Company NamePorter Brook View Rtm Company Limited
Company StatusActive
Company Number10618528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Craig Donald Freeston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Joanna Carole Hookway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Mark David Needham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr David Shaun Belk
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Brian Pollard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Marcia Dewfall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Paul Collings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed18 November 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Helen Donlan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr David William Dewfall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Neil Damian Sheehan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr James Richard Spencer Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 August 2022Termination of appointment of Neil Damian Sheehan as a director on 30 July 2022 (1 page)
4 April 2022Appointment of Mr Paul Collings as a director on 4 April 2022 (2 pages)
25 March 2022Termination of appointment of James Richard Spencer Smith as a director on 25 March 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 July 2021Appointment of Mrs Marcia Dewfall as a director on 6 July 2021 (2 pages)
6 July 2021Termination of appointment of David William Dewfall as a director on 6 July 2021 (1 page)
24 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 November 2019Appointment of Mr Brian Pollard as a director on 26 November 2019 (2 pages)
25 November 2019Termination of appointment of Helen Donlan as a director on 20 November 2019 (1 page)
18 November 2019Appointment of Omnia Estates Limited as a secretary on 18 November 2019 (2 pages)
8 March 2019Registered office address changed from C/O Messers Sochall Smith Ltd Unit 4 Park Square, Thorncliffe Park Estate Newton Chambers Road Sheffield S35 2PH to 125 Queen Street Sheffield S1 2DU on 8 March 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 February 2017Director's details changed for Mr Craig Donald Freeston on 16 February 2017 (6 pages)
27 February 2017Director's details changed for Mr James Richard Spencer Smith on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mrs Helen Donlan on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr Neil Damian Sheehan on 16 February 2017 (4 pages)
27 February 2017Registered office address changed from Suite S, Cherry Tree Offices Union Road Sheffield S11 9EF United Kingdom to C/O Messers Sochall Smith Ltd Unit 4 Park Square, Thorncliffe Park Estate Newton Chambers Road Sheffield S35 2PH on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr David Shaun Belk on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mrs Joanna Carole Hookway on 16 February 2017 (4 pages)
27 February 2017Registered office address changed from Suite S, Cherry Tree Offices Union Road Sheffield S11 9EF United Kingdom to C/O Messers Sochall Smith Ltd Unit 4 Park Square, Thorncliffe Park Estate Newton Chambers Road Sheffield S35 2PH on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Mark David Needham on 16 February 2017 (3 pages)
27 February 2017Director's details changed for Mr Craig Donald Freeston on 16 February 2017 (6 pages)
27 February 2017Director's details changed for Mrs Joanna Carole Hookway on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr David William Dewfall on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr Mark David Needham on 16 February 2017 (3 pages)
27 February 2017Director's details changed for Mrs Helen Donlan on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr Neil Damian Sheehan on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr James Richard Spencer Smith on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr David Shaun Belk on 16 February 2017 (4 pages)
27 February 2017Director's details changed for Mr David William Dewfall on 16 February 2017 (4 pages)
14 February 2017Incorporation (28 pages)
14 February 2017Incorporation (28 pages)