UKBizDB.co.uk

E. POOLE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. Poole Holdings Limited. The company was founded 7 years ago and was given the registration number 10693566. The firm's registered office is in SURBITON. You can find them at Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:E. POOLE HOLDINGS LIMITED
Company Number:10693566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England, KT6 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD

Director28 March 2017Active
Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD

Secretary28 March 2017Active
Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD

Director28 March 2017Active

People with Significant Control

E.Poole Group Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Unit 17 Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stuart Drye
Notified on:17 October 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stuart Drye
Notified on:28 March 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 17, Red Lion Business Park, Red Lion Road, Surbiton, England, KT6 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-18Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.