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

THE POLLEN ESTATE TRUSTEE COMPANY LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04533902
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Pollen Estate Trustee Company Ltd
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active". The Pollen Estate Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC2V
 
Filing Information
Company Number 04533902
Company ID Number 04533902
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 THE POLLEN ESTATE TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
POLLEN COMPANY SECRETARY LIMITED
Company Secretary 2017-01-09
ROBERT NICHOLAS HENRY BOILEAU
Director 2011-10-05
CHRISTINE CROSS
Director 2016-11-01
MATTHEW HOWARD JOHN FELLOWS
Director 2015-12-24
JANE HAVILAND WEBSTER
Director 2017-08-30
ELIZABETH LYDIA MANNINGHAM-BULLER
Director 2009-02-16
MICHAEL EDWARD NICHOLSON
Director 2002-09-12
MICHAEL REGINALD PARSONS
Director 2015-12-22
JAYESH PATEL
Director 2017-06-13
DAVID LEWIS SHAW
Director 2014-08-08
STEPHEN SMITH
Director 2016-03-21
JOHN MICHAEL WYTHE
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MORTEN KAMPLI
Director 2015-12-24 2017-06-13
KING & WOOD MALLESONS LLP
Company Secretary 2015-01-15 2017-01-09
PETER RICHARD MACKLIN
Director 2003-05-01 2016-11-01
ANDREW DAVID STRANG
Director 2014-08-08 2016-01-31
GIOVANNI MANFREDI
Director 2014-08-08 2015-12-24
PAUL RICHARD CLARK
Director 2014-11-27 2015-07-01
EVERSECRETARY LIMITED
Company Secretary 2002-09-12 2015-01-15
STUART ALAN CORBYN
Director 2002-09-12 2014-08-08
PETER ARTHUR DUNT
Director 2007-10-03 2014-08-08
HARRY BIMBO HART
Director 2013-02-21 2014-08-08
JOHN MICHAEL WYTHE
Director 2008-10-01 2014-08-08
ROBERT WILLIAM HESKETT
Director 2002-09-12 2013-01-31
ETIENNE RAYMOND RIDLEY BOILEAU
Director 2002-09-12 2012-10-03
JOHN MERVYN DILHORNE
Director 2002-09-12 2009-10-01
PATRICK LOCKE
Director 2002-09-12 2008-10-01
DAVID CHARLES ROSS HEYHOE
Director 2002-09-12 2007-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE CROSS COCA-COLA EUROPACIFIC PARTNERS PLC Director 2016-05-28 CURRENT 2015-08-04 Active
CHRISTINE CROSS HILTON FOOD GROUP PLC Director 2016-03-22 CURRENT 2007-03-16 Active
CHRISTINE CROSS CHRISTINE CROSS LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
MATTHEW HOWARD JOHN FELLOWS NBIM CHARLOTTE BTLP LIMITED Director 2017-12-18 CURRENT 2014-08-06 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS BURLINGTON NUMBER 1 LIMITED Director 2015-12-24 CURRENT 2010-11-22 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS BURLINGTON THREE LIMITED Director 2015-12-24 CURRENT 2014-08-06 Dissolved 2018-06-26
MATTHEW HOWARD JOHN FELLOWS NBIM GEORGE 1 NOMINEE LIMITED Director 2015-12-24 CURRENT 2010-11-22 Active
MATTHEW HOWARD JOHN FELLOWS NBIM GEORGE 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2010-11-22 Active
MATTHEW HOWARD JOHN FELLOWS NBIM GEORGE GP LIMITED Director 2015-12-24 CURRENT 2010-11-22 Active
MATTHEW HOWARD JOHN FELLOWS NBIM CHARLOTTE GP LIMITED Director 2015-12-24 CURRENT 2014-08-06 Active
MICHAEL EDWARD NICHOLSON SOUND FOUNDATION COMMUNITY CARE Director 2015-01-21 CURRENT 2015-01-21 Active
MICHAEL EDWARD NICHOLSON ABACUS GOODWILL LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-11-04
MICHAEL EDWARD NICHOLSON ABACUS INSURANCE MANAGEMENT LIMITED Director 2001-05-15 CURRENT 2001-05-15 Dissolved 2016-06-14
MICHAEL EDWARD NICHOLSON ABACUS FINANCIAL MANAGEMENT LIMITED Director 1991-03-09 CURRENT 1989-03-09 Dissolved 2014-07-01
MICHAEL REGINALD PARSONS WREN INVESTMENT OFFICE LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JAYESH PATEL MSC DEVELOPER COMPANY LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
JAYESH PATEL NBIM EDWARD BTLP LIMITED Director 2017-12-18 CURRENT 2017-05-25 Dissolved 2018-06-26
JAYESH PATEL NBIM VICTORIA BTLP LIMITED Director 2017-12-18 CURRENT 2012-09-21 Dissolved 2018-06-26
JAYESH PATEL NBIM CAROLINE BTLP LIMITED Director 2017-12-18 CURRENT 2014-12-11 Dissolved 2018-06-26
JAYESH PATEL NBIM JAMES BTLP LIMITED Director 2017-12-18 CURRENT 2015-08-27 Dissolved 2018-06-26
JAYESH PATEL NBIM HENRY BTLP LIMITED Director 2017-12-18 CURRENT 2015-10-16 Dissolved 2018-06-26
JAYESH PATEL NBIM ELIZABETH BTLP LIMITED Director 2017-12-18 CURRENT 2016-10-19 Dissolved 2018-06-26
