Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POYNINGS LIMITED
Company Information for

POYNINGS LIMITED

Poyning's Post Box, 42 Albemarle Road, Beckenham, BR3 5HN,
Company Registration Number
01627431
Private Limited Company
Active

Company Overview

About Poynings Ltd
POYNINGS LIMITED was founded on 1982-04-06 and has its registered office in Beckenham. The organisation's status is listed as "Active". Poynings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POYNINGS LIMITED
 
Legal Registered Office
Poyning's Post Box
42 Albemarle Road
Beckenham
BR3 5HN
Other companies in SE9
 
Filing Information
Company Number 01627431
Company ID Number 01627431
Date formed 1982-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 09:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POYNINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POYNINGS LIMITED
The following companies were found which have the same name as POYNINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POYNINGS CHURCH STREET LIMITED 33 HIGH STREET ASCOT BERKSHIRE SL5 7HG Active Company formed on the 2014-02-14
POYNINGS LODGE LTD UNIT 4, WHELAN FARMS LUSTED HALL LANE TATSFIELD WESTERHAM TN16 2NP Active Company formed on the 2021-12-10
POYNINGS PROPERTY LIMITED C/O DIGIVOLVE ACCOUNTANTS DELTA HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA Active Company formed on the 2015-07-16

Company Officers of POYNINGS LIMITED

Current Directors
Officer Role Date Appointed
TELEAH VOS
Company Secretary 2016-06-20
TOBY CHRISTOPHER ROMAN PITBLADO
Director 2016-06-20
CHRISTO ARNOLD VOS
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MOONSTONEMANAGEMENT
Company Secretary 2005-05-16 2016-08-31
KAREN PIBLADO
Director 2015-07-14 2016-06-20
ANNE PADIAL
Director 2013-01-30 2015-12-16
ROBERT PAUL GABRIEL
Director 2012-07-24 2014-11-04
DAVID EDWARD WOOD
Director 1998-12-01 2013-07-01
CHRISTOPHER SPILLETT
Director 2008-10-15 2012-07-24
MALCOLM WALTON
Director 1995-01-22 2012-03-07
SADAT SADIQ
Director 2002-10-04 2007-04-30
OEH LTD
Company Secretary 2005-04-30 2006-04-30
MALCOLM WALTON
Company Secretary 2002-10-11 2005-05-16
ROBERT KENNETH ROBERTS
Director 1992-04-30 2004-05-20
HAFSA SADIQ
Director 2002-10-04 2004-05-20
BARRY ALBERT THOMAS
Director 1992-04-30 2004-05-20
GIDEON MARK WILKINSON
Director 1999-02-02 2002-12-19
VICTORIA EMILY LOUISE COOTE
Director 2000-04-17 2002-10-04
DAVID JOHN MORGAN
Company Secretary 2001-07-09 2002-09-11
MALCOLM WALTON
Company Secretary 1999-02-06 2001-07-09
GURINDER SINGH NIHAL
Director 1993-05-30 2000-09-30
KAREN GALE
Director 1998-09-01 2000-04-17
KAREN GAVE
Director 1998-09-01 2000-04-17
JOHN THOMAS MCGLYNN
Company Secretary 1993-11-15 1998-11-13
JOHN THOMAS MCGLYNN
Director 1992-04-30 1998-11-13
STUART MARK DASHWOOD
Director 1994-03-30 1998-04-09
MICHELLE HOPE
Director 1992-07-13 1998-02-24
SUSAN ELIZABETH NUTT
Director 1992-07-13 1998-02-24
ELIZABETH SUSAN KEEVILL
Director 1992-04-30 1994-03-09
THEOPHILUS HOWELLS
Director 1992-04-30 1993-12-21
ELIZABETH SUSAN KEEVILL
Company Secretary 1992-04-30 1993-11-15
ANDREW GARY POWER
Director 1992-04-30 1993-05-29
LYDIE POWER
Director 1992-04-30 1993-05-29
MARGARET ANNE BIDGOOD
Director 1992-04-30 1992-07-13
ANNE BEATRICE LOUISE SAMPSON
Director 1992-04-30 1991-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALTON
2020-12-19AP01DIRECTOR APPOINTED MRS TELEAH SOPHIA VOS
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THIMBLEBY
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27CH01Director's details changed for Mr Malcolm Walton on 2019-05-27
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CHRISTOPHER ROMAN PITBLADO
2019-05-27AP01DIRECTOR APPOINTED MR MALCOLM WALTON
2019-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTO ARNOLD VOS
2019-02-03TM02Termination of appointment of Teleah Vos on 2017-08-31
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Roxby House Station Road Sidcup Kent DA15 7EJ England
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTO ARNOLD VOS
2016-11-01AP01DIRECTOR APPOINTED MR TOBY CHRISTOPHER ROMAN PITBLADO
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PIBLADO
2016-11-01TM02Termination of appointment of Moonstonemanagement on 2016-08-31
2016-11-01AP03Appointment of Mrs Teleah Vos as company secretary on 2016-06-20
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1440
2016-07-21AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PADIAL
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GABRIEL
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM 60 Telford Road New Eltham SE9 3rd
2015-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-08-21AP01DIRECTOR APPOINTED MRS KAREN PIBLADO
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1440
2015-05-21AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WOOD
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1440
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MRS ANNE PADIAL
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AP01DIRECTOR APPOINTED MR ROBERT PAUL GABRIEL
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPILLETT
2012-06-15AR0130/04/12 FULL LIST
2012-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALTON
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-19AR0130/04/11 FULL LIST
2011-05-17AR0130/04/10 FULL LIST
2011-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLPROP MANAGEMENT / 30/04/2010
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WOOD / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WALTON / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPILLETT / 30/04/2010
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED CHRISTOPHER SPILLETT
2008-09-08AA31/03/08 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 38 HOLMDALE ROAD CHISLEHURST KENT BR7 6BZ
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-02288bSECRETARY RESIGNED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2003-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-01363(288)DIRECTOR RESIGNED
2003-06-01363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: FLAT 3 42 ALBEMARLE ROAD BECKENHAM KENT BR3 5HN
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2002-12-02288aNEW SECRETARY APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: C/O TASKFINE MANAGEMENT LIMITED COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288bSECRETARY RESIGNED
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
2001-07-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to POYNINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POYNINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POYNINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POYNINGS LIMITED

Intangible Assets
Patents
We have not found any records of POYNINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POYNINGS LIMITED
Trademarks
We have not found any records of POYNINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POYNINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as POYNINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POYNINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POYNINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POYNINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1