UKBizDB.co.uk

POOLE BAY HOLDINGS MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Secretary25 January 2016Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director22 October 2007Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director10 February 2021Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director10 February 2021Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director15 November 2008Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Secretary22 October 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 October 2007Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director01 October 2013Active
5-7, Newbold Street, Leamington Spa, CV32 4HN

Director01 October 2010Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director01 March 2011Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director01 January 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-10-29Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-04-13Resolution

Resolution.

Download
2017-02-01Accounts

Accounts amended with accounts type group.

Download
2017-01-11Accounts

Accounts with accounts type small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.