Background WavePink WaveYellow Wave

POLHURST LIMITED (03495452)

POLHURST LIMITED (03495452) is an active UK company. incorporated on 20 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POLHURST LIMITED has been registered for 28 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
03495452
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLHURST LIMITED

POLHURST LIMITED is an active company incorporated on 20 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POLHURST LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03495452

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 9 November 2012To: 12 January 2016
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 9 November 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 20 January 1998To: 22 May 2012
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Dec 21
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 22 Nov 2023

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, LondonN3 1HF
Born January 1996
Director
Appointed 22 Nov 2023

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 31 Jul 2023

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 19 Mar 1998
Resigned 18 Feb 2008

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 18 Feb 2008
Resigned 01 Sept 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 19 Mar 1998

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 19 Mar 1998
Resigned 27 Jan 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 1998
Resigned 19 Mar 1998

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Legacy
5 October 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Legacy
13 January 2012
MG01MG01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Legacy
26 October 2011
MG02MG02
Legacy
26 October 2011
MG02MG02
Legacy
26 October 2011
MG02MG02
Legacy
26 October 2011
MG02MG02
Legacy
26 October 2011
MG02MG02
Legacy
26 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2003
AAAnnual Accounts
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
225Change of Accounting Reference Date
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
287Change of Registered Office
Incorporation Company
20 January 1998
NEWINCIncorporation