PORTWAY PRECISION LIMITED
Buying and selling of own real estate
PORTWAY PRECISION LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 1 Danebury Court Old Sarum Park Old Sarum Salisbury SP4 6EB England
Full company profile for PORTWAY PRECISION LIMITED (02013742), an active company based in Salisbury, England. Incorporated 24 Apr 1986. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£557.24k
Net Assets
£7.12M
Total Liabilities
£293.33k
Turnover
N/A
Employees
2
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Marion Elizabeth Foster | Director | British | England | 28 Dec 1990 | Active |
| Marion Elizabeth Foster | Secretary | British | Unknown | 28 Dec 1990 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Marion Elizabeth Foster
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
John Gerard Foster
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
43 Sunningwell Road, Oxford (OX1 4SZ) OXFORD | Freehold | £435,000 | 13 Jun 2022 |
120 The Close, Salisbury (SP1 2EY) WILTSHIRE | Leasehold | - | 31 Jan 2022 |
4 Fishermans Cottages, Mill Road, Yarmouth (PO41 0RA) ISLE OF WIGHT | Freehold | £385,000 | 16 Apr 2021 |
3 Fishermans Cottages, Mill Road, Yarmouth (PO41 0RA) ISLE OF WIGHT | Freehold | £375,000 | 16 Apr 2021 |
1, The Pavilions, 14 Avenue Road, Lymington (SO41 9GJ) NEW FOREST | Freehold | £480,000 | 4 Apr 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 27 Dec 2025 with no updates | |
| 27 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Aug 2025 | Officers | Appointment of Ms Victoria Mary Foster as director on 21 Aug 2025 | |
| 27 Aug 2025 | Officers | Appointment of Mrs Catherine Elizabeth Coe as director on 21 Aug 2025 | |
| 8 Jan 2025 | Confirmation Statement | Confirmation statement made on 27 Dec 2024 with updates |
Confirmation statement made on 27 Dec 2025 with no updates
Annual accounts made up to 31 Mar 2025
Appointment of Ms Victoria Mary Foster as director on 21 Aug 2025
Appointment of Mrs Catherine Elizabeth Coe as director on 21 Aug 2025
Confirmation statement made on 27 Dec 2024 with updates
Recent Activity
Latest Activity
Confirmation statement made on 27 Dec 2025 with no updates
4 months ago on 5 Jan 2026
Annual accounts made up to 31 Mar 2025
6 months ago on 27 Oct 2025
Appointment of Ms Victoria Mary Foster as director on 21 Aug 2025
8 months ago on 27 Aug 2025
Appointment of Mrs Catherine Elizabeth Coe as director on 21 Aug 2025
8 months ago on 27 Aug 2025
Confirmation statement made on 27 Dec 2024 with updates
1 years ago on 8 Jan 2025
