Pollpledge Limited
- Active
- Incorporated on 8 Dec 1986
Reg Address: 6th Floor 17a, Curzon Street, London W1J 5HS, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Pollpledge Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 16 Oct 2017 | - | Resigned 20 Jul 2020 |
2 | Ross David Mathie | Director | 1 Jan 2003 | British | Active |
3 | Ann Siobhan Headon | Secretary | 21 Jun 1993 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Joseph Martin Headon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | Irish | Ceased 6 Apr 2016 |
2 | Headon Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pollpledge Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 10 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 31 Jul 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 31 Jul 2023 | Download PDF |
4 | Confirmation Statement - Updates | 15 Aug 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 27 Jul 2022 | Download PDF 11 Pages |
6 | Confirmation Statement - Updates | 6 Aug 2021 | Download PDF |
7 | Confirmation Statement - Updates | 2 Sep 2020 | Download PDF 4 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 20 Jul 2020 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 11 Jul 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - Updates | 2 Aug 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 25 Jul 2019 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 8 Aug 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 3 Jul 2018 | Download PDF 9 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Mar 2018 | Download PDF 1 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Mar 2018 | Download PDF 2 Pages |
16 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 2 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Feb 2018 | Download PDF 9 Pages |
18 | Address - Change Registered Office Company With Date Old New | 22 Jan 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 1 Nov 2017 | Download PDF 1 Pages |
20 | Officers - Appoint Corporate Secretary Company With Name Date | 16 Oct 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 31 Jul 2017 | Download PDF 4 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Jul 2017 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 28 Jul 2017 | Download PDF 8 Pages |
24 | Accounts - Total Exemption Small | 27 Jul 2016 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 3 Aug 2015 | Download PDF 8 Pages |
28 | Accounts - Total Exemption Small | 6 Aug 2014 | Download PDF 8 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 6 Pages |
30 | Auditors - Resignation Company | 16 Jun 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2013 | Download PDF 6 Pages |
32 | Address - Change Registered Office Company With Date Old | 7 Aug 2013 | Download PDF 1 Pages |
33 | Accounts - Small | 1 Aug 2013 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2012 | Download PDF 6 Pages |
35 | Accounts - Small | 3 Aug 2012 | Download PDF 7 Pages |
36 | Accounts - Small | 9 Aug 2011 | Download PDF 9 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2011 | Download PDF 6 Pages |
38 | Accounts - Small | 5 Aug 2010 | Download PDF 10 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 5 Pages |
40 | Address - Legacy | 30 Sep 2009 | Download PDF 1 Pages |
41 | Accounts - Small | 1 Sep 2009 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 30 Jun 2009 | Download PDF 4 Pages |
43 | Accounts - Small | 4 Sep 2008 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 4 Pages |
45 | Accounts - Full | 13 Sep 2007 | Download PDF 14 Pages |
46 | Annual Return - Legacy | 13 Jul 2007 | Download PDF 2 Pages |
47 | Annual Return - Legacy | 13 Sep 2006 | Download PDF 7 Pages |
48 | Accounts - Small | 11 Sep 2006 | Download PDF 6 Pages |
49 | Address - Legacy | 8 Sep 2006 | Download PDF 1 Pages |
50 | Accounts - Small | 7 Sep 2005 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 4 Jul 2005 | Download PDF 7 Pages |
52 | Accounts - Small | 6 Sep 2004 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 12 Jul 2004 | Download PDF 7 Pages |
54 | Annual Return - Legacy | 13 Apr 2004 | Download PDF 7 Pages |
55 | Address - Legacy | 25 Mar 2004 | Download PDF 1 Pages |
56 | Accounts - Small | 26 Aug 2003 | Download PDF 9 Pages |
57 | Officers - Legacy | 3 Jan 2003 | Download PDF 2 Pages |
58 | Accounts - Full | 11 Sep 2002 | Download PDF 14 Pages |
59 | Annual Return - Legacy | 6 Jul 2002 | Download PDF 7 Pages |
60 | Mortgage - Legacy | 25 Aug 2001 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 20 Aug 2001 | Download PDF 1 Pages |
62 | Accounts - Full | 26 Jul 2001 | Download PDF 13 Pages |
63 | Annual Return - Legacy | 29 Jun 2001 | Download PDF 6 Pages |
64 | Accounts - Full | 17 Jul 2000 | Download PDF 17 Pages |
65 | Annual Return - Legacy | 27 Jun 2000 | Download PDF 6 Pages |
66 | Accounts - Full | 3 Sep 1999 | Download PDF 18 Pages |
67 | Annual Return - Legacy | 14 Jul 1999 | Download PDF 6 Pages |
68 | Address - Legacy | 17 May 1999 | Download PDF 2 Pages |
69 | Accounts - Full | 20 Aug 1998 | Download PDF 18 Pages |
70 | Accounts - Small | 3 Sep 1997 | Download PDF 9 Pages |
71 | Annual Return - Legacy | 2 Sep 1996 | Download PDF 6 Pages |
72 | Accounts - Small | 8 Mar 1996 | Download PDF 9 Pages |
73 | Capital - Legacy | 4 Mar 1996 | Download PDF 2 Pages |
74 | Capital - Legacy | 4 Mar 1996 | Download PDF 1 Pages |
75 | Resolution | 4 Mar 1996 | Download PDF 1 Pages |
76 | Resolution | 4 Mar 1996 | Download PDF |
77 | Mortgage - Legacy | 18 Nov 1995 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 19 Oct 1995 | Download PDF 6 Pages |
79 | Accounts - Small | 16 Jun 1995 | Download PDF 7 Pages |
80 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
81 | Annual Return - Legacy | 5 Oct 1994 | Download PDF |
82 | Accounts - Full | 29 Jul 1994 | Download PDF |
83 | Resolution | 21 Jul 1994 | Download PDF |
84 | Mortgage - Legacy | 24 Mar 1994 | Download PDF |
85 | Officers - Legacy | 26 Jul 1993 | Download PDF |
86 | Annual Return - Legacy | 26 Jul 1993 | Download PDF |
87 | Accounts - Small | 24 May 1993 | Download PDF |
88 | Mortgage - Legacy | 1 Sep 1992 | Download PDF |
89 | Mortgage - Legacy | 27 Aug 1992 | Download PDF |
90 | Mortgage - Legacy | 17 Aug 1992 | Download PDF |
91 | Annual Return - Legacy | 11 Aug 1992 | Download PDF |
92 | Mortgage - Legacy | 6 Aug 1992 | Download PDF |
93 | Accounts - Small | 28 Jul 1992 | Download PDF |
94 | Mortgage - Legacy | 13 Jul 1992 | Download PDF |
95 | Accounts - Small | 26 May 1992 | Download PDF |
96 | Capital - Legacy | 15 May 1992 | Download PDF |
97 | Resolution | 5 May 1992 | Download PDF |
98 | Resolution | 5 May 1992 | Download PDF 7 Pages |
99 | Officers - Legacy | 1 May 1992 | Download PDF |
100 | Mortgage - Legacy | 23 Jul 1991 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Headon Properties Limited Mutual People: Ross David Mathie | Active |