Background WavePink WaveYellow Wave

POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED (06545308)

POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED (06545308) is an active UK company. incorporated on 26 March 2008. with registered office in Stoke Gifford. The company operates in the Real Estate Activities sector, engaged in residents property management. POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DICKINSON, Elaine Sandra, MORRIS, Rebekah Alexandra Everson.

Company Number
06545308
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2008
Age
18 years
Address
Parkway House, Stoke Gifford, BS34 8QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKINSON, Elaine Sandra, MORRIS, Rebekah Alexandra Everson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED

POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Stoke Gifford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06545308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Parkway House Hambrook Lane Stoke Gifford, BS34 8QB,

Previous Addresses

Unit 26, Osprey Court Hawkfield Way Bristol BS14 0BB England
From: 7 December 2018To: 9 March 2026
C/O Easton Beavon Uni 26 Osprey Court Hawksbery Way Bristol BS14 0BB England
From: 3 December 2018To: 7 December 2018
Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England
From: 12 January 2018To: 3 December 2018
41 Hill Road Clevedon Avon BS21 7PD England
From: 4 January 2016To: 12 January 2018
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 4 January 2016
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
C/O C/O Cpms Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 9 November 2012To: 17 December 2014
18 Badminton Road Downend Bristol BS16 6BQ United Kingdom
From: 26 March 2008To: 9 November 2012
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jul 15
Owner Exit
Mar 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Mar 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HM BLOCK MANAGEMENT LIMITED

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Corporate secretary
Appointed 01 Mar 2026

DICKINSON, Elaine Sandra

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born July 1962
Director
Appointed 19 Jan 2021

MORRIS, Rebekah Alexandra Everson

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born March 1957
Director
Appointed 02 Mar 2022

BLOCK MANAGEMENT, Easton Bevins

Resigned
Hambrook Lane, Stoke GiffordBS34 8QB
Secretary
Appointed 27 Mar 2019
Resigned 01 Mar 2026

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 01 Nov 2012
Resigned 01 Jan 2015

MICHAEL, Michelle

Resigned
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 22 Apr 2008
Resigned 12 Jan 2010

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 12 Jan 2010
Resigned 01 Nov 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 26 Mar 2008
Resigned 26 Mar 2008

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WOODS BLOCK MANAGEMENT LIMITED

Resigned
41 Hill Road, ClevedonBS21 7PD
Corporate secretary
Appointed 01 Jan 2016
Resigned 01 Dec 2018

ADAMSON, Anne Rosemary

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born April 1949
Director
Appointed 15 Nov 2010
Resigned 14 Jul 2015

ANTONIO, Andrew

Resigned
21 Brean Down Avenue, Weston Super MareBS23 4JQ
Born December 1970
Director
Appointed 22 Apr 2008
Resigned 12 Jan 2010

DEXTER, Jack

Resigned
Badminton Road, BristolBS16 6BQ
Born November 1969
Director
Appointed 19 Mar 2010
Resigned 17 Jan 2011

HAYWARD, Anne Lilian

Resigned
Hawkfield Way, BristolBS14 0BB
Born October 1952
Director
Appointed 21 Sept 2010
Resigned 15 Mar 2023

LABROM, Anna Marie

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born August 1976
Director
Appointed 12 Jan 2010
Resigned 09 Oct 2012

WALKER, Harry John

Resigned
Hawkfield Way, BristolBS14 0BB
Born November 1985
Director
Appointed 16 Dec 2013
Resigned 14 Dec 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Harry John Walker

Ceased
Hawkfield Way, BristolBS14 0BB
Born November 1985

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation