Pollard Court Management (leicester) Limited

General information

Name:

Pollard Court Management (leicester) Ltd

Office Address:

40 Howard Road LE2 1XG Leicester

Number: 01646682

Incorporation date: 1982-06-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Leicester under the ID 01646682. The company was registered in the year 1982. The headquarters of the company is situated at 40 Howard Road . The post code for this place is LE2 1XG. The company's principal business activity number is 98000 which means Residents property management. The firm's most recent accounts cover the period up to 31st December 2022 and the most current confirmation statement was filed on 2nd April 2023.

The info we posses detailing the company's executives suggests there are sixteen directors: Ashley R., Richard P., Andrew A. and 13 other directors have been described below who were appointed on 2020-04-01, 2018-06-14 and 2018-05-21. At least one secretary in this firm is a limited company: Butlin Property Services.

Financial data based on annual reports

Company staff

Ashley R.

Role: Director

Appointed: 01 April 2020

Latest update: 17 April 2024

Richard P.

Role: Director

Appointed: 01 April 2020

Latest update: 17 April 2024

Andrew A.

Role: Director

Appointed: 01 April 2020

Latest update: 17 April 2024

Butlin Property Services

Role: Corporate Secretary

Appointed: 01 September 2018

Address: Howard Road, Leicester, LE2 1XG, United Kingdom

Latest update: 17 April 2024

Gwenneth C.

Role: Director

Appointed: 14 June 2018

Latest update: 17 April 2024

Shirley H.

Role: Director

Appointed: 21 May 2018

Latest update: 17 April 2024

Robert H.

Role: Director

Appointed: 21 May 2018

Latest update: 17 April 2024

Graham L.

Role: Director

Appointed: 27 May 2009

Latest update: 17 April 2024

Manish S.

Role: Director

Appointed: 19 July 2005

Latest update: 17 April 2024

Matthew H.

Role: Director

Appointed: 28 May 2004

Latest update: 17 April 2024

Hussain M.

Role: Director

Appointed: 08 September 1999

Latest update: 17 April 2024

Tahseen M.

Role: Director

Appointed: 23 July 1999

Latest update: 17 April 2024

Alan C.

Role: Director

Appointed: 07 August 1997

Latest update: 17 April 2024

Hasan Y.

Role: Director

Appointed: 16 July 1997

Latest update: 17 April 2024

Andrew M.

Role: Director

Appointed: 20 December 1996

Latest update: 17 April 2024

Hazel M.

Role: Director

Appointed: 02 April 1992

Latest update: 17 April 2024

David G.

Role: Director

Appointed: 02 April 1992

Latest update: 17 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 May 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

45 Summer Row

Post code:

B3 IJJ

City / Town:

Birmingham

HQ address,
2014

Address:

45 Summer Row

Post code:

B3 IJJ

City / Town:

Birmingham

HQ address,
2015

Address:

45 Summer Row

Post code:

B3 1JJ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Closest Companies - by postcode