Background WavePink WaveYellow Wave

POOL HOUSE PROFESSIONAL TRUSTEES LTD (07723348)

POOL HOUSE PROFESSIONAL TRUSTEES LTD (07723348) is an active UK company. incorporated on 29 July 2011. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POOL HOUSE PROFESSIONAL TRUSTEES LTD has been registered for 14 years. Current directors include BURNS, David Robert.

Company Number
07723348
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNS, David Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOUSE PROFESSIONAL TRUSTEES LTD

POOL HOUSE PROFESSIONAL TRUSTEES LTD is an active company incorporated on 29 July 2011 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POOL HOUSE PROFESSIONAL TRUSTEES LTD was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07723348

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Pool House Dam Street Lichfield, WS13 6AA,

Previous Addresses

C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT
From: 29 July 2011To: 22 June 2015
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURNS, David Robert

Active
Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 29 Jul 2011

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 29 Jul 2011
Resigned 29 Jul 2011

Persons with significant control

1

Mr David Robert Burns

Active
LichfieldWS13 6AA
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Incorporation Company
29 July 2011
NEWINCIncorporation