POLL MOUNT LIMITED

Hellopages » Hampshire » Southampton » SO15 7NW
Company number 00740136
Status Active
Incorporation Date 7 November 1962
Company Type Private Limited Company
Address 332 HILL LANE, SOUTHAMPTON, SO15 7NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 23 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of POLL MOUNT LIMITED are www.pollmount.co.uk, and www.poll-mount.co.uk. The predicted number of employees is 180 to 190. The company’s age is sixty-three years and three months. The distance to to Swaythling Rail Station is 1.9 miles; to Redbridge Rail Station is 2.4 miles; to Romsey Rail Station is 5.4 miles; to Shawford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poll Mount Limited is a Private Limited Company. The company registration number is 00740136. Poll Mount Limited has been working since 07 November 1962. The present status of the company is Active. The registered address of Poll Mount Limited is 332 Hill Lane Southampton So15 7nw. The company`s financial liabilities are £5540.07k. It is £5540.07k against last year. And the total assets are £5637.96k, which is £146.34k against last year. SCOTT, Michael Daniel is a Director of the company. SCOTT, Nicholas is a Director of the company. SCOTT, Richard Alexander Winston is a Director of the company. Secretary SCOTT, Karel has been resigned. Director SCOTT, Karel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


poll mount Key Finiance

LIABILITIES £5540.07k
CASH n/a
TOTAL ASSETS £5637.96k
+2%
All Financial Figures

Current Directors

Director

Director
SCOTT, Nicholas

77 years old

Director

Resigned Directors

Secretary
SCOTT, Karel
Resigned: 17 May 2011

Director
SCOTT, Karel
Resigned: 17 May 2011
106 years old

Persons With Significant Control

Mr Nicholas Scott
Notified on: 17 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLL MOUNT LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 23 December 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 23 December 2014
27 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 165 more events
13 Oct 1986
Particulars of mortgage/charge

