POOL HOUSE MANAGEMENT COMPANY LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1LH
Company number 02792226
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address FLAT 3 POOL HOUSE MAIN STREET, POOL IN WHARFEDALE, OTLEY, WEST YORKSHIRE, LS21 1LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of POOL HOUSE MANAGEMENT COMPANY LIMITED are www.poolhousemanagementcompany.co.uk, and www.pool-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Burley-in-Wharfedale Rail Station is 5.1 miles; to Leeds Rail Station is 8.1 miles; to Bradford Forster Square Rail Station is 8.9 miles; to Bradford Interchange Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pool House Management Company Limited is a Private Limited Company. The company registration number is 02792226. Pool House Management Company Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Pool House Management Company Limited is Flat 3 Pool House Main Street Pool in Wharfedale Otley West Yorkshire Ls21 1lh. The company`s financial liabilities are £1.88k. It is £-3.37k against last year. And the total assets are £1.88k, which is £-3.37k against last year. STEELE, Jeremy Alexander is a Secretary of the company. CLAYTON, Peter is a Director of the company. SHEPHERD, Helen Claire is a Director of the company. SNOWBALL, Philip John is a Director of the company. STEELE, Jeremy Alexander is a Director of the company. Secretary AMBLER, Peter Benjamin has been resigned. Secretary CLAYTON, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AMBLER, Peter Benjamin has been resigned. Director BAMFORTH, Roger Crosland has been resigned. Director DRAYTON, Muriel has been resigned. Director HAMPSON, Keith, Doctor has been resigned. Director LOGAN, Alexandrina Elizabeth May has been resigned. Director RUSSELL, Helen Danuta has been resigned. Director SPENCER, Margaret has been resigned. Director STAVELEY, Polly Eleanor Olivia has been resigned. Director TRUBY, Kevin Charles has been resigned. Director WEATHERILL, Ian Glenville has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


pool house management company Key Finiance

LIABILITIES £1.88k
-65%
CASH n/a
TOTAL ASSETS £1.88k
-65%
All Financial Figures

Current Directors

Secretary
STEELE, Jeremy Alexander
Appointed Date: 05 March 2015

Director
CLAYTON, Peter
Appointed Date: 08 February 1997
90 years old

Director
SHEPHERD, Helen Claire
Appointed Date: 01 October 2002
54 years old

Director
SNOWBALL, Philip John
Appointed Date: 07 August 2005
54 years old

Director
STEELE, Jeremy Alexander
Appointed Date: 01 June 2006
68 years old

Resigned Directors

Secretary
AMBLER, Peter Benjamin
Resigned: 08 February 1997
Appointed Date: 19 February 1993

Secretary
CLAYTON, Peter
Resigned: 05 March 2015
Appointed Date: 08 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
AMBLER, Peter Benjamin
Resigned: 04 February 1998
Appointed Date: 19 February 1993
79 years old

Director
BAMFORTH, Roger Crosland
Resigned: 30 January 2002
Appointed Date: 04 February 1998
93 years old

Director
DRAYTON, Muriel
Resigned: 28 February 2005
Appointed Date: 16 December 1994
102 years old

Director
HAMPSON, Keith, Doctor
Resigned: 03 October 1995
Appointed Date: 19 February 1993
82 years old

Director
LOGAN, Alexandrina Elizabeth May
Resigned: 20 June 2004
Appointed Date: 31 January 2002
79 years old

Director
RUSSELL, Helen Danuta
Resigned: 10 July 2000
Appointed Date: 04 February 1998
59 years old

Director
SPENCER, Margaret
Resigned: 04 February 1998
Appointed Date: 19 February 1993
87 years old

Director
STAVELEY, Polly Eleanor Olivia
Resigned: 31 July 2002
Appointed Date: 31 January 2002
51 years old

Director
TRUBY, Kevin Charles
Resigned: 16 December 1994
Appointed Date: 19 February 1993
67 years old

Director
WEATHERILL, Ian Glenville
Resigned: 24 May 2006
Appointed Date: 17 January 2005
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

POOL HOUSE MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Micro company accounts made up to 28 February 2017
04 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4

27 Feb 2016
Appointment of Mr Jeremy Alexander Steele as a secretary on 5 March 2015
...
... and 75 more events
28 Feb 1993
New director appointed

28 Feb 1993
New secretary appointed;new director appointed

28 Feb 1993
Secretary resigned;new director appointed

28 Feb 1993
Director resigned;new director appointed

19 Feb 1993
Incorporation