THE POINT AT POLZEATH PROPERTIES LIMITED
Overview
Company Name | THE POINT AT POLZEATH PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07926608 |
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 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 Address | No |
What were the previous names of THE POINT AT POLZEATH PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
THE POINT AT POLZEATH LIMITED | Feb 10, 2012 | Feb 10, 2012 |
ROSERROW 2012 LIMITED | Jan 27, 2012 | Jan 27, 2012 |
ROSEROW 2012 LIMITED | Jan 27, 2012 | Jan 27, 2012 |
What are the latest accounts for THE POINT AT POLZEATH PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE POINT AT POLZEATH PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for THE POINT AT POLZEATH PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jeremy Jenkin Davies on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Jeremy Jenkin Davies as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mrs Eva Eleonora Rode Davies as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mrs Eva Eleonora Rode Davies on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Appointment of Speafi Secretarial Limited as a secretary on Aug 05, 2022 | 2 pages | AP04 | ||||||||||||||
Registration of charge 079266080001, created on Jul 20, 2022 | 4 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 27, 2022 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Sub-division of shares on Dec 31, 2021 | 4 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed the point at polzeath LIMITED\certificate issued on 07/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Appointment of Mr Thomas Mark O'donnell as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 27, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr Jeremy Jenkin Davies as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mrs Eva Eleonora Rode Davies as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Jeremy Jenkin Davies on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of THE POINT AT POLZEATH PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 England |
| 106547100001 | ||||||||||
CLIVE, Robert David Tress | Director | The Square OX10 0SB Brightwell Cum Sotwell 2 Oxfordshire United Kingdom | England | British | Company Director | 109142200002 | ||||||||
DAVIES, Jeremy Jenkin | Director | Constantine Bay PL28 8JJ Padstow Trebearc Cornwall England | England | British | Company Director | 141268410003 | ||||||||
KERSHAW, Michael George Aidan | Director | Pirbright Road GU3 2HT Guildford Rosewood Surrey England | England | British | Business Advisor | 27665630004 | ||||||||
O'DONNELL, Thomas Mark | Director | Polzeath PL27 6QT Wadebridge The Point At Polzeath Cornwall England | England | British | None | 193985580001 | ||||||||
RODE DAVIES, Eva Eleonora | Director | Rocky Lane RG9 4RE Henley-On-Thames Rockall Oxfordshire United Kingdom | England | Norwegian | Director | 166852120002 | ||||||||
FARRER-BROWN, Mark David | Director | 30 Old Burlington Street W1S 3NL London C/O Davenport Lyons United Kingdom | England | British | Company Director | 142028830001 | ||||||||
GOWER, Richard Max | Director | 30 Old Burlington Street W1S 3NL London Davenport Lyons United Kingdom | England | British | Solicitor | 166252120001 | ||||||||
HILL, David Clark | Director | 30 Old Burlington Street W1S 3NL London C/O Davenport Lyons United Kingdom | England | British | Company Director | 166863720001 | ||||||||
RUTHERFORD, Carl Robert | Director | PL27 6QT St Minver The Point At Polzeath Cornwall United Kingdom | United Kingdom | British | Manager | 245445830001 | ||||||||
THOMAS, Melvin Frank | Director | Middleton Road PO22 6DL Middleton On Sea 86 West Sussex United Kingdom | England | British | Company Director | 142132330002 |
Who are the persons with significant control of THE POINT AT POLZEATH PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Eva Eleonora Rode Davies | Apr 06, 2016 | Rocky Lane RG9 4RE Rotherfield Greys Rockall Henley-On-Thames England | No |
Nationality: Norwegian Country of Residence: England | |||
Natures of Control
| |||
Mr Jeremy Jenkin Davies | Apr 06, 2016 | Rocky Lane RG9 4RE Henley On Thames Rockall Oxfordshire United Kingdom | 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