The Point At Polzeath Properties Limited

General information

Name:

The Point At Polzeath Properties Ltd

Office Address:

Field Seymour Parkes Llp 1 London Street RG1 4PN Reading

Number: 07926608

Incorporation date: 2012-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called The Point At Polzeath Properties was founded on 2012-01-27 as a Private Limited Company. This enterprise's head office could be gotten hold of in Reading on Field Seymour Parkes Llp, 1 London Street. In case you want to get in touch with the company by mail, the area code is RG1 4PN. The office registration number for The Point At Polzeath Properties Limited is 07926608. The firm changed its name already three times. Up till 2022 this company has delivered the services it's been known for as The Point At Polzeath but at this moment this company is featured under the business name The Point At Polzeath Properties Limited. This enterprise's registered with SIC code 93110 and their NACE code stands for Operation of sports facilities. The Point At Polzeath Properties Ltd filed its latest accounts for the period up to 2022-12-31. The firm's latest annual confirmation statement was released on 2022-12-09.

Because of this company's constant expansion, it was necessary to acquire new executives, namely: Thomas O., Michael K., Jeremy D. who have been collaborating since 2021 for the benefit of the business. At least one secretary in this firm is a limited company, specifically Speafi Secretarial Limited.

  • Previous company's names
  • The Point At Polzeath Properties Limited 2022-01-07
  • The Point At Polzeath Limited 2012-02-10
  • Roserrow 2012 Limited 2012-01-27
  • Roserow 2012 Limited 2012-01-27

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 05 August 2022

Address: London Street, Reading, RG1 4PN, England

Latest update: 18 March 2024

Thomas O.

Role: Director

Appointed: 01 June 2021

Latest update: 18 March 2024

Michael K.

Role: Director

Appointed: 01 March 2018

Latest update: 18 March 2024

Jeremy D.

Role: Director

Appointed: 16 February 2012

Latest update: 18 March 2024

Eva R.

Role: Director

Appointed: 16 February 2012

Latest update: 18 March 2024

Robert C.

Role: Director

Appointed: 31 January 2012

Latest update: 18 March 2024

People with significant control

Executives who control the firm include: Jeremy D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Eva D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeremy D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eva D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
12
Company Age

Closest Companies - by postcode