POLES PARK RESIDENTS LIMITED
Overview
| Company Name | POLES PARK RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02720627 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLES PARK RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is POLES PARK RESIDENTS LIMITED located?
| Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLES PARK RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLES PARK RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for POLES PARK RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Maheshkumar Mohanbhai Patel as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Colin Clive Dossetter as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Harris as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Harris as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Colin Clive Dossetter as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Seagroatt as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of POLES PARK RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 146892530001 | ||||||||||
| COOPER, David John | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 124253430001 | |||||||||
| DOSSETTER, Colin Clive | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 13606910003 | |||||||||
| HARRIS, Jane | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 156232570002 | |||||||||
| SEAGROATT, Caroline | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 176061390002 | |||||||||
| BATEMAN, Trevor John | Secretary | 14 Eastfield Road SG8 7ED Royston Hertfordshire | British | 3176050001 | ||||||||||
| FRENCH, John Beaumont | Secretary | 3 Acacia Walk AL5 1SH Harpenden Hertfordshire | British | 46053280001 | ||||||||||
| HEFFER, Justine Lara | Secretary | 7 Poles Park Hanbury Drive SG12 0UD Ware Hertfordshire | British | 79936770002 | ||||||||||
| PRIOR, Kenneth Peter | Secretary | 3 Plaistow Way Great Chishill SG8 8SQ Royston Hertfordshire | British | 1659140001 | ||||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||||||
| AMBER COMPANY SECRETAIRIES LIMITED | Secretary | Mill Studios Crane Mead SG12 9PY Ware 008 Hertfordshire | 134972620002 | |||||||||||
| DOSSETTER, Colin Clive | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 13606910003 | |||||||||
| DOSSETTER, Colin Clive | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | England | British | 13606910003 | |||||||||
| HARRIS, Charles | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 151575860001 | |||||||||
| HART, David | Director | Kings House Poles Park Hanbury Drive Thundridge SG12 0UD Ware Hertfordshire | England | British | 11592080002 | |||||||||
| HATCH, James Cyril | Director | 24 Station Road Shepreth SG8 6PZ Royston Hertfordshire | England | British | 1659220001 | |||||||||
| JAMES, John Hilton | Director | Stevenage SG7 2AA Hertfordshire Chells Manor House | United Kingdom | British | 141929770001 | |||||||||
| LANGFORD, Elliott Charles | Director | Park House, Poles Park Hanbury Drive, Thundridge SG12 0UD Ware Hertfordshire | British | 11642310002 | ||||||||||
| PATEL, Maheshkumar Mohanbhai | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British, | 155258730001 | |||||||||
| PEARSON, Derek John | Director | 17 Churchfields EN10 7JU Broxbourne Hertfordshire | British | 62008480001 | ||||||||||
| PRIOR, Kenneth Peter | Director | 3 Plaistow Way Great Chishill SG8 8SQ Royston Hertfordshire | British | 1659140001 | ||||||||||
| SHELTON, Christopher Robert | Director | 9 Wicklands Road SG12 8PD Hunsdon Hertfordshire | United Kingdom | British | 50702310001 |
What are the latest statements on persons with significant control for POLES PARK RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0