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

POLO LAND LIMITED

UNIT 8 WHARFSIDE, ROSEMONT ROAD, WEMBLEY, HA0 4PE,
Company Registration Number
04453378
Private Limited Company
Active

Company Overview

About Polo Land Ltd
POLO LAND LIMITED was founded on 2002-06-02 and has its registered office in Wembley. The organisation's status is listed as "Active". Polo Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POLO LAND LIMITED
 
Legal Registered Office
UNIT 8 WHARFSIDE
ROSEMONT ROAD
WEMBLEY
HA0 4PE
Other companies in HA0
 
Filing Information
Company Number 04453378
Company ID Number 04453378
Date formed 2002-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB820403773  
Last Datalog update: 2024-03-06 19:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLO LAND 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 POLO LAND LIMITED
The following companies were found which have the same name as POLO LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLO LAND DEVELOPMENT, LLC 1380 GALAXY WAY CONCORD CA 94520 CANCELED Company formed on the 2005-04-26
POLO LAND ENTERPRISES LLC 8266 SAWPINE ROAD DELRAY BEACH FL 33446 Inactive Company formed on the 2003-10-13
POLO LAND LLC Michigan UNKNOWN
POLO LAND CORPORATION New Jersey Unknown
POLO LAND CORP 10602 79TH ST. Queens OZONE PARK NY 11417 Active Company formed on the 2020-01-29
POLO LANDFILL CORPORATION Delaware Unknown
POLO LANDSCAPING LLC 246 NE 208 Terrace Miami FL 33179 Active Company formed on the 2016-05-05
POLO LANDSCAPING & MORE, LLC 7857 SE HWY 42 SUMMERFIELD FL 34491 Active Company formed on the 2017-10-17
POLO LANDSCAPING & PRESSURE WASHING LLC 3125 DENHAM CT ORLANDO FL 32825 Active Company formed on the 2018-11-02
POLO LANDSCAPING INC 97 PHILLIP ST New York RIVERHEAD NY 11901 Active Company formed on the 2019-03-14
POLO LANDSCAPING SERVICES, INC. 2800 NW 9TH TERRACE WILTON MANORS FL 33311 Inactive Company formed on the 2019-02-08

