POLES PARK RESIDENTS LIMITED

POLES PARK RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOLES PARK RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02720627
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for POLES PARK RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POLES PARK RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for POLES PARK RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Maheshkumar Mohanbhai Patel as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr Colin Clive Dossetter as a director on Mar 07, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Jane Harris as a director on May 09, 2024

    2 pagesAP01

    Termination of appointment of Charles Harris as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Colin Clive Dossetter as a director on Oct 13, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Seagroatt as a director on Jan 18, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of POLES PARK RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number6284636
    146892530001
    COOPER, David John
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomBritish124253430001
    DOSSETTER, Colin Clive
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish13606910003
    HARRIS, Jane
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish156232570002
    SEAGROATT, Caroline
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish176061390002
    BATEMAN, Trevor John
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    Secretary
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    British3176050001
    FRENCH, John Beaumont
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    Secretary
    3 Acacia Walk
    AL5 1SH Harpenden
    Hertfordshire
    British46053280001
    HEFFER, Justine Lara
    7 Poles Park
    Hanbury Drive
    SG12 0UD Ware
    Hertfordshire
    Secretary
    7 Poles Park
    Hanbury Drive
    SG12 0UD Ware
    Hertfordshire
    British79936770002
    PRIOR, Kenneth Peter
    3 Plaistow Way
    Great Chishill
    SG8 8SQ Royston
    Hertfordshire
    Secretary
    3 Plaistow Way
    Great Chishill
    SG8 8SQ Royston
    Hertfordshire
    British1659140001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    AMBER COMPANY SECRETAIRIES LIMITED
    Mill Studios
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    Secretary
    Mill Studios
    Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    134972620002
    DOSSETTER, Colin Clive
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish13606910003
    DOSSETTER, Colin Clive
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    EnglandBritish13606910003
    HARRIS, Charles
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish151575860001
    HART, David
    Kings House Poles Park
    Hanbury Drive Thundridge
    SG12 0UD Ware
    Hertfordshire
    Director
    Kings House Poles Park
    Hanbury Drive Thundridge
    SG12 0UD Ware
    Hertfordshire
    EnglandBritish11592080002
    HATCH, James Cyril
    24 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    Director
    24 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    EnglandBritish1659220001
    JAMES, John Hilton
    Stevenage
    SG7 2AA Hertfordshire
    Chells Manor House
    Director
    Stevenage
    SG7 2AA Hertfordshire
    Chells Manor House
    United KingdomBritish141929770001
    LANGFORD, Elliott Charles
    Park House, Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    Director
    Park House, Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    British11642310002
    PATEL, Maheshkumar Mohanbhai
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomBritish,155258730001
    PEARSON, Derek John
    17 Churchfields
    EN10 7JU Broxbourne
    Hertfordshire
    Director
    17 Churchfields
    EN10 7JU Broxbourne
    Hertfordshire
    British62008480001
    PRIOR, Kenneth Peter
    3 Plaistow Way
    Great Chishill
    SG8 8SQ Royston
    Hertfordshire
    Director
    3 Plaistow Way
    Great Chishill
    SG8 8SQ Royston
    Hertfordshire
    British1659140001
    SHELTON, Christopher Robert
    9 Wicklands Road
    SG12 8PD Hunsdon
    Hertfordshire
    Director
    9 Wicklands Road
    SG12 8PD Hunsdon
    Hertfordshire
    United KingdomBritish50702310001

    What are the latest statements on persons with significant control for POLES PARK RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The 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