13 Oct 1986
Particulars of mortgage/charge

03 Sep 1986
Return made up to 29/08/86; full list of members

18 Feb 1969
Particulars of mortgage/charge
07 Nov 1962
Certificate of incorporation

POLL MOUNT LIMITED Charges

12 June 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 6 October 1995
Persons entitled: Nzkredit Mortgage Bank PLC
Description: Unit 4, south barsted industrial estate, bognor regis…
12 June 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 6 October 1995
Persons entitled: Nzkredit Mortgage Bank PLC
Description: 808/810 hagley road west quinton, dudley, west midlands…
1 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: 27 lyon road, hersham, surrey. Title no sy 159738.
19 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 9 September 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 955 springbank west, kingston-upon-hull, humberside…
19 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 9 September 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 490 high road tottenham, london assigns the goodwill…
19 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 9 September 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 23 & 25 fowler road, hainault, essex together with all…
11 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 9 September 2010
Persons entitled: Citibank N.A.
Description: 37/39 midle street, consett, durham together with all…
11 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: Rowntree house, aberdeen walk, scarborough, north yorkshire…
11 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: 171/173 marsh road and 2/12 empress road, luton…
11 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: 78/80 bury old road, crumpsall, salford, greater manchester…
13 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 6 October 1995
Persons entitled: Citibank N.A.
Description: 17 and 19 pelham street and 193 and 195 linthorpe road…
31 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 2 market street torquay devon.
24 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/H 25 dartmouth road forest hill, lewisham, london title…
18 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank N.A.
Description: 955 spring bank west, kingston-upon-hill title no hs 75351…
5 November 1986
Legal charge
Delivered: 10 November 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: Basement, ground and first floors 73/75 talbot road…
2 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank N.A.
Description: 511 foleshill rd, coventry warwickshire, title no wk 32483…
2 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: 42/44 gregory boulevard and 106-110 (even) radford road…
2 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 9 September 2010
Persons entitled: Citibank, N.A.
Description: 27 lyon road, hersham, elmbridge, surrey title no sy 159738…
2 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank, N.A.
Description: Land and buildings on the north east side of lyon road…
13 March 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 6 October 1995
Persons entitled: Citibank N.A.
Description: Legal mortgage over 29 gloucester road north, filton and…
31 October 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 6 March 1990
Persons entitled: Citibank N.A.
Description: Legal mortgage, 5,6 & 7, high street kings lynn, norfolk.…
31 October 1985
Legal charge
Delivered: 8 November 1985
Status: Satisfied on 6 October 1995
Persons entitled: Citibank N.A.
Description: Legal mortgage over 808/810 hagley road west, quinton…
9 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: Crystal palace tavern 97-105 tanners hill, lewisham title…
9 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 228-250 (even number) belsize road, hampstead, camden title…
8 June 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 6 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold 67/73 woodgrange road, forest gate, london title no-…
6 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold land & buildings on north east side, lyon road…
6 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold land adjoining factory z, hersham, surrey. Title no…
25 April 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 42 & 44 gregory boulevard, 106-110 (even) radford…
23 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold 27, lyon road, hersham, walton-upon-thames, surrey…
19 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 232 kilburn high road, NW6, camden title no 374398.
30 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 42/44 gregory boulevard; 106/110 raford road; and…
6 July 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied on 6 October 1995
Persons entitled: Bank Leumi (UK) PLC.
Description: F/Hold 64/88, virginia street, southport. Title no mx…
28 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 238 thornton road, croudon, london borough of…
3 June 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: L/Hold 245 walton road, kirkdale, liverpool, merseyside…
3 June 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: L/Hold 247 walton road, kirkdale, liverpool, merseyside…
3 June 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 79 winton street, southampton, hampshire. Title no…
18 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied on 6 October 1995
Persons entitled: Bank Leumi (UK) Limited.
Description: F/Hodl land known as the petrol station, the precinct…
19 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 225 & 239 (odd numbers) park road, loughborough…
5 January 1983
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: Leasehold 6/6A runwell road, wachford, essex title no ex…
20 October 1982
Legal charge
Delivered: 28 October 1982
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold, 2 the approach london road, rayleigh, essex. Title…
20 October 1982
Legal charge
Delivered: 28 October 1982
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold, 191 rye lane, peckham SE15, london borough of…
16 September 1982
Legal mortgage
Delivered: 5 October 1982
Status: Satisfied on 6 October 1995
