UKBizDB.co.uk

POVEREST ALLOTMENTS LIMITED

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

This company is commonly known as Poverest Allotments Limited. The company was founded 4 years ago and was given the registration number 12301033. The firm's registered office is in ORPINGTON. You can find them at Poverest Allotments Limited, Footbury Hill Road, Orpington, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:POVEREST ALLOTMENTS LIMITED
Company Number:12301033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP

Director06 November 2019Active
Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP

Director06 November 2019Active
Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP

Director03 March 2020Active
Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP

Director06 November 2019Active

People with Significant Control

Mr William Paul Whatley
Notified on:03 March 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Poverest Allotments Limited, Footbury Hill Road, Orpington, United Kingdom, BR6 0HP
Nature of control:
  • Significant influence or control
Mr John Gerard Oconnell
Notified on:29 November 2019
Status:Active
Date of birth:June 1948
Nationality:Irish
Country of residence:England
Address:35 Birchwood Road, Birchwood Road, Orpington, England, BR5 1NX
Nature of control:
  • Significant influence or control
Mr William Paul Whatley
Notified on:06 November 2019
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:8, River Park View, Orpington, England, BR6 0NA
Nature of control:
  • Right to appoint and remove directors
Mr John Gerard O'Connell
Notified on:06 November 2019
Status:Active
Date of birth:June 1948
Nationality:Irish
Country of residence:England
Address:35, Birchwood Road, Orpington, England, BR5 1NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Whatley
Notified on:06 November 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:8, River Park View, Orpington, England, BR6 0NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Accounts

Change account reference date company current extended.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.