Background WavePink WaveYellow Wave

POB DEVELOPMENTS LIMITED (05870288)

POB DEVELOPMENTS LIMITED (05870288) is an active UK company. incorporated on 10 July 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. POB DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include O'BRIEN, Patricia Janet, O'BRIEN, Paul Dean.

Company Number
05870288
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Patricia Janet, O'BRIEN, Paul Dean
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POB DEVELOPMENTS LIMITED

POB DEVELOPMENTS LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. POB DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100, 68209)

Status

active

Active since 19 years ago

Company No

05870288

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 24 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 26 July 2012To: 6 June 2016
Arclight House 3 Unity Street Bristol BS1 5HH
From: 10 July 2006To: 26 July 2012
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Oct 21
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 10 Jul 2006

O'BRIEN, Patricia Janet

Active
75 Bedminster Road, BristolBS3 5NX
Born April 1946
Director
Appointed 10 Jul 2006

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 10 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Janet O'Brien

Ceased
6-8 Bath Street, BristolBS1 6HL
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jul 2016
Ceased 01 Oct 2021

T C Holdings (Bristol) Limited

Active
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
20 July 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
29 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
10 July 2006
NEWINCIncorporation