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.
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 | : |
|
Registered Address | : | Sherringham Hall Bunce Court Road, Otterden, Faversham, Kent, ME13 0BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherringham Hall, Bunce Court Road, Otterden, Faversham, ME13 0BY | Director | 29 November 2022 | Active |
Wakehurst Court, Bunce Court Road, Otterden, Faversham, England, ME13 0BY | Director | 05 December 2021 | Active |
Claremont House, Bunce Court Road, Otterden, ME13 0BY | Secretary | 11 December 2001 | Active |
Wellbrook Place Pollards, Bunce Court Road, Otterden, Faversham, ME13 0BY | Secretary | 01 December 2005 | Active |
Wellbrook Place Pollards, Bunce Court Road, Otterden, Faversham, ME13 0BY | Secretary | 07 September 1999 | Active |
72 Hilltop Road, Frindsbury, Rochester, ME2 4QJ | Secretary | 28 November 1995 | Active |
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY | Secretary | 01 December 2009 | Active |
Chedworth House, Bunce Court Road Otterden, Faversham, ME13 0BY | Secretary | 07 December 2003 | Active |
Sherringham Hall, Bunce Court Road, Otterden, Faversham, England, ME13 0BY | Secretary | 08 December 2014 | Active |
Sherringham Hall, Bunce Court Road Otterden, Faversham, ME13 0BY | Secretary | 01 August 1997 | Active |
Rose Cottage, Westport, Langport, TA10 0BH | Secretary | 22 January 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 November 1995 | Active |
Claremont House, Bunce Court Road, Otterden, ME13 0BY | Director | 01 December 2005 | Active |
Clare Cottage, Milstead, Sittingbourne, ME9 0SB | Director | 28 November 1995 | Active |
Claremont House, Bunce Court Road, Otterden, Faversham, England, ME13 0BY | Director | 08 December 2014 | Active |
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY | Director | 07 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 November 1995 | Active |
Wellbrook Place, Bunce Court Road, Otterden, Faversham, England, ME13 0BY | Director | 10 December 2017 | Active |
28 Yeoman Lane, Bearsted, Maidstone, ME14 4BX | Director | 22 January 1996 | Active |
Chedworth House, Bunce Court Road, Otterden, Faversham, ME13 0BY | Director | 01 December 2009 | Active |
Sherringham Hall, Bunce Court Road, Otterden, Faversham, ME13 0BY | Director | 10 December 2001 | Active |
Sherringham Hall, Bunce Court Road, Otterden, Faversham, England, ME13 0BY | Director | 01 December 2011 | Active |
Wakehurst Court, Bunce Court Road, Otterden, ME13 0BY | Director | 07 December 2003 | Active |
Wakehurst Court, Bunce Court Road, Otterden, ME13 0BY | Director | 01 August 1997 | Active |
Denge Wood Farm Garlinge Green, Petham, Canterbury, CT4 5RS | Director | 28 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.