This company is commonly known as Poles Park Residents Limited. The company was founded 32 years ago and was given the registration number 02720627. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | POLES PARK RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02720627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 02 November 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 17 June 2011 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 23 October 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 25 June 2004 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 18 January 2023 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 05 June 1992 | Active |
14 Eastfield Road, Royston, SG8 7ED | Secretary | 05 June 1992 | Active |
3 Acacia Walk, Harpenden, AL5 1SH | Secretary | 01 February 1996 | Active |
7 Poles Park, Hanbury Drive, Ware, SG12 0UD | Secretary | 02 January 2002 | Active |
3 Plaistow Way, Great Chishill, Royston, SG8 8SQ | Secretary | 01 April 1993 | Active |
008, Mill Studios, Crane Mead, Ware, SG12 9PY | Corporate Secretary | 01 January 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 26 January 2017 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 12 January 2004 | Active |
Kings House Poles Park, Hanbury Drive Thundridge, Ware, SG12 0UD | Director | 01 January 2002 | Active |
24 Station Road, Shepreth, Royston, SG8 6PZ | Director | 05 June 1992 | Active |
Chells Manor House, Stevenage, Hertfordshire, SG7 2AA | Director | 01 February 1996 | Active |
Park House, Poles Park, Hanbury Drive, Thundridge, Ware, SG12 0UD | Director | 01 January 2002 | Active |
17 Churchfields, Broxbourne, EN10 7JU | Director | 01 December 1999 | Active |
3 Plaistow Way, Great Chishill, Royston, SG8 8SQ | Director | 05 June 1992 | Active |
9 Wicklands Road, Hunsdon, SG12 8PD | Director | 30 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.