Background WavePink WaveYellow Wave

POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)

POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923) is an active UK company. incorporated on 19 February 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POLAND INVESTMENT PROPERTY PARTNERSHIP LTD has been registered for 10 years. Current directors include POLAND, Janet Lynne, POLAND, Stephen Charles Nathan.

Company Number
10014923
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
Copperfield Ferry Road, Reading, RG8 0JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POLAND, Janet Lynne, POLAND, Stephen Charles Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLAND INVESTMENT PROPERTY PARTNERSHIP LTD

POLAND INVESTMENT PROPERTY PARTNERSHIP LTD is an active company incorporated on 19 February 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POLAND INVESTMENT PROPERTY PARTNERSHIP LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10014923

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Copperfield Ferry Road South Stoke Reading, RG8 0JL,

Previous Addresses

Copperfield Ferry Road South Stoke Reading RG8 0JL England
From: 7 September 2020To: 5 October 2020
Plum Tree Cottage the Street South Stoke Reading RG8 0JS England
From: 17 May 2018To: 7 September 2020
The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD England
From: 19 February 2016To: 17 May 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Loan Secured
Aug 16
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Feb 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Secured
Nov 20
Loan Cleared
Dec 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

POLAND, Stephen

Active
Ferry Road, ReadingRG8 0JL
Secretary
Appointed 01 Jun 2018

POLAND, Janet Lynne

Active
Ferry Road, ReadingRG8 0JL
Born November 1951
Director
Appointed 19 Feb 2016

POLAND, Stephen Charles Nathan

Active
The Street, ReadingRG8 0JS
Born May 1992
Director
Appointed 04 Jan 2017

MORTIMER BURNETT LTD

Resigned
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 19 Feb 2016
Resigned 17 May 2018

Persons with significant control

1

Mr Stephen Charles Nathan Poland

Active
Ferry Road, ReadingRG8 0JL
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Incorporation Company
19 February 2016
NEWINCIncorporation