UKBizDB.co.uk

POLLARDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pollards Management Company Limited. The company was founded 28 years ago and was given the registration number 03131447. The firm's registered office is in FAVERSHAM. You can find them at Sherringham Hall Bunce Court Road, Otterden, Faversham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:POLLARDS MANAGEMENT COMPANY LIMITED
Company Number:03131447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sherringham Hall Bunce Court Road, Otterden, Faversham, Kent, ME13 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherringham Hall, Bunce Court Road, Otterden, Faversham, ME13 0BY

Director29 November 2022Active
Wakehurst Court, Bunce Court Road, Otterden, Faversham, England, ME13 0BY

Director05 December 2021Active
Claremont House, Bunce Court Road, Otterden, ME13 0BY

Secretary11 December 2001Active
Wellbrook Place Pollards, Bunce Court Road, Otterden, Faversham, ME13 0BY

Secretary01 December 2005Active
Wellbrook Place Pollards, Bunce Court Road, Otterden, Faversham, ME13 0BY

Secretary07 September 1999Active
72 Hilltop Road, Frindsbury, Rochester, ME2 4QJ

Secretary28 November 1995Active
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY

Secretary01 December 2009Active
Chedworth House, Bunce Court Road Otterden, Faversham, ME13 0BY

Secretary07 December 2003Active
Sherringham Hall, Bunce Court Road, Otterden, Faversham, England, ME13 0BY

Secretary08 December 2014Active
Sherringham Hall, Bunce Court Road Otterden, Faversham, ME13 0BY

Secretary01 August 1997Active
Rose Cottage, Westport, Langport, TA10 0BH

Secretary22 January 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 November 1995Active
Claremont House, Bunce Court Road, Otterden, ME13 0BY

Director01 December 2005Active
Clare Cottage, Milstead, Sittingbourne, ME9 0SB

Director28 November 1995Active
Claremont House, Bunce Court Road, Otterden, Faversham, England, ME13 0BY

Director08 December 2014Active
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY

Director07 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 November 1995Active
Wellbrook Place, Bunce Court Road, Otterden, Faversham, England, ME13 0BY

Director10 December 2017Active
28 Yeoman Lane, Bearsted, Maidstone, ME14 4BX

Director22 January 1996Active
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY

Director01 December 2009Active
Sherringham Hall, Bunce Court Road, Otterden, Faversham, ME13 0BY

Director10 December 2001Active
Sherringham Hall, Bunce Court Road, Otterden, Faversham, England, ME13 0BY

Director01 December 2011Active
Wakehurst Court, Bunce Court Road, Otterden, ME13 0BY

Director07 December 2003Active
Wakehurst Court, Bunce Court Road, Otterden, ME13 0BY

Director01 August 1997Active
Denge Wood Farm Garlinge Green, Petham, Canterbury, CT4 5RS

Director28 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 November 1995Active

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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.