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

POLES PARK RESIDENTS LIMITED

CHEQUERS HOUSE, 162 HIGH STREET, STEVENAGE, SG1 3LL,
Company Registration Number
02720627
Private Limited Company
Active

Company Overview

About Poles Park Residents Ltd
POLES PARK RESIDENTS LIMITED was founded on 1992-06-05 and has its registered office in Stevenage. The organisation's status is listed as "Active". Poles Park Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POLES PARK RESIDENTS LIMITED
 
Legal Registered Office
CHEQUERS HOUSE
162 HIGH STREET
STEVENAGE
SG1 3LL
Other companies in SG1
 
Filing Information
Company Number 02720627
Company ID Number 02720627
Date formed 1992-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 10:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLES PARK RESIDENTS 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.

Company Officers of POLES PARK RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
RED BRICK COMPANY SECRETARIES LIMITED
Company Secretary 2009-11-02
DAVID JOHN COOPER
Director 2011-06-17
COLIN CLIVE DOSSETTER
Director 2017-01-26
CHARLES HARRIS
Director 2009-10-23
MAHESHKUMAR MOHANBHAI PATEL
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLIVE DOSSETTER
Director 2004-01-12 2012-06-21
AMBER COMPANY SECRETAIRIES LIMITED
Company Secretary 2009-01-01 2009-11-02
JUSTINE LARA HEFFER
Company Secretary 2002-01-02 2009-11-02
DAVID HART
Director 2002-01-01 2008-08-11
ELLIOTT CHARLES LANGFORD
Director 2002-01-01 2002-09-30
JOHN BEAUMONT FRENCH
Company Secretary 1996-02-01 2002-01-02
DEREK JOHN PEARSON
Director 1999-12-01 2002-01-02
CHRISTOPHER ROBERT SHELTON
Director 1998-10-30 2002-01-02
JAMES CYRIL HATCH
Director 1992-06-05 1999-12-01
JOHN HILTON JAMES
Director 1996-02-01 1998-10-30
KENNETH PETER PRIOR
Company Secretary 1993-04-01 1996-02-01
KENNETH PETER PRIOR
Director 1992-06-05 1996-02-01
TREVOR JOHN BATEMAN
Company Secretary 1992-06-05 1993-04-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1992-06-05 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RED BRICK COMPANY SECRETARIES LIMITED DUNCAN CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-11-02 CURRENT 1989-03-08 Active
RED BRICK COMPANY SECRETARIES LIMITED COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED Company Secretary 2009-11-02 CURRENT 2002-04-02 Active
RED BRICK COMPANY SECRETARIES LIMITED FOUNDRY WALK (EARLS COLNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2003-06-27 Active
RED BRICK COMPANY SECRETARIES LIMITED BERKELEY COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2004-10-28 Active
RED BRICK COMPANY SECRETARIES LIMITED SEWARDSTONE ROAD(BLOCK B)MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1985-07-05 Active
RED BRICK COMPANY SECRETARIES LIMITED SENATOR HIGH WYCOMBE LIMITED Company Secretary 2009-11-02 CURRENT 1989-01-03 Active
RED BRICK COMPANY SECRETARIES LIMITED ROSE WALK MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1995-11-15 Active
RED BRICK COMPANY SECRETARIES LIMITED THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1996-06-12 Active
RED BRICK COMPANY SECRETARIES LIMITED THE MEADS MANAGEMENT CO. LTD. Company Secretary 2009-11-02 CURRENT 1998-05-29 Active
RED BRICK COMPANY SECRETARIES LIMITED THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2000-07-20 Active
RED BRICK COMPANY SECRETARIES LIMITED RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2001-07-17 Active
RED BRICK COMPANY SECRETARIES LIMITED RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED Company Secretary 2009-11-02 CURRENT 2002-04-04 Active
RED BRICK COMPANY SECRETARIES LIMITED TUDOR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2003-05-09 Active
RED BRICK COMPANY SECRETARIES LIMITED THE RYE MANAGEMENT LIMITED Company Secretary 2009-11-02 CURRENT 2003-10-15 Active
RED BRICK COMPANY SECRETARIES LIMITED TRINITY HOUSE (GRAYS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2004-09-02 Active
RED BRICK COMPANY SECRETARIES LIMITED REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED Company Secretary 2009-11-02 CURRENT 2005-10-20 Active
RED BRICK COMPANY SECRETARIES LIMITED THE LODGE (PACKHORSE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2006-04-21 Active
RED BRICK COMPANY SECRETARIES LIMITED ORCHID CLOSE (LUTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2006-04-21 Active
RED BRICK COMPANY SECRETARIES LIMITED BENTLEY CLOSE MANAGEMENT LIMITED Company Secretary 2009-11-02 CURRENT 1989-10-05 Active
RED BRICK COMPANY SECRETARIES LIMITED BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED Company Secretary 2009-11-02 CURRENT 1990-02-14 Active
RED BRICK COMPANY SECRETARIES LIMITED PARKWAY APARTMENTS (PHASE TWO) LIMITED Company Secretary 2009-11-02 CURRENT 1994-01-31 Active
