POOTLE PROPERTIES LIMITED
Overview
| Company Name | POOTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05450510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POOTLE PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is POOTLE PROPERTIES LIMITED located?
| Registered Office Address | The West Wing, Greenham Hall Greenham TA21 0JJ Wellington Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POOTLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for POOTLE PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 04, 2024 |
What are the latest filings for POOTLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Secretary's details changed for Businessoffice Limited on Feb 01, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr Charles Vessey Edis on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Businessoffice Limited on Feb 01, 2022 | 1 pages | CH02 | ||
Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on Oct 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on Apr 21, 2021 | 1 pages | AD01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Apr 07, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Warren Hannah as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Charles Vessey Edis as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Appointment of Businessoffice Limited as a director on Apr 07, 2021 | 2 pages | AP02 | ||
Appointment of Businessoffice Limited as a secretary on Apr 07, 2021 | 2 pages | AP04 | ||
Termination of appointment of Fractional Nominees Limited as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Fractional Administration Solutions Limited as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of POOTLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSINESSOFFICE LIMITED | Secretary | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||
| EDIS, Charles Vessey | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | United Kingdom | British | 213032730001 | |||||||||
| BUSINESSOFFICE LIMITED | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||
| FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||
| MARLBOROUGH SECRETARIES LIMITED | Nominee Secretary | Farnley House La Charroterie GY1 3AJ St Peter Port Guernsey | 900029420001 | |||||||||||
| BATES, David Leslie | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | England | British | 187997810001 | |||||||||
| DAY, Julia Rachel | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | 204614700001 | |||||||||
| HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | 35921210005 | |||||||||
| HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | 99581870001 | |||||||||
| WHITFIELD, Lucy Ann | Director | PO BOX 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | 200287160001 | |||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||
| MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||
| PA CORPORATE SERVICES LIMITED | Nominee Director | Queen Anne House 4 & 6 New Street LE1 5NR Leicester | 900029410001 | |||||||||||
| POWRIE APPLEBY (SECRETARIES) LIMITED | Nominee Director | Queen Anne House 4 & 6 New Street LE1 5NR Leicester | 900029390001 | |||||||||||
| SMD DIRECTORS LIMITED | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom |
| 113767530002 |
What are the latest statements on persons with significant control for POOTLE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2018 | 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 | |
| Jul 31, 2016 | Oct 17, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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