UKBizDB.co.uk

POLTAIR HOMES (LIZARD) LIMITED

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

This company is commonly known as Poltair Homes (lizard) Limited. The company was founded 28 years ago and was given the registration number 03143344. The firm's registered office is in TRURO. You can find them at Prospect Villa Greenbank Road, Devoran, Truro, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POLTAIR HOMES (LIZARD) LIMITED
Company Number:03143344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Prospect Villa Greenbank Road, Devoran, Truro, Cornwall, United Kingdom, TR3 6PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect Villa, Greenbank Road Devoran, Truro, TR3 6PH

Secretary27 May 1997Active
Killigrew House, Cusgarne, Truro, TR4 8RW

Director22 October 1997Active
Prospect Villa, Greenbank Road Devoran, Truro, TR3 6PH

Director27 May 1997Active
Flat 2, 13 St James Road, Exeter, EX4 6PY

Secretary03 January 1996Active
Mistleigh Farm, Doddiscombsleigh, Exeter, EX6 7RF

Director03 January 1996Active

People with Significant Control

Helford River Holidays Limited
Notified on:04 January 2018
Status:Active
Country of residence:United Kingdom
Address:The Boathouse, Helford Passage, Falmouth, United Kingdom, TR11 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Birkhead Berry
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Killigrew House, Cusgarne, Truro, England, TR4 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Anthony Paul Fleming Stephens
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Prospect Villa, Greenbank Road, Truro, United Kingdom, TR3 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution application strike off company.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

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

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.