UKBizDB.co.uk

POLY DEVELOPMENTS LIMITED

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

This company is commonly known as Poly Developments Limited. The company was founded 23 years ago and was given the registration number 04070397. The firm's registered office is in BRACKNELL. You can find them at Glenwood, Bracknell Road, Warfield, Bracknell, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:POLY DEVELOPMENTS LIMITED
Company Number:04070397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Glenwood, Bracknell Road, Warfield, Bracknell, Berkshire, RG42 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH

Secretary11 October 2000Active
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH

Director11 October 2000Active
Glenwood Bracknell Road, Warfield, Bracknell, RG42 6BH

Director01 June 2005Active
Glenwood, Bracknell Road, Warfield, Bracknell, United Kingdom, RG42 6BH

Director28 July 2023Active
One Friar Street, Reading, RG1 1DA

Corporate Secretary13 September 2000Active
Ivy House Farm, Grittenham, Chippenham, SN15 4JU

Director02 July 2001Active
7 The Green, Middle Assendon, Henley On Thames, RG9 6AT

Director10 December 2002Active
2704 Saeed 2 Tower, Sheirh Zaid Road, Dubai, Uae,

Director01 October 2005Active
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH

Director21 May 2018Active
Elpinar Delseghers Casa No. 8, Urb Seghers, Estepona, Spain,

Director01 February 2004Active
2 Calle Maria 4 1, Gran De Gracia, Barcelona, Spain,

Director11 October 2000Active
1 Friar Street, Reading, RG1 1DA

Corporate Director13 September 2000Active

People with Significant Control

Ms Elenica Mishto
Notified on:17 September 2019
Status:Active
Date of birth:January 1966
Nationality:British
Address:Glenwood, Bracknell, RG42 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Manucher Daneshvar
Notified on:15 September 2019
Status:Active
Date of birth:October 1935
Nationality:British
Address:Glenwood, Bracknell, RG42 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sousan Nikoopour
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:Iranian
Country of residence:Iran
Address:Apt 5-1, Block C Nezami Building, Tehran, Iran,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.