POLO ENTERPRISES LIMITED
SUNNINGDALE

Hellopages » Surrey » Surrey Heath » SL5 9QW

Company number 01405695
Status Active
Incorporation Date 18 December 1978
Company Type Private Limited Company
Address WOOD HALL, WOODHALL LANE, SUNNINGDALE, BERKS, SL5 9QW
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POLO ENTERPRISES LIMITED are www.poloenterprises.co.uk, and www.polo-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Polo Enterprises Limited is a Private Limited Company. The company registration number is 01405695. Polo Enterprises Limited has been working since 18 December 1978. The present status of the company is Active. The registered address of Polo Enterprises Limited is Wood Hall Woodhall Lane Sunningdale Berks Sl5 9qw. The company`s financial liabilities are £466.01k. It is £13.92k against last year. The cash in hand is £0.46k. It is £-1.26k against last year. And the total assets are £69.92k, which is £8.47k against last year. GRACE, Elisabeth Mary is a Secretary of the company. GRACE, Elisabeth Mary is a Director of the company. Director GRACE, Peter Russell has been resigned. Director GRACE, Phillippa Mary Russell has been resigned. Director GRACE, Victoria Anne Russell has been resigned. Director HOOKE, Robert Lowe has been resigned. The company operates in "Raising of horses and other equines".


polo enterprises Key Finiance

LIABILITIES £466.01k
+3%
CASH £0.46k
-74%
TOTAL ASSETS £69.92k
+13%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
GRACE, Peter Russell
Resigned: 17 March 2013
87 years old

Director
GRACE, Phillippa Mary Russell
Resigned: 01 July 2005
60 years old

Director
GRACE, Victoria Anne Russell
Resigned: 20 February 2015
58 years old

Director
HOOKE, Robert Lowe
Resigned: 19 June 1995
83 years old

Persons With Significant Control

Elisabeth Mary Grace
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Victoria Anne Russell Grace
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLO ENTERPRISES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
10 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 157,500

...
... and 82 more events
10 Dec 1987
Full accounts made up to 30 September 1986

09 Oct 1987
Return made up to 26/09/87; no change of members

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Return made up to 22/07/86; full list of members

18 Dec 1978
Certificate of incorporation

POLO ENTERPRISES LIMITED Charges

9 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h property k/a land at westcroft park farm windlesham…
30 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Debenture
Delivered: 12 May 1994
Status: Satisfied on 24 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…