Poole Estates Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Employees£0 0%
Total assets£1,318,606 -1.34%

POOLE ESTATES LIMITED

Details

Company type Private Limited Company, Active
Company Number 13478178
Universal Entity Code8025-0849-5937-2444
Record last updated Saturday, September 4, 2021 9:27:24 AM UTC
Official Address 89 Pool House Station Road Hednesford North
There are 2 companies registered at this street
Locality Hednesford North
Region Staffordshire, England
Postal Code WS124DH
Sector Other letting and operating of own or leased real estate

Charts

Visits

POOLE ESTATES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-122025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 2, 2021 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Sep 2, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 25, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Jun 25, 2021 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 21, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 10, 2013 Striking off application by a company Striking off application by a company
Registry Dec 16, 2010 Change of particulars for director Change of particulars for director
Registry Dec 15, 2010 Order of court - restoration Order of court - restoration
Registry Aug 31, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 13, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry May 18, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 30, 2009 Change of name certificate Change of name certificate
Registry Dec 9, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials May 29, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Annual return Annual return
Registry Jan 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 11, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2008 Resignation of a woman Resignation of a woman
Registry Aug 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 12, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 9, 2008 Appointment of a woman Appointment of a woman
Registry May 19, 2008 Resignation of a woman Resignation of a woman
Financials Apr 7, 2008 Annual accounts Annual accounts
Registry Mar 1, 2008 Annual return Annual return
Registry Jan 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2007 Resignation of a director Resignation of a director
Registry Dec 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 19, 2007 Resignation of one Design & Developement Director and one Director (a man) Resignation of one Design & Developement Director and one Director (a man)
Registry Oct 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2007 Particulars of a mortgage or charge 5331... Particulars of a mortgage or charge 5331...
Registry Aug 7, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 2007 Annual return Annual return
Registry Jul 2, 2007 Appointment of a director Appointment of a director
Registry Jun 4, 2007 Appointment of a man as Director and Design & Developement Director Appointment of a man as Director and Design & Developement Director
Registry May 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2006 Annual return Annual return
Registry Dec 22, 2006 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Nov 29, 2006 Company name change Company name change
Registry Nov 29, 2006 Change of name certificate Change of name certificate
Registry Oct 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 14, 2006 Annual accounts Annual accounts
Registry Jun 27, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 20, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 20, 2006 Resignation of a director Resignation of a director
Registry Mar 21, 2006 Appointment of a woman Appointment of a woman
Registry Feb 22, 2006 Annual return Annual return
Registry Jul 7, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 7, 2005 Appointment of a director Appointment of a director
Registry Jul 7, 2005 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2005 Appointment of a man as Building Developer and Director Appointment of a man as Building Developer and Director
Registry Jun 1, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 13, 2005 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)