Company NameRichard S. Porter Limited
DirectorRichard Seymour Porter
Company StatusActive
Company Number05809242
CategoryPrivate Limited Company
Incorporation Date8 May 2006(18 years ago)
Previous NameR. S. Porter Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Seymour Porter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed08 May 2006(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMiss Joanna Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Vernon Avenue
Wilford
Nottingham
Nottinghamshire
NG11 7AE
Secretary NameEdwina Leigh
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Trowell Road
Wollaton
Nottingham
Nottinghamshire
NG8 2DF

Contact

Telephone01206 522686
Telephone regionColchester

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard Seymour Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£219,835
Cash£637
Current Liabilities£29,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 1 day from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 May 2021Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to St Margaret's 3 Manor Road Colchester CO3 3LU (1 page)
15 May 2021Register inspection address has been changed from St Margaret's 3 Manor Road Colchester CO3 3LU England to St Margaret's 3 Manor Road Colchester CO3 3LU (1 page)
13 May 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr Richard Seymour Porter on 12 May 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 May 2019Director's details changed for Mr Richard Seymour Porter on 31 August 2018 (2 pages)
14 May 2019Change of details for Mr Richard Seymour Porter as a person with significant control on 31 August 2018 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Director's details changed for Richard Seymour Porter on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Richard Seymour Porter on 8 May 2010 (2 pages)
25 May 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 5 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Richard Seymour Porter on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominees 26/03/2008
(2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominees 26/03/2008
(2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Return made up to 08/05/07; full list of members (2 pages)
9 July 2007Return made up to 08/05/07; full list of members (2 pages)
21 June 2006Memorandum and Articles of Association (19 pages)
21 June 2006Memorandum and Articles of Association (19 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
24 May 2006Company name changed R. S. porter LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed R. S. porter LIMITED\certificate issued on 24/05/06 (2 pages)
8 May 2006Incorporation (24 pages)
8 May 2006Incorporation (24 pages)