POLYNATION PROPERTIES LIMITED
Overview
| Company Name | POLYNATION PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03776346 |
| 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 POLYNATION PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POLYNATION PROPERTIES LIMITED located?
| Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLYNATION PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for POLYNATION PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for POLYNATION PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Nigel Rowley as a person with significant control on Feb 05, 2026 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 17 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Wpg Registrars Limited on Apr 02, 2024 | 1 pages | CH02 | ||
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 16 pages | AA | ||
Change of details for Sir Trevor Steven Pears as a person with significant control on Sep 05, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 07, 2019 with updates | 4 pages | CS01 | ||
Notification of Daniela Claire Pears as a person with significant control on Dec 17, 2018 | 2 pages | PSC01 | ||
Notification of Jonathan Neil Mendelsohn as a person with significant control on Dec 17, 2018 | 2 pages | PSC01 | ||
Notification of Nigel Rowley as a person with significant control on Dec 17, 2018 | 2 pages | PSC01 | ||
Change of details for Mr Barry Michael Howard Shaw as a person with significant control on Dec 17, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 07, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of POLYNATION PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176755360001 | |||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||
| WPG REGISTRARS LIMITED | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | 106986280001 | |||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of POLYNATION PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Rowley | Dec 17, 2018 | Wtw Tower 20th Floor 51 Lime Street EC3M 7DQ London Hcr Law United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lord Jonathan Neil Mendelsohn | Dec 17, 2018 | 146 New Cavendish Street W1W 6YQ London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lady Daniela Claire Pears | Dec 17, 2018 | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Andrew Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Trevor Steven Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Barry Michael Howard Shaw | Apr 06, 2016 | Sheldon Avenue N6 4NH London 51 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Alan Pears | Apr 06, 2016 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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