JAYESH PATEL BURLINGTON FOUR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
JAYESH PATEL NBIM CAROLINE GP LIMITED Director 2017-01-10 CURRENT 2015-11-23 Active
JAYESH PATEL NBIM CAROLINE 2 NOMINEE LIMITED Director 2017-01-10 CURRENT 2015-11-24 Active
JAYESH PATEL NBIM CAROLINE 1 NOMINEE LIMITED Director 2017-01-10 CURRENT 2015-11-24 Active
JAYESH PATEL NBIM BURLINGTON HOLDINGS LIMITED Director 2017-01-10 CURRENT 2015-11-20 Active
JAYESH PATEL BURLINGTON EIGHT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-06-26
JAYESH PATEL NBIM ELIZABETH GP LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL NBIM ELIZABETH 1 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL NBIM ELIZABETH 2 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL MEADOWHALL SUBCO LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL BURLINGTON TWO LIMITED Director 2015-12-24 CURRENT 2012-09-20 Dissolved 2018-06-26
JAYESH PATEL BURLINGTON SIX LIMITED Director 2015-12-24 CURRENT 2015-08-27 Dissolved 2018-06-26
JAYESH PATEL MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL WOSC 1 NOMINEE LIMITED Director 2015-12-24 CURRENT 2006-02-08 Active
JAYESH PATEL MEADOWHALL HOLDCO LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MSC (CASH MANAGEMENT) LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL WOSC 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2006-02-08 Active
JAYESH PATEL MEADOWHALL (MLP) LIMITED Director 2015-12-24 CURRENT 2006-10-26 Active
JAYESH PATEL MEADOWHALL NOMINEE 1 LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MEADOWHALL CONTRACTS LIMITED Director 2015-12-24 CURRENT 2009-01-29 Active
JAYESH PATEL NBIM VICTORIA GP LIMITED Director 2015-12-24 CURRENT 2012-09-21 Active
JAYESH PATEL NBIM EDWARD GP LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL NBIM EDWARD 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL NBIM BURLINGTON (JAMES) LIMITED Director 2015-12-24 CURRENT 2015-08-27 Active
JAYESH PATEL MEADOWHALL SHOPPING CENTRE LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL MEADOWHALL NOMINEE 2 LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MEADOWHALL FINANCE PLC Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL NBIM EDWARD 1 NOMINEE LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL BURLINGTON SEVEN LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2018-06-26
JAYESH PATEL NBIM HENRY GP LIMITED Director 2015-12-16 CURRENT 2015-08-10 Active
DAVID LEWIS SHAW MDWRA LTD Director 2017-07-06 CURRENT 2017-07-06 Active
DAVID LEWIS SHAW ORPHEUS SINFONIA FOUNDATION Director 2014-06-25 CURRENT 2014-06-25 Active
DAVID LEWIS SHAW THE NEW WEST END COMPANY Director 2002-01-15 CURRENT 2000-07-19 Active
DAVID LEWIS SHAW MEDFORD LIMITED Director 2001-11-15 CURRENT 2001-11-13 Active - Proposal to Strike off
JOHN MICHAEL WYTHE PORTMAN ESTATE MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2007-07-26 Active
JOHN MICHAEL WYTHE 21 SEYMOUR STREET LIMITED Director 2014-01-01 CURRENT 1994-07-29 Active
JOHN MICHAEL WYTHE BERKELEY STREET NOMINEES LIMITED Director 2014-01-01 CURRENT 2007-01-30 Active
JOHN MICHAEL WYTHE PORTMAN SETTLED ESTATES LIMITED Director 2014-01-01 CURRENT 1972-05-22 Active
JOHN MICHAEL WYTHE PORTMAN BURTLEY ESTATE COMPANY LIMITED Director 2014-01-01 CURRENT 1955-09-17 Active
JOHN MICHAEL WYTHE SEYMOUR STREET NOMINEES LIMITED Director 2014-01-01 CURRENT 1983-03-30 Active
JOHN MICHAEL WYTHE BURLINGTON TWO LIMITED Director 2012-09-21 CURRENT 2012-09-20 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM VICTORIA GP LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2012-05-08 CURRENT 2004-07-09 Active
JOHN MICHAEL WYTHE BURLINGTON NUMBER 1 LIMITED Director 2011-11-07 CURRENT 2010-11-22 Dissolved 2018-06-26
JOHN MICHAEL WYTHE NBIM GEORGE 1 NOMINEE LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE NBIM GEORGE 2 NOMINEE LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE NBIM GEORGE GP LIMITED Director 2011-11-07 CURRENT 2010-11-22 Active
JOHN MICHAEL WYTHE JOHN WYTHE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Liquidation
JOHN MICHAEL WYTHE SUE RYDER Director 2011-02-08 CURRENT 1968-11-28 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
2024-04-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-07Memorandum articles filed
