Background WavePink WaveYellow Wave

POLTAVA YARD CONDOMINIUM LIMITED (04568660)

POLTAVA YARD CONDOMINIUM LIMITED (04568660) is an active UK company. incorporated on 21 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. POLTAVA YARD CONDOMINIUM LIMITED has been registered for 23 years. Current directors include FENTON DOUGLAS, Joyce, SPOTTISWOODE, Patrick John.

Company Number
04568660
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2002
Age
23 years
Address
Apartment 6, London, E1 5LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENTON DOUGLAS, Joyce, SPOTTISWOODE, Patrick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLTAVA YARD CONDOMINIUM LIMITED

POLTAVA YARD CONDOMINIUM LIMITED is an active company incorporated on 21 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLTAVA YARD CONDOMINIUM LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04568660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Apartment 6 2b Heneage Street London, E1 5LJ,

Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FENTON DOUGLAS, Joyce

Active
Apartment 6, LondonE1 5LJ
Secretary
Appointed 21 Oct 2002

FENTON DOUGLAS, Joyce

Active
Apartment 6, LondonE1 5LJ
Born July 1963
Director
Appointed 21 Oct 2002

SPOTTISWOODE, Patrick John

Active
Heneage Street, LondonE1 5LJ
Born September 1957
Director
Appointed 13 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

BROTHERSTON, Leslie William

Resigned
2b Heneage Street Apt Five, LondonE1 5LJ
Born October 1961
Director
Appointed 20 Aug 2007
Resigned 13 Apr 2015

GORTH, Jochen

Resigned
Apartment 3, LondonE1 5LJ
Born December 1973
Director
Appointed 21 Oct 2002
Resigned 14 Sept 2007

WARWICK, James Walter Fitzgerald

Resigned
Flat 4 2b Heneage Street, LondonE1 5LJ
Born June 1966
Director
Appointed 27 Mar 2003
Resigned 15 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Oct 2002
Resigned 21 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Oct 2002
Resigned 21 Oct 2002
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation