Warning: file_put_contents(c/f515b889874d26a075d4cdd2e9073430.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pool House Trustees Limited, B72 1UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POOL HOUSE TRUSTEES LIMITED

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

This company is commonly known as Pool House Trustees Limited. The company was founded 13 years ago and was given the registration number 07313548. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:POOL HOUSE TRUSTEES LIMITED
Company Number:07313548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pool House, Dam Street, Lichfield, United Kingdom, WS13 6AA

Director01 November 2010Active
Pool House, 30 Dam Street, Lichfield, United Kingdom, WS13 6AA

Director01 March 2013Active
Pool House, Dam Street, Lichfield, WS13 6AA

Director20 July 2010Active
Pool House, 30 Dam Street, Lichfield, WS13 6AA

Director30 April 2022Active
Pool House, Dam Street, Lichfield, WS13 6AA

Director20 July 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director13 July 2010Active

People with Significant Control

Pml Group Limited
Notified on:30 April 2022
Status:Active
Country of residence:England
Address:30, Dam Street, Lichfield, England, WS13 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Robert Burns
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Pool House, Dam Street, Lichfield, England, WS13 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jonathan Paul Hovers
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Pool House, Dam Street, Lichfield, England, WS13 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Change account reference date company previous extended.

Download
2022-08-17Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-07Mortgage

Mortgage trustee acting as.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Address

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

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Incorporation

Memorandum articles.

Download
2020-07-02Resolution

Resolution.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.