2024-04-05Director's details changed for Stephen Smith on 2024-04-03
2024-04-04Director's details changed for Stephen Smith on 2024-04-03
2024-04-03Director's details changed for Mr Robert Nicholas Henry Boileau on 2024-04-03
2024-04-03Director's details changed for Mrs Christine Cross on 2024-04-03
2024-04-03Director's details changed for Mr Matthew Howard John Fellows on 2024-04-03
2024-04-03Director's details changed for Jane Haviland Webster on 2024-04-03
2024-04-03Director's details changed for Mr Michael Reginald Parsons on 2024-04-03
2024-04-03Director's details changed for Mr Jayesh Patel on 2024-03-25
2024-04-03Director's details changed for Mr John Michael Wythe on 2024-04-03
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 160 Aldersgate Street London EC1A 4HT England
2024-02-05Termination of appointment of Pollen Company Secretary Limited on 2024-01-31
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 045339020021
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 045339020022
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 045339020023
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 045339020024
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 045339020025
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 045339020020
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020019
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08MR05
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 045339020018
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020018
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020017
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020016
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LYDIA MANNINGHAM-BULLER
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020015
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01AP01DIRECTOR APPOINTED MR NOEL GEORGE HERBERT MANNS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS SHAW
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD NICHOLSON
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-16CH01Director's details changed for Stephen Smith on 2018-10-02
2018-10-15CH01Director's details changed for Baroness Elizabeth Lydia Manningham-Buller on 2018-10-01
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 160 Aldersgate Street Aldersgate Street London EC1A 4HT England
2018-10-09CH01Director's details changed for Mr Robert Nicholas Henry Boileau on 2018-10-01
2018-10-09CH04SECRETARY'S DETAILS CHNAGED FOR POLLEN COMPANY SECRETARY LIMITED on 2018-10-01
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 3 Noble Street London EC2V 7EE England
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020014
2017-09-20CH01Director's details changed for Mr David Lewis Shaw on 2017-09-11
2017-09-20AP01DIRECTOR APPOINTED JANE HAVILAND WEBSTER
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN KAMPLI
2017-08-01AP01DIRECTOR APPOINTED MR JAYESH PATEL
2017-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 09/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ELIZABETH LYDIA MANNINGHAM-BULLER / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS SHAW / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WYTHE / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD PARSONS / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD NICHOLSON / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTEN KAMPLI / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD JOHN FELLOWS / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CROSS / 09/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS HENRY BOILEAU / 09/01/2017
2017-01-19AP04CORPORATE SECRETARY APPOINTED POLLEN COMPANY SECRETARY LIMITED
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY KING & WOOD MALLESONS LLP
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 3 NOBLE STREET, LONDON, UNITED KINGDOM 3 NOBLE STREET LONDON EC2V 7EE ENGLAND
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM
2016-12-01AP01DIRECTOR APPOINTED MRS CHRISTINE CROSS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKLIN
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR MATTHEW HOWARD JOHN FELLOWS
2016-06-16AP01DIRECTOR APPOINTED MORTEN KAMPLI
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MANFREDI
