This company is commonly known as Poverest Limited. The company was founded 8 years ago and was given the registration number 09969151. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | POVEREST LIMITED |
---|---|---|
Company Number | : | 09969151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2016 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England, TN15 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Secretary | 25 January 2016 | Active |
12, Ovington Street, London, United Kingdom, SW3 2JB | Director | 25 January 2016 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 25 January 2016 | Active |
Icg (Holdings) Kent Ltd | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46, London Road, Sevenoaks, England, TN13 1AS |
Nature of control | : |
|
Vision Property Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bloomsbury Street, London, England, WC1B 3SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Change person secretary company with change date. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.