UKBizDB.co.uk

POOL HOUSE WOMBOURNE LTD

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

This company is commonly known as Pool House Wombourne Ltd. The company was founded 10 years ago and was given the registration number 08934414. The firm's registered office is in WATFORD. You can find them at 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POOL HOUSE WOMBOURNE LTD
Company Number:08934414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England, WD18 9PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary01 February 2022Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director01 February 2022Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director01 February 2022Active
Marston Park, Tamworth, United Kingdom, B78 3HN

Director01 February 2022Active
3 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS

Director11 March 2014Active
Montclare, 2a Claremont Gardens, Marlow, England, SL7 1BS

Director01 October 2016Active

People with Significant Control

Lovell Partnerships Limited
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Charles William Milne
Notified on:01 October 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Montclare, 2a Claremont Gardens, Marlow, England, SL7 1BS
Nature of control:
  • Right to appoint and remove directors
Touch Developments Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:3 Century Court, Tolpits Lane, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Allan Gordon
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS
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 (8 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-18Resolution

Resolution.

Download
2022-06-08Accounts

Change account reference date company previous shortened.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Second filing of director appointment with name.

Download
2022-02-25Officers

Second filing of director appointment with name.

Download
2022-02-25Officers

Second filing of director appointment with name.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Address

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

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.