2016-04-02AP01DIRECTOR APPOINTED STEPHEN SMITH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANG
2016-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06AP01DIRECTOR APPOINTED MICHAEL REGINALD PARSONS
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ELIZABETH LYDIA MANNINGHAM-BULLER / 12/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS HENRY BOILEAU / 12/11/2015
2015-11-20AR0105/11/15
2015-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-19AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2015-04-30RES01ADOPT ARTICLES 08/04/2015
2015-01-29AP04CORPORATE SECRETARY APPOINTED KING & WOOD MALLESONS LLP
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM ONE WOOD STREET LONDON EC2V 7WS
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2014-12-17AP01DIRECTOR APPOINTED MR PAUL RICHARD CLARK
2014-09-19AR0112/09/14 NO MEMBER LIST
2014-09-11RES01ADOPT ARTICLES 12/05/2014
2014-08-20RES01ADOPT ARTICLES 12/05/2014
2014-08-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE
2014-08-12AP01DIRECTOR APPOINTED MR ANDREW DAVID STRANG
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYTHE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNT
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HART
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART CORBYN
2014-08-11AP01DIRECTOR APPOINTED MR GIOVANNI MANFREDI
2014-08-11AP01DIRECTOR APPOINTED MR DAVID LEWIS SHAW
2014-08-01RES01ADOPT ARTICLES 12/05/2014
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-16RES01ADOPT ARTICLES 12/05/2014
2013-10-02AR0112/09/13 NO MEMBER LIST
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045339020013
2013-09-16AP01DIRECTOR APPOINTED MR HARRY BIMBO HART
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HESKETT
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE BOILEAU
2012-09-18AR0112/09/12 NO MEMBER LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS HENRY BOILEAU / 11/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE RAYMOND RIDLEY BOILEAU / 11/09/2012
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-11RES01ALTER ARTICLES 05/10/2011
2011-10-27AP01DIRECTOR APPOINTED ROBERT NICHOLAS HENRY BOILEAU
2011-10-18AR0112/09/11 NO MEMBER LIST
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-10-01AR0112/09/10 NO MEMBER LIST
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILHORNE
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-05AR0112/09/09 NO MEMBER LIST
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MANNINGHAM-BULLER / 25/08/2009
2009-09-03288aDIRECTOR APPOINTED BARONESS ELIZABETH LYDIA MANNINGHAM-BULLER
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-24288aDIRECTOR APPOINTED JOHN MICHAEL WYTHE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PATRICK LOCKE
2008-09-16363aANNUAL RETURN MADE UP TO 12/09/08
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04363aANNUAL RETURN MADE UP TO 12/09/07
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363aANNUAL RETURN MADE UP TO 12/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-10-26363sANNUAL RETURN MADE UP TO 12/09/05
2005-10-10353LOCATION OF REGISTER OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE POLLEN ESTATE TRUSTEE COMPANY 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 THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-20 Outstanding ING BANK N.V.
2013-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 THE POLLEN ESTATE TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE POLLEN ESTATE TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of THE POLLEN ESTATE TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 90

We have found 90 mortgage charges which are owed to THE POLLEN ESTATE TRUSTEE COMPANY LIMITED

Income
Government Income
We have not found government income sources for THE POLLEN ESTATE TRUSTEE COMPANY 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 (70100 - Activities of head offices) as THE POLLEN ESTATE TRUSTEE COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE POLLEN ESTATE TRUSTEE COMPANY 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 THE POLLEN ESTATE TRUSTEE COMPANY 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 THE POLLEN ESTATE TRUSTEE COMPANY 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.