THE POINT AT POLZEATH PROPERTIES LIMITED

THE POINT AT POLZEATH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE POINT AT POLZEATH PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07926608
    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 THE POINT AT POLZEATH PROPERTIES LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is THE POINT AT POLZEATH PROPERTIES LIMITED located?

    Registered Office Address
    Field Seymour Parkes Llp
    1 London Street
    RG1 4PN Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE POINT AT POLZEATH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE POINT AT POLZEATH LIMITEDFeb 10, 2012Feb 10, 2012
    ROSERROW 2012 LIMITEDJan 27, 2012Jan 27, 2012
    ROSEROW 2012 LIMITEDJan 27, 2012Jan 27, 2012

    What are the latest accounts for THE POINT AT POLZEATH PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE POINT AT POLZEATH PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for THE POINT AT POLZEATH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jeremy Jenkin Davies on Mar 31, 2025

    2 pagesCH01

    Change of details for Mr Jeremy Jenkin Davies as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Change of details for Mrs Eva Eleonora Rode Davies as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Director's details changed for Mrs Eva Eleonora Rode Davies on Mar 31, 2025

    2 pagesCH01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 09, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Speafi Secretarial Limited as a secretary on Aug 05, 2022

    2 pagesAP04

    Registration of charge 079266080001, created on Jul 20, 2022

    4 pagesMR01

    Confirmation statement made on Jan 27, 2022 with updates

    5 pagesCS01

    Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL to Field Seymour Parkes Llp 1 London Street Reading Berkshire RG1 4PN on Mar 21, 2022

    1 pagesAD01

    Sub-division of shares on Dec 31, 2021

    4 pagesSH02

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 31/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed the point at polzeath LIMITED\certificate issued on 07/01/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr Thomas Mark O'donnell as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 27, 2021 with updates

    4 pagesCS01

    Change of details for Mr Jeremy Jenkin Davies as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Change of details for Mrs Eva Eleonora Rode Davies as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Director's details changed for Mr Jeremy Jenkin Davies on Jan 01, 2021

    2 pagesCH01

    Who are the officers of THE POINT AT POLZEATH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4PN Reading
    1
    England
    Secretary
    London Street
    RG1 4PN Reading
    1
    England
    Identification TypeUK Limited Company
    Registration Number05452648
    106547100001
    CLIVE, Robert David Tress
    The Square
    OX10 0SB Brightwell Cum Sotwell
    2
    Oxfordshire
    United Kingdom
    Director
    The Square
    OX10 0SB Brightwell Cum Sotwell
    2
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director109142200002
    DAVIES, Jeremy Jenkin
    Constantine Bay
    PL28 8JJ Padstow
    Trebearc
    Cornwall
    England
    Director
    Constantine Bay
    PL28 8JJ Padstow
    Trebearc
    Cornwall
    England
    EnglandBritishCompany Director141268410003
    KERSHAW, Michael George Aidan
    Pirbright Road
    GU3 2HT Guildford
    Rosewood
    Surrey
    England
    Director
    Pirbright Road
    GU3 2HT Guildford
    Rosewood
    Surrey
    England
    EnglandBritishBusiness Advisor27665630004
    O'DONNELL, Thomas Mark
    Polzeath
    PL27 6QT Wadebridge
    The Point At Polzeath
    Cornwall
    England
    Director
    Polzeath
    PL27 6QT Wadebridge
    The Point At Polzeath
    Cornwall
    England
    EnglandBritishNone193985580001
    RODE DAVIES, Eva Eleonora
    Rocky Lane
    RG9 4RE Henley-On-Thames
    Rockall
    Oxfordshire
    United Kingdom
    Director
    Rocky Lane
    RG9 4RE Henley-On-Thames
    Rockall
    Oxfordshire
    United Kingdom
    EnglandNorwegianDirector166852120002
    FARRER-BROWN, Mark David
    30 Old Burlington Street
    W1S 3NL London
    C/O Davenport Lyons
    United Kingdom
    Director
    30 Old Burlington Street
    W1S 3NL London
    C/O Davenport Lyons
    United Kingdom
    EnglandBritishCompany Director142028830001
    GOWER, Richard Max
    30 Old Burlington Street
    W1S 3NL London
    Davenport Lyons
    United Kingdom
    Director
    30 Old Burlington Street
    W1S 3NL London
    Davenport Lyons
    United Kingdom
    EnglandBritishSolicitor166252120001
    HILL, David Clark
    30 Old Burlington Street
    W1S 3NL London
    C/O Davenport Lyons
    United Kingdom
    Director
    30 Old Burlington Street
    W1S 3NL London
    C/O Davenport Lyons
    United Kingdom
    EnglandBritishCompany Director166863720001
    RUTHERFORD, Carl Robert
    PL27 6QT St Minver
    The Point At Polzeath
    Cornwall
    United Kingdom
    Director
    PL27 6QT St Minver
    The Point At Polzeath
    Cornwall
    United Kingdom
    United KingdomBritishManager245445830001
    THOMAS, Melvin Frank
    Middleton Road
    PO22 6DL Middleton On Sea
    86
    West Sussex
    United Kingdom
    Director
    Middleton Road
    PO22 6DL Middleton On Sea
    86
    West Sussex
    United Kingdom
    EnglandBritishCompany Director142132330002

    Who are the persons with significant control of THE POINT AT POLZEATH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Eva Eleonora Rode Davies
    Rocky Lane
    RG9 4RE Rotherfield Greys
    Rockall
    Henley-On-Thames
    England
    Apr 06, 2016
    Rocky Lane
    RG9 4RE Rotherfield Greys
    Rockall
    Henley-On-Thames
    England
    No
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Jenkin Davies
    Rocky Lane
    RG9 4RE Henley On Thames
    Rockall
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Rocky Lane
    RG9 4RE Henley On Thames
    Rockall
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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