POLES HOUSE & COURT MANAGEMENT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1BG

Company number 04931027
Status Active
Incorporation Date 14 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 ST MARY'S STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 31 October 2016; Secretary's details changed for Graham Leslie Abblitt on 7 November 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of POLES HOUSE & COURT MANAGEMENT LIMITED are www.poleshousecourtmanagement.co.uk, and www.poles-house-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Poles House Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04931027. Poles House Court Management Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Poles House Court Management Limited is 14 St Mary S Street Whittlesey Peterborough Cambridgeshire Pe7 1bg. The company`s financial liabilities are £1.2k. It is £-2.42k against last year. And the total assets are £2.1k, which is £-2.42k against last year. ABBLITT, Graham Leslie is a Secretary of the company. BROADHURST, John is a Director of the company. Secretary ROSE, Michael George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSE, Geoffrey Edgar has been resigned. Director ROSE, Michael George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


poles house & court management Key Finiance

LIABILITIES £1.2k
-67%
CASH n/a
TOTAL ASSETS £2.1k
-54%
All Financial Figures

Current Directors

Secretary
ABBLITT, Graham Leslie
Appointed Date: 04 October 2007

Director
BROADHURST, John
Appointed Date: 04 October 2007
72 years old

Resigned Directors

Secretary
ROSE, Michael George
Resigned: 04 October 2007
Appointed Date: 14 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
ROSE, Geoffrey Edgar
Resigned: 04 October 2007
Appointed Date: 14 October 2003
72 years old

Director
ROSE, Michael George
Resigned: 04 October 2007
Appointed Date: 14 October 2003
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

POLES HOUSE & COURT MANAGEMENT LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 October 2016
07 Nov 2016
Secretary's details changed for Graham Leslie Abblitt on 7 November 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 14 October 2015 no member list
...
... and 29 more events
28 Oct 2003
Secretary resigned;director resigned
28 Oct 2003
Director resigned
28 Oct 2003
New director appointed
28 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
Incorporation