UKBizDB.co.uk

POLES PARK RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary02 November 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director17 June 2011Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director23 October 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director25 June 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director18 January 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary05 June 1992Active
14 Eastfield Road, Royston, SG8 7ED

Secretary05 June 1992Active
3 Acacia Walk, Harpenden, AL5 1SH

Secretary01 February 1996Active
7 Poles Park, Hanbury Drive, Ware, SG12 0UD

Secretary02 January 2002Active
3 Plaistow Way, Great Chishill, Royston, SG8 8SQ

Secretary01 April 1993Active
008, Mill Studios, Crane Mead, Ware, SG12 9PY

Corporate Secretary01 January 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director26 January 2017Active
106, High Street, Stevenage, England, SG1 3DW

Director12 January 2004Active
Kings House Poles Park, Hanbury Drive Thundridge, Ware, SG12 0UD

Director01 January 2002Active
24 Station Road, Shepreth, Royston, SG8 6PZ

Director05 June 1992Active
Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

Director01 February 1996Active
Park House, Poles Park, Hanbury Drive, Thundridge, Ware, SG12 0UD

Director01 January 2002Active
17 Churchfields, Broxbourne, EN10 7JU

Director01 December 1999Active
3 Plaistow Way, Great Chishill, Royston, SG8 8SQ

Director05 June 1992Active
9 Wicklands Road, Hunsdon, SG12 8PD

Director30 October 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type micro entity.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.