Background WavePink WaveYellow Wave

POLES PARK RESIDENTS LIMITED (02720627)

POLES PARK RESIDENTS LIMITED (02720627) is an active UK company. incorporated on 5 June 1992. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. POLES PARK RESIDENTS LIMITED has been registered for 33 years. Current directors include COOPER, David John, HARRIS, Jane, SEAGROATT, Caroline.

Company Number
02720627
Status
active
Type
ltd
Incorporated
5 June 1992
Age
33 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, David John, HARRIS, Jane, SEAGROATT, Caroline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLES PARK RESIDENTS LIMITED

POLES PARK RESIDENTS LIMITED is an active company incorporated on 5 June 1992 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLES PARK RESIDENTS LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02720627

LTD Company

Age

33 Years

Incorporated 5 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 21 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 5 June 1992To: 28 October 2009
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
May 10
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Jan 17
Director Joined
Jan 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

COOPER, David John

Active
162 High Street, StevenageSG1 3LL
Born March 1953
Director
Appointed 17 Jun 2011

HARRIS, Jane

Active
162 High Street, StevenageSG1 3LL
Born November 1971
Director
Appointed 09 May 2024

SEAGROATT, Caroline

Active
162 High Street, StevenageSG1 3LL
Born December 1975
Director
Appointed 18 Jan 2023

BATEMAN, Trevor John

Resigned
14 Eastfield Road, RoystonSG8 7ED
Secretary
Appointed 05 Jun 1992
Resigned 01 Apr 1993

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 01 Feb 1996
Resigned 02 Jan 2002

HEFFER, Justine Lara

Resigned
7 Poles Park, WareSG12 0UD
Secretary
Appointed 02 Jan 2002
Resigned 02 Nov 2009

PRIOR, Kenneth Peter

Resigned
3 Plaistow Way, RoystonSG8 8SQ
Secretary
Appointed 01 Apr 1993
Resigned 01 Feb 1996

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 05 Jun 1992
Resigned 05 Jun 1992

AMBER COMPANY SECRETAIRIES LIMITED

Resigned
Mill Studios, WareSG12 9PY
Corporate secretary
Appointed 01 Jan 2009
Resigned 02 Nov 2009

DOSSETTER, Colin Clive

Resigned
162 High Street, StevenageSG1 3LL
Born April 1943
Director
Appointed 07 Mar 2025
Resigned 17 Mar 2026

DOSSETTER, Colin Clive

Resigned
162 High Street, StevenageSG1 3LL
Born April 1943
Director
Appointed 26 Jan 2017
Resigned 13 Oct 2023

DOSSETTER, Colin Clive

Resigned
High Street, StevenageSG1 3DW
Born April 1943
Director
Appointed 12 Jan 2004
Resigned 21 Jun 2012

HARRIS, Charles

Resigned
162 High Street, StevenageSG1 3LL
Born May 1971
Director
Appointed 23 Oct 2009
Resigned 01 May 2024

HART, David

Resigned
Kings House Poles Park, WareSG12 0UD
Born March 1947
Director
Appointed 01 Jan 2002
Resigned 11 Aug 2008

HATCH, James Cyril

Resigned
24 Station Road, RoystonSG8 6PZ
Born March 1950
Director
Appointed 05 Jun 1992
Resigned 01 Dec 1999

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 01 Feb 1996
Resigned 30 Oct 1998

LANGFORD, Elliott Charles

Resigned
Park House, Poles Park, WareSG12 0UD
Born August 1934
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2002

PATEL, Maheshkumar Mohanbhai

Resigned
162 High Street, StevenageSG1 3LL
Born February 1949
Director
Appointed 25 Jun 2004
Resigned 20 Mar 2025

PEARSON, Derek John

Resigned
17 Churchfields, BroxbourneEN10 7JU
Born June 1940
Director
Appointed 01 Dec 1999
Resigned 02 Jan 2002

PRIOR, Kenneth Peter

Resigned
3 Plaistow Way, RoystonSG8 8SQ
Born October 1936
Director
Appointed 05 Jun 1992
Resigned 01 Feb 1996

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 30 Oct 1998
Resigned 02 Jan 2002
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Miscellaneous
23 June 2000
MISCMISC
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Accounts With Made Up Date
8 July 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
6 November 1997
88(2)R88(2)R
Legacy
6 November 1997
88(2)R88(2)R
Legacy
2 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Legacy
3 November 1993
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
88(2)R88(2)R
Resolution
26 May 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
288288
Legacy
21 October 1992
224224
Legacy
18 June 1992
288288
Incorporation Company
5 June 1992
NEWINCIncorporation