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: Freehold 45/47 high street, wickford, essex title number ex…
16 September 1982
Mortgage
Delivered: 1 October 1982
Status: Satisfied on 6 October 1995
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: F/Hold 17 and 19 pelham street, 193 and 195 linthorpe road…
16 September 1982
Mortgage
Delivered: 1 October 1982
Status: Satisfied on 6 October 1995
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: F/Hold 15 and 17 ocean road, south shields in the county of…
29 June 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 95 charlotte st, camden, london title no ln 151349.
29 June 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold 34 clapham high st, lambeth, london titl eno ln…
9 June 1982
Legal charge
Delivered: 9 June 1982
Status: Satisfied on 12 October 1995
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: Freeholdo land known as 524/546 (even numbers) craven…
12 August 1981
Legal charge
Delivered: 18 August 1981
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 397 hertford road, london borough of enfield. Title…
28 May 1981
Legal charge
Delivered: 4 June 1981
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 511, foleshill road, coventry, west midlands.
22 December 1980
Equitable charge by deposit of deeds without instrument
Delivered: 23 December 1980
Status: Satisfied
Persons entitled: M. Field & Peachmore Limited
Description: 225/229 park road, loughborough.
8 January 1980
Deposit of deeds without instrument
Delivered: 11 January 1980
Status: Satisfied
Persons entitled: Peachmore Limited Michael Field
Description: 225/239 park road, loughbouugh.
10 December 1979
Legal charge
Delivered: 12 December 1979
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 43 and 44 harlesden road, london, NW10, title nos p 124259…
17 February 1978
Mortgage
Delivered: 24 February 1978
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 163 walsall road, stonecross, west bromwich.. Floating…
17 February 1978
Mortgage
Delivered: 24 February 1978
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 162 and 164 walsall road, stonecross, wet bromwich.…
19 December 1977
Legal mortgage
Delivered: 29 December 1977
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 154/156 walsall road, stonecross, west bromwich.. Floating…
26 August 1977
Legal charge
Delivered: 5 September 1977
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 225 to 239 (odd numbers) park road, loughborough…
3 March 1977
Legal mortgage
Delivered: 11 March 1977
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 158/174 walsall road, west bromwich. Floating charge over…
12 November 1976
Legal mortgage
Delivered: 19 November 1976
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 146 & 168 walsall road, west bromwich, sandwell west…
9 March 1976
Legal charge
Delivered: 19 March 1976
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 137, stomertow sligh street, E9, L.B. of hackney.
9 October 1975
Legal charge
Delivered: 16 October 1975
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 132,134,136,138,140,142,144,146,148,150,152,154, grange…
12 September 1975
Legal charge
Delivered: 16 September 1975
Status: Satisfied on 6 October 1995
Persons entitled: Bank Leumi (UK) LTD
Description: All that piece or parcel of land at mulfords hill fadley…
31 July 1975
Legal charge
Delivered: 12 August 1975
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 13I,134,136,138,140,146,148,150,152,154, grange drive…
31 July 1975
Legal charge
Delivered: 12 August 1975
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 27, silver street gainsborough, lincolnshire.
28 July 1975
Legal charge
Delivered: 12 August 1975
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 696, high prad waltham forest E11.
21 December 1973
Charge
Delivered: 21 December 1973
Status: Satisfied on 6 October 1995
Persons entitled: Swiss-Israel Trade Bank LTD
Description: 35U,353,353A,355,357 holbrook lane and 9 and 11 parkgate…
23 June 1972
Legal charge
Delivered: 3 July 1972
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 9 charlton lane greenwich lond SE10.
30 May 1972
Legal charge
Delivered: 13 June 1972
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: Factory F. household industrial estate. Salhouse road…
14 January 1972
Legal mortgage
Delivered: 21 January 1972
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: 330/344A, (even & (a) incl) kinston rd., Merton.. Floating…
6 January 1972
Legal charge
Delivered: 25 January 1972
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 84 whiticheyerl high st., L.b of tower hamlets.
7 December 1971
Legal charge
Delivered: 23 December 1971
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 1. st augustines rd, belvedine, kent.
29 December 1970
Mortgage
Delivered: 4 January 1971
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 24 coptic street, london W1 ngl 147256.
31 January 1969
Legal charge
Delivered: 18 February 1969
Status: Satisfied on 9 September 2010
Persons entitled: Anglo-Israel Bank LTD
Description: 54 cromwell rd. Frein barnet.
1 March 1968
Charge
Delivered: 1 March 1968
Status: Satisfied on 6 October 1995
Persons entitled: National Provincial Bank LTD
Description: 9, charlton lane greenwich SE7 fixed and movable fixed and…
25 January 1968
Legal charge
Delivered: 25 January 1968
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 66A loncroft rd., Camberwell london SE5.
27 November 1967
Legal charge
Delivered: 27 November 1967
Status: Satisfied on 6 October 1995
Persons entitled: Swiss Israd Trade Bank
Description: 189/193/207/209 & 211 warple road, london SW20.
31 October 1967
Inst of charge
Delivered: 14 November 1967
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 245 wet erel lane, london NW6.
13 July 1967
Ins of charge
Delivered: 24 July 1967
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 6 grayford way crayford-bexley.
8 December 1962
Inst of charge
Delivered: 8 December 1962
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: 139 plumstead high st., London.