POLIGROVE ESTATES LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 2FA

Company number 03290002
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 42 WRIGHT LANE, KESGRAVE, IPSWICH, IP5 2FA
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 seventy-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POLIGROVE ESTATES LIMITED are www.poligroveestates.co.uk, and www.poligrove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Poligrove Estates Limited is a Private Limited Company. The company registration number is 03290002. Poligrove Estates Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of Poligrove Estates Limited is 42 Wright Lane Kesgrave Ipswich Ip5 2fa. . BAILEY, Anthony Joseph is a Secretary of the company. LEWIS, Stephen Morton is a Director of the company. MANN, Mark John is a Director of the company. Secretary LEWIS, Stephen Morton has been resigned. Secretary YOUNG, Colin Arthur William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAILEY, Anthony Joseph has been resigned. Director GOOD, Roy Jack has been resigned. Director LEWIS, Stephen Morton has been resigned. Director YOUNG, Colin Arthur William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAILEY, Anthony Joseph
Appointed Date: 16 November 2005

Director
LEWIS, Stephen Morton
Appointed Date: 01 August 2006
58 years old

Director
MANN, Mark John
Appointed Date: 18 June 1997
65 years old

Resigned Directors

Secretary
LEWIS, Stephen Morton
Resigned: 17 November 2005
Appointed Date: 22 July 2003

Secretary
YOUNG, Colin Arthur William
Resigned: 23 July 2003
Appointed Date: 18 June 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 1997
Appointed Date: 10 December 1996

Director
BAILEY, Anthony Joseph
Resigned: 01 October 2007
Appointed Date: 16 November 2005
76 years old

Director
GOOD, Roy Jack
Resigned: 23 July 2003
Appointed Date: 18 June 1997
81 years old

Director
LEWIS, Stephen Morton
Resigned: 17 November 2005
Appointed Date: 18 June 1997
58 years old

Director
YOUNG, Colin Arthur William
Resigned: 23 July 2003
Appointed Date: 18 June 1997
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 1997
Appointed Date: 10 December 1996

Persons With Significant Control

Mr Steven Lewis
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Mann
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLIGROVE ESTATES LIMITED Events

01 Feb 2017
Micro company accounts made up to 31 December 2016
18 Jan 2017
Confirmation statement made on 4 December 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 31 December 2015
24 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000

13 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
17 Jul 1997
New director appointed
17 Jul 1997
New secretary appointed
17 Jul 1997
New director appointed
24 Jun 1997
Registered office changed on 24/06/97 from: 788-790 finchley road london NW11 7UR
10 Dec 1996
Incorporation

POLIGROVE ESTATES LIMITED Charges

22 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 clarkson street ipswich t/no SK53375.
7 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2ND floor flat 1 clarkson street ipswich suffolk. With the…
4 August 1997
Debenture
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…