UKBizDB.co.uk

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED

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

This company is commonly known as The Poole Residents Holdco Company Limited. The company was founded 9 years ago and was given the registration number 09339172. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE POOLE RESIDENTS HOLDCO COMPANY LIMITED
Company Number:09339172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Albert Square, Manchester, England, M2 6LW

Secretary09 December 2014Active
Union, Albert Square, Manchester, England, M2 6LW

Director09 December 2014Active
Union, Albert Square, Manchester, England, M2 6LW

Director09 December 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary03 December 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director03 December 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director03 December 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director03 December 2014Active

People with Significant Control

Mr Christopher George Oglesby
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Susan Oglesby
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Address

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

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Accounts

Change account reference date company current shortened.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-07Address

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

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Address

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

Download
2015-02-06Officers

Termination secretary company with name termination date.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2015-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.