Background WavePink WaveYellow Wave

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED (09339172)

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED (09339172) is an active UK company. incorporated on 3 December 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE POOLE RESIDENTS HOLDCO COMPANY LIMITED has been registered for 11 years. Current directors include OGLESBY, Christopher George, OGLESBY, Jane Susan.

Company Number
09339172
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OGLESBY, Christopher George, OGLESBY, Jane Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE POOLE RESIDENTS HOLDCO COMPANY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09339172

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

AGHOCO 1272 LIMITED
From: 3 December 2014To: 9 December 2014
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 21 December 2015To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT
From: 6 February 2015To: 21 December 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 3 December 2014To: 6 February 2015
Timeline

7 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OGLESBY, Jane

Active
Albert Square, ManchesterM2 6LW
Secretary
Appointed 09 Dec 2014

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 09 Dec 2014

OGLESBY, Jane Susan

Active
Albert Square, ManchesterM2 6LW
Born February 1968
Director
Appointed 09 Dec 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Dec 2014
Resigned 09 Dec 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Dec 2014
Resigned 09 Dec 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Dec 2014
Resigned 09 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Dec 2014
Resigned 09 Dec 2014

Persons with significant control

2

Mrs Jane Susan Oglesby

Active
Albert Square, ManchesterM2 6LW
Born February 1968

Nature of Control

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

Mr Christopher George Oglesby

Active
Albert Square, ManchesterM2 6LW
Born September 1967

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2014
NEWINCIncorporation