Background WavePink WaveYellow Wave

PO (ESTATES) LIMITED (07527722)

PO (ESTATES) LIMITED (07527722) is an active UK company. incorporated on 14 February 2011. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PO (ESTATES) LIMITED has been registered for 15 years. Current directors include BOOTH, Mark David, PRIEST, Robin Andrew.

Company Number
07527722
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
24 Market Place, Cirencester, GL7 2NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Mark David, PRIEST, Robin Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PO (ESTATES) LIMITED

PO (ESTATES) LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PO (ESTATES) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07527722

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 February 2024 (2 years ago)
Submitted on 22 February 2024 (2 years ago)

Next Due

Due by 28 February 2025
For period ending 14 February 2025
Contact
Address

24 Market Place Cirencester, GL7 2NR,

Previous Addresses

1st Floor 23 Castle Street Cirencester GL7 1QD England
From: 13 October 2020To: 6 March 2024
C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 25 September 2015To: 13 October 2020
8 Newburgh Street London W1F 7RJ
From: 14 February 2011To: 25 September 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOOTH, Mark David

Active
Pancake Hill, CheltenhamGL54 4AP
Born May 1962
Director
Appointed 14 Feb 2011

PRIEST, Robin Andrew

Active
Market Place, CirencesterGL7 2NR
Born July 1958
Director
Appointed 19 Dec 2024

FLETCHER, Justin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Secretary
Appointed 14 Feb 2011
Resigned 31 Jul 2020

Persons with significant control

1

Mr Mark David Booth

Active
Market Place, CirencesterGL7 2NR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Memorandum Articles
9 March 2020
MAMA
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
3 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Incorporation Company
14 February 2011
NEWINCIncorporation