Background WavePink WaveYellow Wave

POOLEY'S OF GREENWICH LIMITED (03127371)

POOLEY'S OF GREENWICH LIMITED (03127371) is an active UK company. incorporated on 17 November 1995. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. POOLEY'S OF GREENWICH LIMITED has been registered for 30 years. Current directors include POOLEY, Christian Russell, POOLEY, Russell Christian.

Company Number
03127371
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Unit 20 Ropery Business Park, London, SE7 7RX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
POOLEY, Christian Russell, POOLEY, Russell Christian
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLEY'S OF GREENWICH LIMITED

POOLEY'S OF GREENWICH LIMITED is an active company incorporated on 17 November 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. POOLEY'S OF GREENWICH LIMITED was registered 30 years ago.(SIC: 43390)

Status

active

Active since 30 years ago

Company No

03127371

LTD Company

Age

30 Years

Incorporated 17 November 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MFORTY LIMITED
From: 28 February 2008To: 24 March 2021
ASSOCIATED STONE MANUFACTURE LIMITED
From: 10 January 2006To: 28 February 2008
ASSOCIATED STONE MANAGEMENT LIMITED
From: 8 February 1999To: 10 January 2006
MARMI-TECH LIMITED
From: 15 December 1995To: 8 February 1999
MARMITEC LIMITED
From: 17 November 1995To: 15 December 1995
Contact
Address

Unit 20 Ropery Business Park 48 Anchor & Hope Lane London, SE7 7RX,

Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Feb 10
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POOLEY, Raymond

Active
Unit 20 Ropery Business Park, LondonSE7 7RX
Secretary
Appointed 21 May 2010

POOLEY, Christian Russell

Active
Unit 20 Ropery Business Park, LondonSE7 7RX
Born September 2003
Director
Appointed 14 Mar 2025

POOLEY, Russell Christian

Active
Unit 20 Ropery Business Park, LondonSE7 7RX
Born September 1973
Director
Appointed 13 Feb 2023

JOHNSTONE, Denis Patrick

Resigned
115 Colyers Lane, ErithDA8 3NY
Secretary
Appointed 28 Feb 2006
Resigned 21 May 2010

POOLEY, Russell Christian

Resigned
561 Hurst Road, BexleyDA5 3JS
Secretary
Appointed 17 Nov 1995
Resigned 10 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 17 Nov 1995

MILLMAN, John

Resigned
32 Goldfinch Close, OrpingtonBR6 6NF
Born October 1949
Director
Appointed 01 Oct 1997
Resigned 28 Feb 2006

POOLEY, Keeley

Resigned
17 Sturges Field, BromleyBR7 6LG
Born September 1973
Director
Appointed 28 Feb 2006
Resigned 27 Nov 2009

POOLEY, Raymond Edward

Resigned
561 Hurst Road, BexleyDA5 3JS
Born September 1946
Director
Appointed 17 Nov 1995
Resigned 13 Feb 2023

POOLEY, Russell Christian

Resigned
561 Hurst Road, BexleyDA5 3JS
Born September 1973
Director
Appointed 17 Nov 1995
Resigned 10 Mar 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Nov 1995
Resigned 17 Nov 1995

Persons with significant control

1

Ropery Business Park, Anchor & Hope Lane, LondonSE7 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
22 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
8 September 2009
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
28 March 2006
88(2)R88(2)R
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
123Notice of Increase in Nominal Capital
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Resolution
1 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
363sAnnual Return (shuttle)
Resolution
22 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Incorporation Company
17 November 1995
NEWINCIncorporation