Background WavePink WaveYellow Wave

POINT POLZEATH MANAGEMENT CO LTD (08074981)

POINT POLZEATH MANAGEMENT CO LTD (08074981) is an active UK company. incorporated on 18 May 2012. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. POINT POLZEATH MANAGEMENT CO LTD has been registered for 13 years. Current directors include DIGGES, Jonathan Charles Nigel, ISBISTER, Andrew Richard, Doctor, O'DONNELL, Nicola Mary and 3 others.

Company Number
08074981
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2012
Age
13 years
Address
Felsted 7, Lockburn Place, Winchester, SO23 9RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIGGES, Jonathan Charles Nigel, ISBISTER, Andrew Richard, Doctor, O'DONNELL, Nicola Mary, PENSTON, Katie-Jane, TALBOTT, Gemma, VERRINDER, Christian John Langworthy, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINT POLZEATH MANAGEMENT CO LTD

POINT POLZEATH MANAGEMENT CO LTD is an active company incorporated on 18 May 2012 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POINT POLZEATH MANAGEMENT CO LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08074981

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Felsted 7, Lockburn Place St. Cross Road Winchester, SO23 9RE,

Previous Addresses

Felsted Felsted Lockburn Place, St Cross Road Winchester Hampshire SO23 9RE United Kingdom
From: 25 May 2023To: 28 October 2023
26 Western Road Winchester SO22 5AJ England
From: 20 May 2022To: 25 May 2023
Trelawny Blue Ball Hill Winchester Hants SO23 0AF England
From: 19 October 2020To: 20 May 2022
53 Treguddock Drive Wadebridge Cornwall PL27 6BQ
From: 18 May 2012To: 19 October 2020
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ISBISTER, Andrew Richard

Active
7, Lockburn Place, WinchesterSO23 9RE
Secretary
Appointed 19 Oct 2020

DIGGES, Jonathan Charles Nigel

Active
7, Lockburn Place, WinchesterSO23 9RE
Born December 1970
Director
Appointed 30 Sept 2025

ISBISTER, Andrew Richard, Doctor

Active
7, Lockburn Place, WinchesterSO23 9RE
Born December 1957
Director
Appointed 23 Aug 2019

O'DONNELL, Nicola Mary

Active
Maltbys, AltonGU34 3LT
Born September 1962
Director
Appointed 23 Aug 2019

PENSTON, Katie-Jane

Active
Hill Top Road, WakefieldWF2 6PZ
Born February 1971
Director
Appointed 07 Nov 2020

TALBOTT, Gemma

Active
7, Lockburn Place, WinchesterSO23 9RE
Born January 1985
Director
Appointed 20 Oct 2023

VERRINDER, Christian John Langworthy, Dr

Active
Broadwater Avenue, PooleBH14 8QH
Born September 1972
Director
Appointed 07 Nov 2020

WHALLEY, David

Resigned
Treguddock Drive, WadebridgePL27 6BQ
Secretary
Appointed 18 May 2012
Resigned 19 Oct 2020

BUTLER, Ernest John

Resigned
Tredrizzick, WadebridgePL27 6PB
Born May 1958
Director
Appointed 12 Aug 2014
Resigned 12 Aug 2019

DIGGES, Joyce Margaret

Resigned
Windmill Lane, AltonGU34 2SN
Born March 1948
Director
Appointed 07 Nov 2020
Resigned 30 Sept 2025

GRANT, Graham Ewart Keith

Resigned
Treguddock Drive, WadebridgePL27 6BQ
Born March 1957
Director
Appointed 18 May 2012
Resigned 12 Aug 2014

WINZOR, Deborah Anne

Resigned
Felsted, WinchesterSO23 9RE
Born June 1958
Director
Appointed 18 May 2012
Resigned 20 Oct 2023

Persons with significant control

1

Dr Andrew Richard Isbister

Active
7, Lockburn Place, WinchesterSO23 9RE
Born December 1957

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation