This company is commonly known as Poole Bay Holdings Management Limited. The company was founded 16 years ago and was given the registration number 06404934. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POOLE BAY HOLDINGS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06404934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Secretary | 25 January 2016 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 22 October 2007 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 10 February 2021 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 10 February 2021 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 15 November 2008 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Secretary | 22 October 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 22 October 2007 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 01 October 2013 | Active |
5-7, Newbold Street, Leamington Spa, CV32 4HN | Director | 01 October 2010 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 01 March 2011 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 01 January 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 22 October 2007 | Active |
Poole Bay Holdings Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 - 6, The Wharf Centre, Warwick, England, CV34 5LB |
Nature of control | : |
|
Mr Hugh Michael Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Greenway House, Sugarswell Business Park, Shenington, Banbury, OX15 6HW |
Nature of control | : |
|
Mr Martyn Andrew Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Greenway House, Sugarswell Business Park, Shenington, Banbury, OX15 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-02-01 | Accounts | Accounts amended with accounts type group. | Download |
2017-01-11 | Accounts | Accounts with accounts type small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.