COLE'S PROPERTIES (POOLE) LIMITED - DORSET
Company Profile | Company Filings |
Overview
COLE'S PROPERTIES (POOLE) LIMITED is a Private Limited Company from DORSET and has the status: Active.
COLE'S PROPERTIES (POOLE) LIMITED was incorporated 107 years ago on 10/08/1916 and has the registered number: 00144569. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
COLE'S PROPERTIES (POOLE) LIMITED was incorporated 107 years ago on 10/08/1916 and has the registered number: 00144569. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
COLE'S PROPERTIES (POOLE) LIMITED - DORSET
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
6 POOLE ROAD
DORSET
BH21 1QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN EDWARD DAVIES | Sep 1961 | British | Director | 2019-04-11 | CURRENT |
MR MARK LEON KITELEY | Secretary | 2021-03-29 | CURRENT | ||
WILLIAM JAMES BAKER | Mar 1960 | British | Director | 2018-04-09 UNTIL 2019-06-20 | RESIGNED |
MR ALEXANDER GEORGE ANDERSON | Oct 1903 | British | Director | RESIGNED | |
MR DESMOND JAMES LEYDEN | Feb 1948 | British | Director | 2018-03-28 UNTIL 2019-06-20 | RESIGNED |
MR MARC GUY DE MARCO | Feb 1972 | British | Director | 2018-03-19 UNTIL 2018-05-10 | RESIGNED |
VERNON MAITLAND | Jan 1926 | British | Director | 1997-04-15 UNTIL 2008-05-08 | RESIGNED |
MRS JOYCE ALMA ANDERSON | Jul 1925 | British | Director | RESIGNED | |
MRS JOYCE ALMA ANDERSON | Jul 1925 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marc Guy De Marco | 2019-05-22 - 2020-09-17 | 2/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Martin Edward Davies | 2019-05-22 | 9/1961 | Bournemouth Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Joyce Alma Anderson | 2016-04-06 - 2019-05-22 | 7/1925 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Marc Guy De Marco | 2016-04-06 - 2018-05-10 | 2/1972 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLES_PROPERTIES_(POOLE)_ - Accounts | 2023-09-21 | 23-06-2022 | £72,575 Cash £1,371,071 equity |
COLES_PROPERTIES_(POOLE)_ - Accounts | 2022-06-24 | 25-06-2021 | £221,158 Cash £1,175,312 equity |
COLES_PROPERTIES_(POOLE)_ - Accounts | 2021-06-26 | 26-06-2020 | £226,019 Cash £1,166,820 equity |
COLES_PROPERTIES_(POOLE)_ - Accounts | 2020-09-26 | 26-06-2019 | £97,479 Cash £928,921 equity |
COLES_PROPERTIES_(POOLE)_ - Accounts | 2019-06-25 | 28-06-2018 | £96,809 Cash £911,041 equity |
COLES_PROPERTIES_(POOLE)_ - Accounts | 2018-06-12 | 29-06-2017 | £240,097 Cash £902,531 equity |
Abbreviated Company Accounts - COLE'S PROPERTIES (POOLE) LIMITED | 2017-03-29 | 30-06-2016 | £242,386 Cash £905,782 equity |