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

POOLE PROPERTIES LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
01377455
Private Limited Company
Active

Company Overview

About Poole Properties Ltd
POOLE PROPERTIES LIMITED was founded on 1978-07-06 and has its registered office in London. The organisation's status is listed as "Active". Poole Properties Limited is a Private Limited Company registered in 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
POOLE PROPERTIES LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in WC2A
 
Filing Information
Company Number 01377455
Company ID Number 01377455
Date formed 1978-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLE PROPERTIES 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.
Companies with same name POOLE PROPERTIES LIMITED
The following companies were found which have the same name as POOLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOLE PROPERTIES (LONDON) LIMITED 79A HIGH ROAD LONDON NW10 2SU Active Company formed on the 2000-10-19
POOLE PROPERTIES, LLC 255 E. FIFTH ST, STE 2400 - CINCINNATI OH 45202 Active Company formed on the 2001-12-13
POOLE PROPERTIES LLC 7014 13TH AVENUE SUITE 202 Westchester BROOKLYN NY 11228 Active Company formed on the 2017-02-10
Poole Properties Limited 200 374-3rd Ave. S Saskatoon Saskatchewan Active Company formed on the 1999-12-24
POOLE PROPERTIES,INCORPORATED 1580 SW HARBOUR ISLES CIRCLE PORT ST. LUCIE FL 34986 Inactive Company formed on the 2003-10-31
POOLE PROPERTIES LLC 7710 EDMONSTON CIR BRADENTON FL 34201 Inactive Company formed on the 2015-06-08
POOLE PROPERTIES LLLP Georgia Unknown
POOLE PROPERTIES INC California Unknown
POOLE PROPERTIES LLC North Carolina Unknown
POOLE PROPERTIES LLC California Unknown
POOLE PROPERTIES LLC Michigan UNKNOWN
Poole Properties LLC Maryland Unknown
POOLE PROPERTIES (NORTH EAST) LIMITED 8 BISHOPS WAY STOCKTON-ON-TEES TS19 7JS Active Company formed on the 2019-07-11
POOLE PROPERTIES L.L.C Oklahoma Unknown
POOLE PROPERTIES (WALSALL) LIMITED MAILBOX 6, A SINGH ACCOUNTANCY, WEST MIDLANDS HOUSE LTD GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA Active Company formed on the 2022-04-21

Company Officers of POOLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WALTER ISAAC
Company Secretary 2013-03-11
DAVID GREGORY BURT
Director 2005-09-22
ANDREW WALTER ISAAC
Director 1994-02-11
SIMON JAMES ORDWAY WARNER-BORE
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD BORE
Company Secretary 1994-02-11 2013-03-11
JOHN EDWARD BORE
Director 1991-11-28 2012-11-29
GREGORY CONWAY BURT
Director 1991-11-28 2005-09-22
WALTER THOMAS ISAAC
Director 1991-11-28 1995-12-23
WALTER THOMAS ISAAC
Company Secretary 1991-11-28 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREGORY BURT PHOENIX PRESS LTD Director 2007-06-14 CURRENT 1980-05-12 Dissolved 2016-03-29
DAVID GREGORY BURT BURIS LIMITED Director 2005-09-22 CURRENT 1967-10-17 Active
DAVID GREGORY BURT PHOENIX PUBLISHING LTD Director 1999-06-09 CURRENT 1998-03-17 Dissolved 2016-03-29
DAVID GREGORY BURT PARDOE BLACKER LIMITED Director 1999-06-09 CURRENT 1979-05-11 Dissolved 2016-03-29
ANDREW WALTER ISAAC BURIS LIMITED Director 1994-02-11 CURRENT 1967-10-17 Active
SIMON JAMES ORDWAY WARNER-BORE JOCELYN WARNER LTD. Director 2001-08-23 CURRENT 2001-08-23 Active - Proposal to Strike off

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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08PSC04Change of details for Dominic Brendan Flynn as a person with significant control on 2022-08-01
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-08TM02Termination of appointment of Andrew Walter Isaac on 2022-11-23
2022-12-08AP03Appointment of David Gregory Burt as company secretary on 2022-11-23
2022-12-05AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AP01DIRECTOR APPOINTED LUCY VICTORIA HAYWARD
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTER ISAAC
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-24CH01Director's details changed for Simon James Ordway Warner-Bore on 2021-10-01
2021-11-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-04PSC04Change of details for Dominic Brendan Flynn as a person with significant control on 2020-11-30
2020-12-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-07PSC04Change of details for Gordon Spinks as a person with significant control on 2019-07-16
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ORDWAY WARNER-BORE / 28/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 28/11/2017
2017-11-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3926
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3926
2016-01-05AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 3926
2014-12-10AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3926
2014-01-14AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BORE
2013-03-11AP03Appointment of Mr Andrew Walter Isaac as company secretary
2013-01-28AP01DIRECTOR APPOINTED SIMON JAMES ORDWAY WARNER-BORE
2013-01-21AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BORE
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH01Director's details changed for Air Commodore John Edward Bore on 2010-11-30
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 30/11/2010
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-23AR0120/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 01/10/2009
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ UNITED KINGDOM
2009-02-10363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ISAAC / 19/11/2008
2009-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-30363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS; AMEND
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 20/11/06; CHANGE OF MEMBERS
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-15363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-01-26169£ IC 4384/3926 12/12/05 £ SR 458@1=458
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS
2004-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-01-20363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2002-12-11363sRETURN MADE UP TO 28/11/02; CHANGE OF MEMBERS
2002-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-05-03169£ IC 5000/4384 03/04/02 £ SR 616@1=616
2002-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 28/11/01; NO CHANGE OF MEMBERS
2001-04-05AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-01-19363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-05-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1999-02-22SRES01ALTER MEM AND ARTS 11/11/98
1999-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-01-05363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-12-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-04-14AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1997-01-09363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-02-20288DIRECTOR RESIGNED
1995-11-29363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-11-22AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POOLE PROPERTIES 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 POOLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POOLE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 POOLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of POOLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE PROPERTIES LIMITED
Trademarks
We have not found any records of POOLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLE PROPERTIES 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 (82990 - Other business support service activities n.e.c.) as POOLE PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POOLE PROPERTIES 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 POOLE PROPERTIES 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 POOLE PROPERTIES 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.