UKBizDB.co.uk

POYNINGS LIMITED

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

This company is commonly known as Poynings Limited. The company was founded 42 years ago and was given the registration number 01627431. The firm's registered office is in BECKENHAM. You can find them at Poyning's Post Box, 42 Albemarle Road, Beckenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:POYNINGS LIMITED
Company Number:01627431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Poyning's Post Box, 42 Albemarle Road, Beckenham, England, BR3 5HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poyning's Post Box, 42 Albemarle Road, Beckenham, England, BR3 5HN

Director18 March 2019Active
Poyning's Post Box, 42 Albemarle Road, Beckenham, England, BR3 5HN

Director15 December 2020Active
42 Albemarle Road, Beckenham, BR3 2HN

Secretary-Active
Flat 1 42 Albemarle Road, Beckenham, BR3 2HN

Secretary15 November 1993Active
74 Freelands Road, Bromley, BR1 3HY

Secretary09 July 2001Active
Flat 6, 42 Albemarle Road, Beckenham, England, BR3 5HN

Secretary20 June 2016Active
Flat 3 42 Albemarle Road, Beckenham, BR32HN

Secretary11 October 2002Active
Flat 3 42 Albemarle Road, Beckenham, BR32HN

Secretary06 February 1999Active
60, Telford Road, London, SE9 3RD

Corporate Secretary16 May 2005Active
38 Holmdale Road, Chislehurst, BR7 6BZ

Corporate Secretary30 April 2005Active
5 The Woodlands, Childer Thornton, South Wirral, L66 5PG

Director-Active
Flat 2 42 Albemarle Road, Beckenham, BR3 5HN

Director17 April 2000Active
Flat 42 Albemarle Road, Beckenham, BR3 2HN

Director30 March 1994Active
Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director24 July 2012Active
Flat 2 42 Albemarle Road, Beckenham, BR3 5HN

Director01 September 1998Active
Flat 2, 42 Albemarie Road, Beckenham, BR3 5HN

Director01 September 1998Active
Flat 2 42 Albemarle Road, Beckenham, BR3 2HN

Director13 July 1992Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
Flat 1 42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
Flat 7 42 Albemarle Road, Beckenham, BR3 2HN

Director30 May 1993Active
Flat 2 10 Robinson Road, Colliers Wood, London, SW17 9DW

Director13 July 1992Active
Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director30 January 2013Active
Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director14 July 2015Active
Flat 7, 42 Albemarle Road, Beckenham, England, BR3 5HN

Director20 June 2016Active
43 The Mead, Beckenham, BR3 5PF

Director-Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
Flat 2, 42 Albemarle Road, Beckenham, BR3 5HN

Director04 October 2002Active
Flat 2, 42 Albemarle Road, Beckenham, BR3 5HN

Director04 October 2002Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
Flat 8, 42 Albemarle Road, Beckenham, BR3 5HN

Director15 October 2008Active
Poyning's Post Box, 42 Albemarle Road, Beckenham, England, BR3 5HN

Director18 March 2019Active
42 Albemarle Road, Beckenham, BR3 2HN

Director-Active
Flat 6, 42 Albemarle Road, Beckenham, England, BR3 5HN

Director20 June 2016Active

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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Officers

Change person director company with change date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2019-02-03Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.