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.
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 | : |
|
Registered Address | : | Glenwood, Bracknell Road, Warfield, Bracknell, Berkshire, RG42 6BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH | Secretary | 11 October 2000 | Active |
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH | Director | 11 October 2000 | Active |
Glenwood Bracknell Road, Warfield, Bracknell, RG42 6BH | Director | 01 June 2005 | Active |
Glenwood, Bracknell Road, Warfield, Bracknell, United Kingdom, RG42 6BH | Director | 28 July 2023 | Active |
One Friar Street, Reading, RG1 1DA | Corporate Secretary | 13 September 2000 | Active |
Ivy House Farm, Grittenham, Chippenham, SN15 4JU | Director | 02 July 2001 | Active |
7 The Green, Middle Assendon, Henley On Thames, RG9 6AT | Director | 10 December 2002 | Active |
2704 Saeed 2 Tower, Sheirh Zaid Road, Dubai, Uae, | Director | 01 October 2005 | Active |
Glenwood, Bracknell Road, Warfield, Bracknell, RG42 6BH | Director | 21 May 2018 | Active |
Elpinar Delseghers Casa No. 8, Urb Seghers, Estepona, Spain, | Director | 01 February 2004 | Active |
2 Calle Maria 4 1, Gran De Gracia, Barcelona, Spain, | Director | 11 October 2000 | Active |
1 Friar Street, Reading, RG1 1DA | Corporate Director | 13 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.