Company Officers of POLO LAND LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL MCGEE
Company Secretary 2015-04-30
BRIAN JAMES MCGEE
Director 2009-03-11
JOHN PAUL MCGEE
Director 2006-04-03
MICHAEL THOMAS MCGEE
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL PAYNE
Company Secretary 2003-05-01 2015-04-30
JAMES GERARD MCARDLE
Director 2006-09-01 2009-03-11
ANTHONY JARLATH KELLY
Director 2002-06-06 2006-09-01
MICHAEL THOMAS MCGEE
Director 2003-05-01 2006-09-01
JAMES GERRARD MCARDLE
Company Secretary 2002-06-06 2003-05-01
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-06-02 2002-06-06
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-06-02 2002-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL MCGEE APPGO LTD Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN PAUL MCGEE TIPPERLINE LIMITED Director 2016-05-27 CURRENT 2014-10-14 Dissolved 2017-03-28
JOHN PAUL MCGEE MCGEE ENVIRONMENTAL SERVICES LIMITED Director 2015-05-19 CURRENT 1964-12-16 Active
JOHN PAUL MCGEE BEDROCK TIPPING COMPANY (UK) LIMITED Director 2008-07-07 CURRENT 2000-12-27 Dissolved 2018-06-12
JOHN PAUL MCGEE MCGEE BEDROCK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
JOHN PAUL MCGEE CADDINGTON GOLF CLUB LIMITED Director 2007-11-26 CURRENT 2007-10-11 Active
JOHN PAUL MCGEE DEALPRIDE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
JOHN PAUL MCGEE NUMBER 57 LIMITED Director 2006-10-01 CURRENT 2006-04-12 Dissolved 2013-12-17
JOHN PAUL MCGEE WATERFRONT (UK) LIMITED Director 2006-09-01 CURRENT 2003-08-21 Dissolved 2017-07-04
JOHN PAUL MCGEE MCGEE (POLO LAND) LIMITED Director 2004-07-09 CURRENT 2004-07-07 Active
JOHN PAUL MCGEE MCGEE (HAULAGE) LIMITED Director 2004-05-26 CURRENT 1990-06-27 Active
JOHN PAUL MCGEE MCGEE GROUP (HOLDINGS) LIMITED Director 1993-08-05 CURRENT 1968-06-13 Active
JOHN PAUL MCGEE MCE CIVILS AND GROUNDWORKS LIMITED Director 1992-01-01 CURRENT 1963-11-06 Active
JOHN PAUL MCGEE MCGEE GROUP LIMITED Director 1992-01-01 CURRENT 1979-06-12 Active
MICHAEL THOMAS MCGEE LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2017-09-12 CURRENT 2012-10-08 Active
MICHAEL THOMAS MCGEE MFCOIL LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL THOMAS MCGEE DEALPRIDE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MICHAEL THOMAS MCGEE MCGEE (POLO LAND) LIMITED Director 2004-07-09 CURRENT 2004-07-07 Active
MICHAEL THOMAS MCGEE MCGEE (HAULAGE) LIMITED Director 2004-05-26 CURRENT 1990-06-27 Active
MICHAEL THOMAS MCGEE MCGEE GROUP (HOLDINGS) LIMITED Director 1993-08-05 CURRENT 1968-06-13 Active
MICHAEL THOMAS MCGEE MCE CIVILS AND GROUNDWORKS LIMITED Director 1992-01-01 CURRENT 1963-11-06 Active
MICHAEL THOMAS MCGEE MCGEE GROUP LIMITED Director 1992-01-01 CURRENT 1979-06-12 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
2024-02-27Unaudited abridged accounts made up to 2023-05-31
2023-10-18CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-11-16PSC04Change of details for Mr Brian James Mcgee as a person with significant control on 2020-09-01
2020-11-16CH01Director's details changed for Mr Brian James Mcgee on 2020-09-01
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 340-342 Athlon Road Wembley HA0 1EX
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-18CH01Director's details changed for Mr Brian James Mcgee on 2018-10-11
2019-10-18PSC04Change of details for Mr Brian James Mcgee as a person with significant control on 2018-10-11
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGEE / 12/10/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCGEE / 12/10/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCGEE / 12/10/2015
2016-04-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-06AA01Previous accounting period extended from 30/11/14 TO 31/05/15
2015-06-05AP03Appointment of Mr John Paul Mcgee as company secretary on 2015-04-30
2015-06-05TM02Termination of appointment of Graham Michael Payne on 2015-04-30
2014-11-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 340-342 Athlon Road Wembley HA0 1EX
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MICHAEL PAYNE on 2014-07-08
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS MCGEE / 08/07/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGEE / 08/07/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCGEE / 08/07/2014
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0110/10/13 ANNUAL RETURN FULL LIST
2013-11-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-15DISS40Compulsory strike-off action has been discontinued
2012-12-12AR0110/10/12 FULL LIST
2012-11-27GAZ1FIRST GAZETTE
2011-10-11AR0110/10/11 FULL LIST
2011-09-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-15AR0120/08/10 FULL LIST
2010-09-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2009-12-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED MICHAEL THOMAS MCGEE
2009-06-30288aDIRECTOR APPOINTED BRIAN JAMES MCGEE
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCARDLE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM C/O MCGEE GROUP ALPERTON LANE WEMBLEY MIDDLESEX HA0 1EB
2009-05-01RES13MCGEE GROUP LTD WILL ACQUIRE AN ASSET 15/04/2009
2008-08-12AA30/11/07 TOTAL EXEMPTION FULL
2008-08-12AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-06-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-07-20363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-07-05363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22363sRETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS
2004-06-18225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-1788(2)RAD 21/05/03-21/05/03 £ SI 999@1=999 £ IC 1/1000
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW SECRETARY APPOINTED
2003-05-21288bSECRETARY RESIGNED
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: ENTERPRISE HOUSE, BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-09-24288aNEW SECRETARY APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-06-02NEWINCINCORPORATION 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 POLO LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against POLO LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-04-05 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-03-02 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-10-05 Outstanding AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2005-05-26 Outstanding OSSORY PROPERTY INVESTMENTS LIMITED
LEGAL MORTGAGE 2004-12-21 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-12-11 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-10-05 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-09-02 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2004-02-04 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-10-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-10-02 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 POLO LAND LIMITED

Intangible Assets
Patents
We have not found any records of POLO LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLO LAND LIMITED
Trademarks
We have not found any records of POLO LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLO LAND 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 POLO LAND 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 POLO LAND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOLO LAND LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLO LAND 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 POLO LAND 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.