UKBizDB.co.uk

POMEGRANATE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Pomegranate Property Management Limited. The company was founded 16 years ago and was given the registration number 06575213. The firm's registered office is in CARLISLE. You can find them at The Old Mill, Thurstonfield, Carlisle, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POMEGRANATE PROPERTY MANAGEMENT LIMITED
Company Number:06575213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Mill, Thurstonfield, Carlisle, Cumbria, England, CA5 6HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ

Director29 August 2014Active
The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ

Director29 August 2014Active
The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ

Director08 November 2011Active
52 Hoop Lane, London, NW11 7NH

Director01 May 2008Active
19, - 20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Corporate Director24 April 2008Active

People with Significant Control

Mr Martin Stewart Henshaw
Notified on:24 April 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Caroline Rebecca Selmon
Notified on:24 April 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcus Selmon
Notified on:24 April 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Old Mill, Thurstonfield, Carlisle, England, CA5 6HQ
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Address

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

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type dormant.

Download
2014-09-05Capital

Capital allotment shares.

Download
2014-09-04Change of name

Certificate change of name company.

Download
2014-09-04Change of name

Change of name notice.

Download
2014-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.