UKBizDB.co.uk

POLLARD PROPERTIES LIMITED

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

This company is commonly known as Pollard Properties Limited. The company was founded 29 years ago and was given the registration number 02928518. The firm's registered office is in HEYWOOD. You can find them at Birch Mill Business Centre, Heywood Old Road, Heywood, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POLLARD PROPERTIES LIMITED
Company Number:02928518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Birch Mill Business Centre, Heywood Old Road, Heywood, Lancashire, OL10 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch Mill Business Centre, Heywood Old Road, Heywood, United Kingdom, OL10 2QQ

Secretary19 April 1994Active
Birch Mill Business Centre, Heywood Old Road, Heywood, United Kingdom, OL10 2QQ

Director19 April 1994Active
Birch Mill Business Centre, Heywood Old Road, Heywood, United Kingdom, OL10 2QQ

Director19 April 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary13 May 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director13 May 1994Active

People with Significant Control

The Esther Neumann 2019 Life Interest Trust
Notified on:06 April 2019
Status:Active
Country of residence:England
Address:Birch Mill Business Centre, Heywood Old Road, Heywood, England, OL10 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Avigdor Friedlander 2016 Discretionary Trust
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:Birch Mill Business Centre, Heywood Old Road, Lancashire, England, OL10 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Neumann
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Birch Mill Business Centre, Heywood, OL10 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hoseas Avigdor Friedlander
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Birch Mill Business Centre, Heywood, OL10 2QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-01-04Accounts

Change account reference date company previous shortened.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Change account reference date company previous shortened.

Download
2021-12-28Accounts

Change account reference date company previous shortened.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.