Background WavePink WaveYellow Wave

POMONA PHASE ONE LIMITED (09726077)

POMONA PHASE ONE LIMITED (09726077) is an active UK company. incorporated on 11 August 2015. with registered office in Cheadle. The company operates in the Construction sector, engaged in development of building projects. POMONA PHASE ONE LIMITED has been registered for 10 years. Current directors include CHILTON, David Simon.

Company Number
09726077
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Gardale House, 118b Gatley Road, Cheadle, SK8 4AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHILTON, David Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMONA PHASE ONE LIMITED

POMONA PHASE ONE LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Cheadle. The company operates in the Construction sector, specifically engaged in development of building projects. POMONA PHASE ONE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09726077

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 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

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Gardale House, 118b Gatley Road Gatley Cheadle, SK8 4AU,

Previous Addresses

, London House London Road South, Poynton, Stockport, Cheshire, SK12 1YP, United Kingdom
From: 11 August 2015To: 17 July 2020
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Sept 22
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLLOWAY, Matthew Thomas

Active
118b Gatley Road, CheadleSK8 4AU
Secretary
Appointed 15 Sept 2022

CHILTON, David Simon

Active
118b Gatley Road, CheadleSK8 4AU
Born January 1969
Director
Appointed 15 Sept 2015

ROBERTS, David Jonathan

Resigned
118b Gatley Road, CheadleSK8 4AU
Born April 1957
Director
Appointed 11 Aug 2015
Resigned 30 Sept 2022

SIMPSON, Adrian Charles

Resigned
118b Gatley Road, CheadleSK8 4AU
Born September 1959
Director
Appointed 11 Aug 2015
Resigned 15 Sept 2022

Persons with significant control

1

Rowlinson Developments Limited

Active
Gatley Road, CheadleSK8 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Memorandum Articles
15 April 2016
MAMA
Resolution
15 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2015
NEWINCIncorporation