POET PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 05867033
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POET PROPERTIES LIMITED are www.poetproperties.co.uk, and www.poet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poet Properties Limited is a Private Limited Company. The company registration number is 05867033. Poet Properties Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Poet Properties Limited is 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. SHUTE, Matthew James is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ALLEN, Stephen James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 05 July 2006
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 05 July 2006
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 05 July 2006
61 years old

Director
SHUTE, Matthew James
Appointed Date: 05 July 2006
55 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 05 July 2006

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 05 July 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 July 2006
Appointed Date: 05 July 2006

Director
ALLEN, Stephen James
Resigned: 25 September 2009
Appointed Date: 05 July 2006
52 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 July 2006
Appointed Date: 05 July 2006

Persons With Significant Control

Aphrodite Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POET PROPERTIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 5 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Satisfaction of charge 2 in full
14 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

...
... and 28 more events
31 Aug 2006
New secretary appointed
02 Aug 2006
Registered office changed on 02/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW
02 Aug 2006
Director resigned
02 Aug 2006
Secretary resigned
05 Jul 2006
Incorporation

POET PROPERTIES LIMITED Charges

17 March 2009
Legal mortgage
Delivered: 21 March 2009
Status: Satisfied on 30 September 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property known as flats 1-6 parkville house 7 claremont…
22 March 2007
Legal mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H upper floors 23 high street epsom surrey. With the…