UKBizDB.co.uk

POULTON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Poulton Management Company Limited. The company was founded 16 years ago and was given the registration number 06560136. The firm's registered office is in POULTON-LE-FYLDE. You can find them at 5 Chapel Street, , Poulton-le-fylde, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:POULTON MANAGEMENT COMPANY LIMITED
Company Number:06560136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Chapel Street, Poulton-le-fylde, Lancashire, England, FY6 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Chapel Street, Poulton-Le-Fylde, England, FY6 7BQ

Director17 March 2022Active
5, Chapel Street, Poulton-Le-Fylde, England, FY6 7BQ

Director15 October 2016Active
6-8, Underwood Street, London, N1 7JQ

Secretary09 April 2008Active
Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

Secretary09 April 2008Active
15a, Hitchin Road, Stotfold, Hitchin, United Kingdom, SG5 4HP

Corporate Secretary02 September 2011Active
136, Pinner Road, Northwood, HA6 1BP

Corporate Secretary24 January 2011Active
Berkeley Square House, 4th Floor, Suite 3, Berkeley Square, London, United Kingdom, W1J 6BR

Director25 June 2015Active
Shefford Business Centre, 71 Hitchin Road, Shefford, SG17 5JB

Director01 October 2009Active
1a Poplar Avenue, Poulton-Le-Fylde, FY6 8JD

Director25 June 2009Active
180, Oxford Street, London, United Kingdom, W1D 1NN

Director24 May 2012Active
Shefford Business Centre, 71 Hitchin Road, Shefford, England, SG17 5JB

Director19 November 2010Active
5, Chapel Street, Poulton-Le-Fylde, England, FY6 7BQ

Director10 April 2018Active
6-8, Underwood Street, London, N1 7JQ

Director09 April 2008Active
Staining Wood Farm, Preston New Road Westby, Preston, PR4 3PH

Director09 April 2008Active
136, Pinner Road, Northwood, HA6 1BP

Corporate Director24 January 2011Active

People with Significant Control

Leonard Property Solutions Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:12-13, Hoo Hill Lane, Blackpool, England, FY3 7HJ
Nature of control:
  • Ownership of shares 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 (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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-13Capital

Capital allotment shares.

Download
2018-11-21Accounts

Change account reference date company current shortened.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-02-24Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.