Company Information for POOLE PROPERTIES LIMITED
22 CHANCERY LANE, LONDON, WC2A 1LS,
|
Company Registration Number
01377455
Private Limited Company
Active |
Company Name | |
---|---|
POOLE PROPERTIES LIMITED | |
Legal Registered Office | |
22 CHANCERY LANE LONDON WC2A 1LS Other companies in WC2A | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WALTER ISAAC |
||
DAVID GREGORY BURT |
||
ANDREW WALTER ISAAC |
||
SIMON JAMES ORDWAY WARNER-BORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD BORE |
Company Secretary | ||
JOHN EDWARD BORE |
Director | ||
GREGORY CONWAY BURT |
Director | ||
WALTER THOMAS ISAAC |
Director | ||
WALTER THOMAS ISAAC |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX PRESS LTD | Director | 2007-06-14 | CURRENT | 1980-05-12 | Dissolved 2016-03-29 | |
BURIS LIMITED | Director | 2005-09-22 | CURRENT | 1967-10-17 | Active | |
PHOENIX PUBLISHING LTD | Director | 1999-06-09 | CURRENT | 1998-03-17 | Dissolved 2016-03-29 | |
PARDOE BLACKER LIMITED | Director | 1999-06-09 | CURRENT | 1979-05-11 | Dissolved 2016-03-29 | |
BURIS LIMITED | Director | 1994-02-11 | CURRENT | 1967-10-17 | Active | |
JOCELYN WARNER LTD. | Director | 2001-08-23 | CURRENT | 2001-08-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Dominic Brendan Flynn as a person with significant control on 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Walter Isaac on 2022-11-23 | |
AP03 | Appointment of David Gregory Burt as company secretary on 2022-11-23 | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LUCY VICTORIA HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTER ISAAC | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Simon James Ordway Warner-Bore on 2021-10-01 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Dominic Brendan Flynn as a person with significant control on 2020-11-30 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Gordon Spinks as a person with significant control on 2019-07-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ORDWAY WARNER-BORE / 28/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 28/11/2017 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 3926 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 3926 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 3926 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 3926 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BORE | |
AP03 | Appointment of Mr Andrew Walter Isaac as company secretary | |
AP01 | DIRECTOR APPOINTED SIMON JAMES ORDWAY WARNER-BORE | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BORE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Air Commodore John Edward Bore on 2010-11-30 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 30/11/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE JOHN EDWARD BORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ISAAC / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY BURT / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ UNITED KINGDOM | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ISAAC / 19/11/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/06; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
169 | £ IC 4384/3926 12/12/05 £ SR 458@1=458 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/11/02; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
169 | £ IC 5000/4384 03/04/02 £ SR 616@1=616 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/11/01; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
SRES01 | ALTER MEM AND ARTS 11/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
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
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:
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. |