General information

Name:

Pollpledge Ltd

Office Address:

C/o Turcan Connell 12 Stanhope Gate W1K 1AW London

Number: 02081313

Incorporation date: 1986-12-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pollpledge Limited can be contacted at London at C/o Turcan Connell. You can look up the company using the zip code - W1K 1AW. Pollpledge's launching dates back to year 1986. This business is registered under the number 02081313 and their current state is active. The company's registered with SIC code 41202 which stands for Construction of domestic buildings. Pollpledge Ltd reported its account information for the period that ended on 2022-10-31. The business latest confirmation statement was submitted on 2023-07-31.

The data we obtained detailing this company's executives suggests that there are two directors: Joseph H. and Ross M. who became members of the Management Board on 2003-01-01. Furthermore, the managing director's efforts are constantly backed by a secretary - Ann H., who was appointed by the company on 1993-06-21.

Financial data based on annual reports

Company staff

Joseph H.

Role: Director

Latest update: 28 March 2024

Ross M.

Role: Director

Appointed: 01 January 2003

Latest update: 28 March 2024

Ann H.

Role: Secretary

Appointed: 21 June 1993

Latest update: 28 March 2024

People with significant control

The companies that control this firm are: Headon Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at 1 Earl Grey Street, EH3 9EE and was registered as a PSC under the registration number Sc150773.

Headon Holdings Limited
Address: C/O Turcan Connell, Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc150773
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Smart Advice Limited

Address:

7 Falcon Avenue

Post code:

EH10 4AL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
37
Company Age

Similar companies nearby

Closest companies