UKBizDB.co.uk

POLECREST LIMITED

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

This company is commonly known as Polecrest Limited. The company was founded 14 years ago and was given the registration number 07234789. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLECREST LIMITED
Company Number:07234789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Secretary10 May 2010Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director10 May 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director26 April 2010Active

People with Significant Control

Landmarque Estates Limited
Notified on:05 November 2020
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equator Estates Limited
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rachel Lefkowitz
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:14, Overlea Road, London, United Kingdom, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Esther Klein
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:14, Overlea Road, London, United Kingdom, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.