Background WavePink WaveYellow Wave

POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED (06618632)

POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED (06618632) is an active UK company. incorporated on 12 June 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HOE, Matthew David, METCALFE, Dale John.

Company Number
06618632
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOE, Matthew David, METCALFE, Dale John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED

POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POETS CORNER (GLINTON ROAD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06618632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 12 June 2008

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 12 December 2025 (3 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 12 June 2008To: 16 June 2021
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 12 Jun 2008

HOE, Matthew David

Active
11 Queensway, New MiltonBH25 5NR
Born May 1979
Director
Appointed 26 Jul 2024

METCALFE, Dale John

Active
11 Queensway, New MiltonBH25 5NR
Born September 1976
Director
Appointed 26 Jul 2024

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 13 Dec 2022
Resigned 26 Jul 2024

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 30 Apr 2019
Resigned 07 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 07 Jul 2021
Resigned 13 Dec 2022

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 04 Aug 2010
Resigned 30 Apr 2019

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 12 Jun 2008
Resigned 30 Apr 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm,, BuntingfordSG9 0RU
Corporate director
Appointed 12 Jun 2008
Resigned 04 Aug 2010

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 30 Apr 2019
Resigned 02 Sept 2025

Persons with significant control

1

Cowley Business Park, High Street, UxbridgeUB8 2AL

Nature of Control

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

Filing History

63

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 September 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 September 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 April 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Corporate Director Company With Change Date
9 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Incorporation Company
12 June 2008
NEWINCIncorporation