RED BRICK COMPANY SECRETARIES LIMITED ERRIFF DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1994-10-19 Active
RED BRICK COMPANY SECRETARIES LIMITED HOLLYBROOK (1) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1995-03-06 Active
RED BRICK COMPANY SECRETARIES LIMITED LINFORD GROVE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2000-08-10 Active
RED BRICK COMPANY SECRETARIES LIMITED LAVENDER COURT (BURRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2002-10-21 Active
RED BRICK COMPANY SECRETARIES LIMITED BRAIDWOOD GENERAL MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2002-12-23 Active
RED BRICK COMPANY SECRETARIES LIMITED ISABELLA PLACE ONE (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2003-03-05 Active
RED BRICK COMPANY SECRETARIES LIMITED RAVENSBOURNE COURT (PHASE 3 - BLOCK A) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2003-03-12 Active
RED BRICK COMPANY SECRETARIES LIMITED BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2005-01-27 Active
RED BRICK COMPANY SECRETARIES LIMITED ASHWELL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2005-06-02 Active
RED BRICK COMPANY SECRETARIES LIMITED AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2005-06-14 Active
RED BRICK COMPANY SECRETARIES LIMITED EASTGATE COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-09 Active
RED BRICK COMPANY SECRETARIES LIMITED HAVERSTOCK HILL RTM COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2008-02-13 Active
RED BRICK COMPANY SECRETARIES LIMITED STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK A) LIMITED Company Secretary 2009-11-02 CURRENT 1989-05-17 Active
RED BRICK COMPANY SECRETARIES LIMITED WOODHOUSE 1 (CIRENCESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1988-08-04 Active
RED BRICK COMPANY SECRETARIES LIMITED WINDSOR GARDENS (LANGLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 1997-01-28 Active
RED BRICK COMPANY SECRETARIES LIMITED HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2001-10-19 Active
RED BRICK COMPANY SECRETARIES LIMITED REGENCY COURT (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2001-10-25 Active
RED BRICK COMPANY SECRETARIES LIMITED THE PADDOCKS (GOFFS OAK) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2002-12-18 Active
RED BRICK COMPANY SECRETARIES LIMITED STAFFORD KEEP MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2003-02-06 Active
RED BRICK COMPANY SECRETARIES LIMITED CRICKLADE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2004-07-23 Active
RED BRICK COMPANY SECRETARIES LIMITED MALVERN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2005-03-21 Active
RED BRICK COMPANY SECRETARIES LIMITED HAYWARDS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-12 Active
DAVID JOHN COOPER THE LEASIDE TIMBER CORPORATION LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
DAVID JOHN COOPER THE SANDHILL HOMES CORPORATION LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
DAVID JOHN COOPER COMPLIANCE HYGIENE SERVICES LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-01-28
DAVID JOHN COOPER THE JOLLY WAGGONERS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
DAVID JOHN COOPER SWANLEA ESTATES LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
DAVID JOHN COOPER SANDHILL HOMES LIMITED Director 2001-01-01 CURRENT 1999-01-25 Active
DAVID JOHN COOPER LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED Director 1999-01-25 CURRENT 1999-01-25 Active
DAVID JOHN COOPER SWANLEA LIMITED Director 1992-02-05 CURRENT 1990-02-05 Active
COLIN CLIVE DOSSETTER SIR WILLIAM BURNETT PROPERTIES LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active
COLIN CLIVE DOSSETTER SIR WILLIAM BURNETT & COMPANY (CHEMICALS) LIMITED Director 1991-08-31 CURRENT 1933-07-01 Active
COLIN CLIVE DOSSETTER SIR WILLIAM BURNETT AND COMPANY LIMITED Director 1991-08-10 CURRENT 1933-07-01 Active
CHARLES HARRIS ALBAN RTM COMPANY LIMITED Director 2015-09-06 CURRENT 2007-09-24 Active
MAHESHKUMAR MOHANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
MAHESHKUMAR MOHANBHAI PATEL KRISHNA HOLDCO LIMITED Director 2010-02-22 CURRENT 2010-02-17 Active
MAHESHKUMAR MOHANBHAI PATEL HERBYGREEN PROPERTIES LIMITED Director 2004-07-13 CURRENT 2004-06-02 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL SEVCO 3538 LIMITED Director 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
MAHESHKUMAR MOHANBHAI PATEL LAMROSE PROPERTIES LIMITED Director 2002-11-19 CURRENT 2002-11-18 Active
MAHESHKUMAR MOHANBHAI PATEL GRETSTORE LIMITED Director 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1998-09-11 CURRENT 1996-11-26 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL COLORAMA PROCESSING LABORATORIES LIMITED Director 1992-07-31 CURRENT 1976-02-27 Active

