UKBizDB.co.uk

POOLE QUARTER (POOLE) MANAGEMENT LIMITED

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

This company is commonly known as Poole Quarter (poole) Management Limited. The company was founded 19 years ago and was given the registration number 05318129. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:POOLE QUARTER (POOLE) MANAGEMENT LIMITED
Company Number:05318129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
284a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary01 July 2021Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director07 November 2016Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director16 February 2022Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director04 January 2016Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary21 December 2004Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 March 2007Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary09 May 2012Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
9 Borrowdale Close, Egham, TW20 8JE

Director09 July 2007Active
26 Hayne Road, Beckenham, BR3 4JA

Director09 July 2007Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 October 2012Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director21 December 2004Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director01 October 2022Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director06 June 2005Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director08 July 2013Active
284a, Southampton Road, Ringwood, England, BH24 1HY

Director15 February 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director06 February 2014Active
23 Coalecroft Road, London, SW15 6LW

Director06 June 2005Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director27 September 2012Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director12 October 2010Active
113 Manygate Lane, Shepperton, TW17 9EP

Director28 January 2008Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director27 September 2012Active
19 Cardwells Keep, Guildford, GU2 9PD

Director21 December 2004Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director22 December 2019Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director27 September 2012Active
60 Deacon Close, Wokingham, RG40 1WF

Director21 December 2004Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 November 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director09 January 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director27 September 2012Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director06 December 2005Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director27 September 2012Active

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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-10Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-26Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint corporate secretary company with name date.

Download
2021-07-05Address

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

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.