made up to 10/07/97; no change of members (4 pages)
9 August 1996Return made up to 10/07/96; full list of members (6 pages)
9 August 1996Return made up to 10/07/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Full accounts made up to 31 March 1996 (10 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
17 July 1995Full accounts made up to 31 March 1995 (9 pages)
17 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
5 February 1986Incorporation (16 pages)
5 February 1986Incorporation (16 pages)