This company is commonly known as Polebrook Property Developments Limited. The company was founded 22 years ago and was given the registration number 04359804. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | POLEBROOK PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04359804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 24 January 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 24 January 2002 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 24 January 2002 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 16 April 2013 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 24 January 2002 | Active |
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE | Director | 24 January 2002 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 24 January 2002 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 19 April 2004 | Active |
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT | Director | 22 August 2007 | Active |
Ms Jane Verity Barker | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.