POOLE BAY HOLDINGS MANAGEMENT LIMITED
Overview
Company Name | POOLE BAY HOLDINGS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06404934 |
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 POOLE BAY HOLDINGS MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POOLE BAY HOLDINGS MANAGEMENT LIMITED located?
Registered Office Address | 1st Floor, Fleetsbridge House Fleets Corner Nuffield Road BH17 0LA Poole Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
POOLE BAY HOLDINGS LIMITED | Oct 22, 2007 | Oct 22, 2007 |
What are the latest accounts for POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Poole Bay Holdings Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Nuffield Road Poole Dorset BH17 0LA on Oct 10, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Mrs Fiona Jane Mckenna as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Appointment of Suzanne Bright as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Poole Bay Holdings Limited as a person with significant control on Oct 29, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on Oct 29, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Oct 10, 2017 with updates | 6 pages | CS01 | ||
Notification of Poole Bay Holdings Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC02 | ||
Cessation of Hugh Michael Mckenna as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||
Cessation of Martyn Andrew Bright as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||
Who are the officers of POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADNAMS, Kenneth James | Secretary | Fleets Corner Nuffield Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | 204913650001 | |||||||
BRIGHT, Martyn Andrew | Director | Fleets Corner Nuffield Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | England | British | Company Director | 43308850002 | ||||
BRIGHT, Suzanne | Director | Fleets Corner Nuffield Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | England | British | Sales Consultant | 280024900001 | ||||
MCKENNA, Fiona Jane | Director | Fleets Corner Nuffield Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | United Kingdom | British | Company Director | 58164030003 | ||||
MCKENNA, Hugh Michael | Director | Fleets Corner Nuffield Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | England | British | Company Director | 66623760003 | ||||
MCKENNA, Hugh Michael | Secretary | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | British | 66623760003 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
ADNAMS, Kenneth James | Director | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | England | British | Finance Director | 182365000001 | ||||
AVERY, Andrew John | Director | Newbold Street CV32 4HN Leamington Spa 5-7 Warks | England | British | Co Director | 91275140003 | ||||
CHURCHILL, John Andrew | Director | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | United Kingdom | British | Director | 160214170001 | ||||
PARKER, Matthew Charles | Director | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon England | United Kingdom | British | Director | 160213590001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of POOLE BAY HOLDINGS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Poole Bay Holdings Limited | Mar 31, 2017 | Fleets Corner Business Park Nuffiedl Road BH17 0LA Poole 1st Floor, Fleetsbridge House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hugh Michael Mckenna | Apr 06, 2016 | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martyn Andrew Bright | Apr 06, 2016 | Sugarswell Business Park OX15 6HW Shenington, Banbury Greenway House Oxon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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