UKBizDB.co.uk

POLESTEDE PLACE MANAGEMENT CO LTD

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

This company is commonly known as Polestede Place Management Co Ltd. The company was founded 11 years ago and was given the registration number 08436324. The firm's registered office is in FAKENHAM. You can find them at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:POLESTEDE PLACE MANAGEMENT CO LTD
Company Number:08436324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, United Kingdom, NR21 9HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director07 August 2022Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director07 August 2022Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director04 August 2014Active
C/O Bruce & Co, 4 Ulph Place, Burnham Market, Kings Lynn, United Kingdom, PE31 8HQ

Director08 March 2013Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director08 August 2015Active
4, Ulph Place, Burnham Market, King's Lynn, PE31 8HQ

Director04 August 2014Active
C/O Bruce & Co, 4 Ulph Place, Burnham Market, Kings Lynn, United Kingdom, PE31 8HQ

Director08 March 2013Active

People with Significant Control

Mr Thomas Andrew Hounsfield
Notified on:07 August 2022
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA
Nature of control:
  • Voting rights 25 to 50 percent
Sarah Reed
Notified on:07 August 2022
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Murdina Johann Millie Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:4, Ulph Place, King's Lynn, England, PE31 8HQ
Nature of control:
  • Right to appoint and remove directors
Dr Ian Reekie
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:4, Ulph Place, King's Lynn, England, PE31 8HQ
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2015-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.