PORTHIA LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR26 2BX

Company number 05237201
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address GODREVY HOUSE, TREWIDDEN ROAD, ST. IVES, CORNWALL, TR26 2BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Ian Neville Jarvis as a director on 15 March 2017; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PORTHIA LIMITED are www.porthia.co.uk, and www.porthia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Lelant Rail Station is 2.6 miles; to St Erth Rail Station is 3.1 miles; to Hayle Rail Station is 3.2 miles; to Penzance Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthia Limited is a Private Limited Company. The company registration number is 05237201. Porthia Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Porthia Limited is Godrevy House Trewidden Road St Ives Cornwall Tr26 2bx. . JARVIS, Gilly-Ann Roelofje Selzer is a Secretary of the company. ELLSMORE, Alison is a Director of the company. ELLSMORE, David Brian is a Director of the company. Secretary BAILEY, Robert Christian has been resigned. Secretary JARVIS, Ian Neville has been resigned. Secretary PERKIN, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORDON, Matthew James has been resigned. Director GORDON, Matthew James has been resigned. Director JARVIS, Ian Neville has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JARVIS, Gilly-Ann Roelofje Selzer
Appointed Date: 25 September 2009

Director
ELLSMORE, Alison
Appointed Date: 14 October 2011
60 years old

Director
ELLSMORE, David Brian
Appointed Date: 21 September 2004
79 years old

Resigned Directors

Secretary
BAILEY, Robert Christian
Resigned: 07 September 2006
Appointed Date: 21 September 2004

Secretary
JARVIS, Ian Neville
Resigned: 08 July 2008
Appointed Date: 07 September 2006

Secretary
PERKIN, Alison
Resigned: 25 September 2009
Appointed Date: 08 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Director
GORDON, Matthew James
Resigned: 30 April 2007
Appointed Date: 24 July 2006
53 years old

Director
GORDON, Matthew James
Resigned: 31 March 2006
Appointed Date: 16 December 2004
53 years old

Director
JARVIS, Ian Neville
Resigned: 15 March 2017
Appointed Date: 16 December 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr David Brian Ellsmore
Notified on: 21 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Ellsmore
Notified on: 21 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTHIA LIMITED Events

15 Mar 2017
Termination of appointment of Ian Neville Jarvis as a director on 15 March 2017
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 October 2015
20 Apr 2016
Registration of charge 052372010010, created on 12 April 2016
13 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 13,501

...
... and 55 more events
28 Sep 2004
New director appointed
28 Sep 2004
New secretary appointed
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
21 Sep 2004
Incorporation

PORTHIA LIMITED Charges

12 April 2016
Charge code 0523 7201 0010
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Porthminster Beach View Limited
Description: Property at windyridge close hill redruth cornwall TR15 1EW…
22 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: Carew house formerly plot 4 beacon technology park bodmin…
15 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: Compton castle lemon quay truro cornwall.
20 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Windy ridge close hill redruth cornwall assigns the…
11 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at antron hill mabe penryn cornwall formerly k/a…
14 August 2006
Legal mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on south side of chy an porth the terrace st ives…
10 August 2006
Legal mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The summit tregarthon and 1 bypass road wheal harmony…
22 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 1 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Legal mortgage
Delivered: 9 June 2005
Status: Satisfied on 21 February 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at windyridge bungalow close hill redruth…