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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRIS
2023-10-13APPOINTMENT TERMINATED, DIRECTOR COLIN CLIVE DOSSETTER
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MRS CAROLINE SEAGROATT
2023-01-31AP01DIRECTOR APPOINTED MRS CAROLINE SEAGROATT
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-13CH04SECRETARY'S DETAILS CHNAGED FOR RED BRICK COMPANY SECRETARIES LIMITED on 2019-11-13
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 106 High Street Stevenage Hertfordshire SG1 3DW
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR COLIN CLIVE DOSSETTER
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOSSETTER
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-17AP01DIRECTOR APPOINTED MR DAVID JOHN COOPER
2011-07-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0131/05/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-27AP01DIRECTOR APPOINTED MR CHARLES HARRIS
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIVE DOSSETTER / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH MOHANBHAI PATEL / 15/02/2010
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY JUSTINE HEFFER
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETAIRIES LIMITED
2009-11-17AP04CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-02288aSECRETARY APPOINTED AMBER COMPANY SECRETAIRIES LIMITED
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM KINGS HOUSE, POLES PARK HANBURY DRIVE THUNDRIDGE HERTFORDSHIRE SG12 0UD
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HART
2008-07-21363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-21363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363(288)DIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24288bSECRETARY RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: HAMELS MANSION HAMELS PARK KNIGHTS HILL BUNTINGFORD HERTS SG9 9NF
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-06-05363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-23MISCAMENDING 882R 9 SH CANC 31/10/97
2000-06-01363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08288bDIRECTOR RESIGNED
1999-08-24363aRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-13288aNEW DIRECTOR APPOINTED
1998-11-03288bDIRECTOR RESIGNED
1998-07-28363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
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 POLES PARK RESIDENTS 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 POLES PARK RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLES PARK RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POLES PARK RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of POLES PARK RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLES PARK RESIDENTS LIMITED
Trademarks
We have not found any records of POLES PARK RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLES PARK RESIDENTS 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 POLES PARK RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where POLES PARK RESIDENTS 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 POLES PARK RESIDENTS 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 POLES PARK RESIDENTS 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.