This company is commonly known as Polesden Limited. The company was founded 5 years ago and was given the registration number 11797313. The firm's registered office is in CHELMSFORD. You can find them at 66 Rectory Lane, , Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLESDEN LIMITED |
---|---|---|
Company Number | : | 11797313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Rectory Lane, Chelmsford, Essex, England, CM1 1RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 12, 44 St. Pancras Way, London, England, NW1 0QY | Director | 16 February 2021 | Active |
66, Rectory Lane, Chelmsford, England, CM1 1RE | Director | 25 October 2019 | Active |
66, Rectory Lane, Chelmsford, England, CM1 1RE | Director | 25 October 2019 | Active |
10, Barn Mead, Harlow, England, CM18 6SN | Director | 15 March 2019 | Active |
10, Barn Mead, Harlow, England, CM18 6SN | Director | 30 January 2019 | Active |
Mr Shane Constantine Williams | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 12, 44 St. Pancras Way, London, England, NW1 0QY |
Nature of control | : |
|
Mr Benjamin Charles Humm Clark | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Rectory Lane, Chelmsford, England, CM1 1RE |
Nature of control | : |
|
Mr Jason Marmaras | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Barn Mead, Harlow, England, CM18 6SN |
Nature of control | : |
|
Miss Patricia Worthington | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Barn Mead, Harlow, England, CM18 6SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Gazette | Gazette filings brought up to date. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Accounts | Change account reference date company current shortened. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.