Background WavePink WaveYellow Wave

POL PROPERTY LIMITED (09881853)

POL PROPERTY LIMITED (09881853) is an active UK company. incorporated on 20 November 2015. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POL PROPERTY LIMITED has been registered for 10 years. Current directors include ARMITAGE-LYON, Nina Clare, LYON, Pamela Olga, STILL, Benjamin William and 1 others.

Company Number
09881853
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Nook House Cliff Lane, Northwich, CW8 3QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMITAGE-LYON, Nina Clare, LYON, Pamela Olga, STILL, Benjamin William, STILL, Penny Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POL PROPERTY LIMITED

POL PROPERTY LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POL PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09881853

LTD Company

Age

10 Years

Incorporated 20 November 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 16 October 2025 (6 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

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Nook House Cliff Lane Acton Bridge Northwich, CW8 3QP,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 19
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARMITAGE-LYON, Nina Clare

Active
Waste Lane, TarporleyCW6 0PE
Born July 1977
Director
Appointed 28 Mar 2025

LYON, Pamela Olga

Active
Cliff Lane, NorthwichCW8 3QP
Born June 1943
Director
Appointed 20 Nov 2015

STILL, Benjamin William

Active
Cliff Lane, NorthwichCW8 3QP
Born December 1974
Director
Appointed 04 Jul 2016

STILL, Penny Jane

Active
Huxley Lane, TarporleyCW6 9NF
Born May 1974
Director
Appointed 28 Mar 2025

MCLELLAN, Duncan

Resigned
Fairways, FrodshamWA6 7RU
Born April 1957
Director
Appointed 20 Nov 2015
Resigned 30 Jun 2016

RICHARDSON, Scarlett Victoria

Resigned
Manor Lane, HawardenCH5 3PJ
Born January 1966
Director
Appointed 01 Feb 2019
Resigned 26 Mar 2025

Persons with significant control

1

Cliff Road, NorthwichCW8 3QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Incorporation Company
20 November 2015
NEWINCIncorporation