UKBizDB.co.uk

POLESDEN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:66 Rectory Lane, Chelmsford, Essex, England, CM1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, 44 St. Pancras Way, London, England, NW1 0QY

Director16 February 2021Active
66, Rectory Lane, Chelmsford, England, CM1 1RE

Director25 October 2019Active
66, Rectory Lane, Chelmsford, England, CM1 1RE

Director25 October 2019Active
10, Barn Mead, Harlow, England, CM18 6SN

Director15 March 2019Active
10, Barn Mead, Harlow, England, CM18 6SN

Director30 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Address

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

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Address

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

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Change account reference date company current shortened.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.