Background WavePink WaveYellow Wave

POLLENSA PROPERTY COMPANY LIMITED (07492740)

POLLENSA PROPERTY COMPANY LIMITED (07492740) is an active UK company. incorporated on 14 January 2011. with registered office in Northallerton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POLLENSA PROPERTY COMPANY LIMITED has been registered for 15 years. Current directors include SHELLEY, Andrea, SHELLEY, Andrew Edgar.

Company Number
07492740
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Thimbleby Hall, Northallerton, DL6 3PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHELLEY, Andrea, SHELLEY, Andrew Edgar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLENSA PROPERTY COMPANY LIMITED

POLLENSA PROPERTY COMPANY LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Northallerton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POLLENSA PROPERTY COMPANY LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07492740

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Thimbleby Hall Thimbleby Northallerton, DL6 3PY,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 14 January 2011To: 19 November 2020
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHELLEY, Andrea

Active
Thimbleby, NorthallertonDL6 3PY
Born October 1961
Director
Appointed 14 Jan 2011

SHELLEY, Andrew Edgar

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960
Director
Appointed 14 Jan 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

2

Mr Andrew Edgar Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Incorporation Company
14 January 2011
NEWINCIncorporation