Background WavePink WaveYellow Wave

THE POINT AT POLZEATH PROPERTIES LIMITED (07926608)

THE POINT AT POLZEATH PROPERTIES LIMITED (07926608) is an active UK company. incorporated on 27 January 2012. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE POINT AT POLZEATH PROPERTIES LIMITED has been registered for 14 years. Current directors include CLIVE, Robert David Tress, DAVIES, Jeremy Jenkin, KERSHAW, Michael George Aidan and 2 others.

Company Number
07926608
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
Field Seymour Parkes Llp, Reading, RG1 4PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLIVE, Robert David Tress, DAVIES, Jeremy Jenkin, KERSHAW, Michael George Aidan, O'DONNELL, Thomas Mark, RODE DAVIES, Eva Eleonora
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT AT POLZEATH PROPERTIES LIMITED

THE POINT AT POLZEATH PROPERTIES LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE POINT AT POLZEATH PROPERTIES LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07926608

LTD Company

Age

14 Years

Incorporated 27 January 2012

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

THE POINT AT POLZEATH LIMITED
From: 10 February 2012To: 7 January 2022
ROSERROW 2012 LIMITED
From: 27 January 2012To: 10 February 2012
ROSEROW 2012 LIMITED
From: 27 January 2012To: 27 January 2012
Contact
Address

Field Seymour Parkes Llp 1 London Street Reading, RG1 4PN,

Previous Addresses

1a Eddystone Road Wadebridge Cornwall PL27 7AL
From: 6 September 2013To: 21 March 2022
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 27 January 2012To: 6 September 2013
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Jul 18
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 21
Share Issue
Mar 22
Loan Secured
Jul 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 05 Aug 2022

CLIVE, Robert David Tress

Active
The Square, Brightwell Cum SotwellOX10 0SB
Born May 1964
Director
Appointed 31 Jan 2012

DAVIES, Jeremy Jenkin

Active
Constantine Bay, PadstowPL28 8JJ
Born May 1963
Director
Appointed 16 Feb 2012

KERSHAW, Michael George Aidan

Active
Pirbright Road, GuildfordGU3 2HT
Born December 1961
Director
Appointed 01 Mar 2018

O'DONNELL, Thomas Mark

Active
Polzeath, WadebridgePL27 6QT
Born October 1979
Director
Appointed 01 Jun 2021

RODE DAVIES, Eva Eleonora

Active
Constantine Bay, PadstowPL28 8JJ
Born September 1963
Director
Appointed 16 Feb 2012

FARRER-BROWN, Mark David

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born December 1966
Director
Appointed 16 Feb 2012
Resigned 14 Jan 2014

GOWER, Richard Max

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born August 1973
Director
Appointed 27 Jan 2012
Resigned 31 Jan 2012

HILL, David Clark

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born May 1966
Director
Appointed 16 Feb 2012
Resigned 14 Jan 2014

RUTHERFORD, Carl Robert

Resigned
St MinverPL27 6QT
Born November 1974
Director
Appointed 01 Sept 2019
Resigned 01 Jul 2020

THOMAS, Melvin Frank

Resigned
Middleton Road, Middleton On SeaPO22 6DL
Born January 1957
Director
Appointed 31 Jan 2012
Resigned 14 Oct 2014

Persons with significant control

2

Mrs Eva Eleonora Rode Davies

Active
Constantine Bay, PadstowPL28 8JJ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Jenkin Davies

Active
Constantine Bay, PadstowPL28 8JJ
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 August 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Resolution
21 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
9 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2012
NEWINCIncorporation