UKBizDB.co.uk

THE POLLEN ESTATE TRUSTEE COMPANY LIMITED

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

This company is commonly known as The Pollen Estate Trustee Company Limited. The company was founded 21 years ago and was given the registration number 04533902. The firm's registered office is in LONDON. You can find them at 160 Aldersgate Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Company Number:04533902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:160 Aldersgate Street, London, England, EC1A 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director05 October 2011Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director01 November 2016Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director24 December 2015Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director30 August 2017Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director01 May 2019Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director22 December 2015Active
Queensbury House, First Floor, 3 Old Burlington Street, London, United Kingdom, W15 3AE

Director13 June 2017Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director21 March 2016Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director08 August 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary12 September 2002Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Corporate Secretary15 January 2015Active
160, Aldersgate Street, London, England, EC1A 4HT

Corporate Secretary09 January 2017Active
Witcham Farm, Rampisham, Dorchester, United Kingdom, DT2 0PX

Director12 September 2002Active
C/O The Crown Estate, 16 New Burlington Place, London, United Kingdom, W1S 2HX

Director27 November 2014Active
2 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

Director12 September 2002Active
The Dower House, Minterne Parva, Dorchester, DT2 7AP

Director12 September 2002Active
The Lodge, Great Tangley, Wonersh Common, Guildford, GU5 0PT

Director03 October 2007Active
C/O Melford Capital, 2 Eaton Gate, London, United Kingdom, SW1W 9BJ

Director21 February 2013Active
Stonehurst, Beenham Village Beenham, Reading, RG7 5NN

Director12 September 2002Active
49 Westmoreland Road, London, SW13 9RZ

Director12 September 2002Active
Pollen Corporate Secretary Limited, 3 Noble Street, London, England, EC2V 7EE

Director24 December 2015Active
Romans, Beggars Lane, Winchester, SO23 0HE

Director12 September 2002Active
53 Matlock Way, New Malden, KT3 3AT

Director01 May 2003Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director08 August 2014Active
160, Aldersgate Street, London, United Kingdom, EC1A 4HT

Director16 February 2009Active
160, Aldersgate Street, London, United Kingdom, EC1A 4HT

Director12 September 2002Active
160, Aldersgate Street, London, United Kingdom, EC1A 4HT

Director08 August 2014Active
Woodcote Lodge, Snows Ride, Windlesham, United Kingdom, GU20 6PE

Director08 August 2014Active
Woodpeckers, Ashwood Road, Woking, GU22 7JN

Director01 October 2008Active

People with Significant Control

Nbim Charlotte Go Ltd
Notified on:06 April 2016
Status:Active
Address:20, Churchill Place, London, E14 5HJ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-02-09Address

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

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage charge part release with charge number.

Download
2023-10-18Mortgage

Mortgage charge part release with charge number.

Download
2023-10-18Mortgage

Mortgage charge part release with charge number.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.