Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLLMOUNT LIMITED
Company Information for

POLLMOUNT LIMITED

INGRAM HOUSE, 6 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
Company Registration Number
00740136
Private Limited Company
Active

Company Overview

About Pollmount Ltd
POLLMOUNT LIMITED was founded on 1962-11-07 and has its registered office in Norwich. The organisation's status is listed as "Active". Pollmount Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLLMOUNT LIMITED
 
Legal Registered Office
INGRAM HOUSE
6 MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
Other companies in SO15
 
Filing Information
Company Number 00740136
Company ID Number 00740136
Date formed 1962-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/12/2022
Account next due 23/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLLMOUNT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CG LEE LIMITED   FACTS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLLMOUNT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL SCOTT
Director 1991-01-31
NICHOLAS SCOTT
Director 1991-01-31
RICHARD ALEXANDER WINSTON SCOTT
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAREL SCOTT
Company Secretary 1991-01-31 2011-05-17
KAREL SCOTT
Director 1991-01-31 2011-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL SCOTT PEACHMORE LIMITED Director 1991-01-31 CURRENT 1963-03-18 Active
MICHAEL DANIEL SCOTT K.SCOTT PROPERTIES LIMITED Director 1991-01-31 CURRENT 1954-05-01 Active
NICHOLAS SCOTT REGISTERED INVESTMENTS LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
NICHOLAS SCOTT PEACHMORE LIMITED Director 1991-01-31 CURRENT 1963-03-18 Active
NICHOLAS SCOTT K.SCOTT PROPERTIES LIMITED Director 1991-01-31 CURRENT 1954-05-01 Active
RICHARD ALEXANDER WINSTON SCOTT REGISTERED INVESTMENTS LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
RICHARD ALEXANDER WINSTON SCOTT PEACHMORE LIMITED Director 1991-01-31 CURRENT 1963-03-18 Active
RICHARD ALEXANDER WINSTON SCOTT K.SCOTT PROPERTIES LIMITED Director 1991-01-31 CURRENT 1954-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-09-2223/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-12-1923/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA23/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Ingram House 6 Meridian Way Norwich NR7 0TA England
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 10 st. Bride Street London EC4A 4AD England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 10 st. Bride Street London EC4A 4AD England
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-04-10AA23/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-03-26AA23/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-07-03AA23/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 332 Hill Lane Southampton SO15 7NW
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-08-16AA23/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-04-07AA23/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-02AA23/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0119/01/16 ANNUAL RETURN FULL LIST
2015-08-17AA23/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-17AA23/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0119/01/14 ANNUAL RETURN FULL LIST
2013-03-29AA23/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0119/01/13 ANNUAL RETURN FULL LIST
2012-08-30AA23/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-04AR0119/01/12 ANNUAL RETURN FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREL SCOTT
2011-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREL SCOTT
2011-05-08AA23/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0119/01/11 ANNUAL RETURN FULL LIST
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2010-05-01AA23/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER WINSTON SCOTT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL SCOTT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAREL SCOTT / 20/01/2010
2009-03-20AA23/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-05-19AA23/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/06
2007-01-22363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05
2006-01-22363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/04
2005-02-05363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/03
2004-02-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/02
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/01
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/00
2001-02-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/99
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/98
1999-04-03363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-02-12363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 23/12/97
1997-03-25363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/96
1996-06-21AAFULL ACCOUNTS MADE UP TO 23/12/95
1996-05-28363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1996-05-28363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to POLLMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLLMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-08-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1977-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-09-12 Satisfied BANK LEUMI (UK) LTD
LEGAL CHARGE 1975-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-07-28 Satisfied BARCLAYS BANK PLC
CHARGE 1973-12-21 Satisfied SWISS-ISRAEL TRADE BANK LTD
LEGAL CHARGE 1972-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1972-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-12-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1970-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-01-31 Satisfied ANGLO-ISRAEL BANK LTD
CHARGE 1968-03-01 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1968-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1967-11-27 Satisfied SWISS ISRAD TRADE BANK
INST OF CHARGE 1967-10-31 Satisfied BARCLAYS BANK PLC
INS OF CHARGE 1967-07-13 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1962-12-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-23 £ 98,790
Creditors Due Within One Year 2011-12-23 £ 109,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-23
Annual Accounts
2013-12-23
Annual Accounts
2014-12-23
Annual Accounts
2015-12-23
Annual Accounts
2016-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2018-12-23
Annual Accounts
2019-12-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLLMOUNT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-23 £ 1,794,309
Cash Bank In Hand 2011-12-23 £ 1,332,364
Current Assets 2012-12-23 £ 6,792,091
Current Assets 2011-12-23 £ 5,976,055
Debtors 2012-12-23 £ 4,997,782
Debtors 2011-12-23 £ 4,643,691
Shareholder Funds 2012-12-23 £ 13,728,387
Shareholder Funds 2011-12-23 £ 13,450,304
Tangible Fixed Assets 2012-12-23 £ 7,035,086
Tangible Fixed Assets 2011-12-23 £ 7,584,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLLMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLLMOUNT LIMITED
Trademarks
We have not found any records of POLLMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLLMOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as POLLMOUNT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where POLLMOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLLMOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLLMOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.