POOLE & CO PENSION NOMINEES LIMITED
Overview
| Company Name | POOLE & CO PENSION NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06516193 |
| 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 & CO PENSION NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POOLE & CO PENSION NOMINEES LIMITED located?
| Registered Office Address | Maltravers House Petters Way BA20 1SH Yeovil Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POOLE & CO PENSION NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for POOLE & CO PENSION NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | Yes |
What are the latest filings for POOLE & CO PENSION NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2025 with updates | 5 pages | CS01 | ||
Change of details for Mr Peter James Lauraine North as a person with significant control on Mar 06, 2025 | 2 pages | PSC04 | ||
Termination of appointment of Patrick Haran as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Patrick Haran as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Cessation of Richard Edward Maloney as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Cessation of Patrick Haran as a person with significant control on Feb 22, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Edward Maloney as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Pinney as a director on Feb 25, 2019 | 1 pages | TM01 | ||
Cessation of George Richard Pinney as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||
Who are the officers of POOLE & CO PENSION NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE MOWBRAY, Vanessa Mary | Director | The Paddock Water Street TA12 6JN Martock Somerset | England | British | 115077540002 | |||||
| FORSEY, Stephen Michael | Director | South Cottage Lower Stratton TA13 5LP South Petherton | England | British | 97741510002 | |||||
| MARTIN, Justin David Brittain | Director | Wyndham House East Lambrook TA13 5HF South Petherton Somerset | England | British | 87530300001 | |||||
| NORTH, Peter James Lauraine | Director | The Coach House Merriott Road, Hinton St George TA17 8SL Crewkerne Somerset | England | British | 126686510001 | |||||
| HARAN, Patrick | Secretary | House Haselbury Plucknett TA18 7PA Crewkerne The Manor United Kingdom | British | 128108400001 | ||||||
| HARAN, Patrick | Director | House Haselbury Plucknett TA18 7PA Crewkerne The Manor United Kingdom | England | British | 128108400001 | |||||
| MALONEY, Richard Edward | Director | North Acre Long Parish SP11 6QD Andover 135 Hampshire United Kingdom | United Kingdom | British | 126686570001 | |||||
| PINNEY, Richard | Director | Farm Lillington DT9 6QX Sherborne Manor United Kingdom | United Kingdom | British | 128108440001 |
Who are the persons with significant control of POOLE & CO PENSION NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Haran | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Edward Maloney | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Richard Pinney | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Vanessa Demowbray | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Justin David Brittain Martin | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Michael Forsey | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter James Lauraine North | Apr 06, 2016 | Petters Way BA20 1SH Yeovil Maltravers House Somerset | No |
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