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

POLTAIR HOMES (LIZARD) LIMITED

Prospect Villa Greenbank Road, Devoran, Truro, CORNWALL, TR3 6PH,
Company Registration Number
03143344
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poltair Homes (lizard) Ltd
POLTAIR HOMES (LIZARD) LIMITED was founded on 1996-01-03 and has its registered office in Truro. The organisation's status is listed as "Active - Proposal to Strike off". Poltair Homes (lizard) Limited is a Private Limited Company registered in UNITED KINGDOM 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
POLTAIR HOMES (LIZARD) LIMITED
 
Legal Registered Office
Prospect Villa Greenbank Road
Devoran
Truro
CORNWALL
TR3 6PH
Other companies in TR4
 
Filing Information
Company Number 03143344
Company ID Number 03143344
Date formed 1996-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704283455  
Last Datalog update: 2022-10-05 05:02:12
Primary Source:Companies House
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 POLTAIR HOMES (LIZARD) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL FLEMING STEPHENS
Company Secretary 1997-05-27
PETER JAMES BIRKHEAD BERRY
Director 1997-10-22
ANTHONY PAUL FLEMING STEPHENS
Director 1997-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MEYRICK FLEMINGTON
Company Secretary 1996-01-03 1997-05-27
ANDREW CRAIG ROTHWELL
Director 1996-01-03 1997-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Company Secretary 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Company Secretary 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Company Secretary 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Company Secretary 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Company Secretary 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
PETER JAMES BIRKHEAD BERRY THE EPIPHANY TRUST (TRURO) LIMITED Director 2010-05-18 CURRENT 1956-12-13 Active
PETER JAMES BIRKHEAD BERRY HELFORD RIVER HOLIDAYS LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
PETER JAMES BIRKHEAD BERRY HOLIDAY CORNWALL LIMITED Director 1999-01-25 CURRENT 1998-12-29 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Director 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-14DS01Application to strike the company off the register
2022-03-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-07-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-04-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM The Old Chapel Greenbottom Truro Cornwall TR4 8QP
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-23PSC02Notification of Helford River Holidays Limited as a person with significant control on 2018-01-04
2019-01-23PSC07CESSATION OF PETER JAMES BIRKHEAD BERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-08-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0103/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0103/01/12 ANNUAL RETURN FULL LIST
2011-08-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0103/01/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0103/01/10 ANNUAL RETURN FULL LIST
2009-11-12AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-12363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-04-08363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS; AMEND
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-05363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-19363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-14363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-11363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-01SRES01ALTER MEM AND ARTS 05/02/99
1998-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-05363sRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-11-03288aNEW DIRECTOR APPOINTED
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-08ELRESS252 DISP LAYING ACC 17/07/97
1997-09-08ELRESS366A DISP HOLDING AGM 17/07/97
1997-09-08ELRESS386 DISP APP AUDS 17/07/97
1997-06-30363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1997-06-19CERTNMCOMPANY NAME CHANGED HOLMBUSH HOMES LIMITED CERTIFICATE ISSUED ON 20/06/97
1997-06-16288bDIRECTOR RESIGNED
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER EX4 3LY
1997-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-16288bSECRETARY RESIGNED
1997-06-1688(2)RAD 27/05/97--------- £ SI 1@1=1 £ IC 2/3
1997-06-1188(2)RAD 27/05/97--------- £ SI 1@1=1 £ IC 1/2
1996-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to POLTAIR HOMES (LIZARD) 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 POLTAIR HOMES (LIZARD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND ASSIGNMENT OF AGREEMENT DATED 12 DECEMBER 2001 2001-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND ASSIGNMENT OF AGREEMENT DATED 7 DECEMBER 2001 2001-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 16,065
Creditors Due Within One Year 2012-01-31 £ 21,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 POLTAIR HOMES (LIZARD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 1,224
Current Assets 2013-01-31 £ 4,074
Current Assets 2012-01-31 £ 4,994
Debtors 2013-01-31 £ 3,770
Debtors 2012-01-31 £ 3,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLTAIR HOMES (LIZARD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLTAIR HOMES (LIZARD) LIMITED
Trademarks
We have not found any records of POLTAIR HOMES (LIZARD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLTAIR HOMES (LIZARD) 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 (41100 - Development of building projects) as POLTAIR HOMES (LIZARD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where POLTAIR HOMES (LIZARD) 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 POLTAIR HOMES (LIZARD) 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 POLTAIR HOMES (LIZARD) 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.