POOL BANK MANAGEMENT LIMITED - CHESTER


Company Profile Company Filings

Overview

POOL BANK MANAGEMENT LIMITED is a Private Limited Company from CHESTER and has the status: Active.
POOL BANK MANAGEMENT LIMITED was incorporated 21 years ago on 03/05/2002 and has the registered number: 04431229. The accounts status is MICRO ENTITY and accounts are next due on 02/02/2025.

POOL BANK MANAGEMENT LIMITED - CHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
2 / 5 02/05/2023 02/02/2025

Registered Office

THE BOTHY POOL BANK FARM
CHESTER
CHESHIRE
CH3 8JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/05/2023 17/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSE LUIS PEREZ VAZQUEZ Secretary 2021-04-01 CURRENT
JOANNE MCEWAN Aug 1970 British Director 2021-04-01 CURRENT
ALAN PARK Apr 1938 British Director 2011-01-06 CURRENT
MR JOSE LUIS PEREZ VAZQUEZ May 1974 British Director 2021-04-01 CURRENT
MR STUART IAN FARROW May 1961 British Director 2021-04-01 CURRENT
MRS JANE MARGARET SMITH Aug 1951 British Director 2021-04-01 CURRENT
ANDREW TIMOTHY BUTLER Feb 1963 British Secretary 2002-05-03 UNTIL 2002-09-19 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2002-05-03 UNTIL 2002-05-03 RESIGNED
DONALD LESLIE CLARKE British Secretary 2011-01-06 UNTIL 2020-10-31 RESIGNED
CAROL MOORE Jan 1969 Secretary 2002-08-13 UNTIL 2011-01-06 RESIGNED
PHILIP GROGAN SMITH Apr 1950 British Director 2002-08-13 UNTIL 2021-04-01 RESIGNED
ANDREW TIMOTHY BUTLER Feb 1963 British Director 2002-05-03 UNTIL 2002-09-19 RESIGNED
DONALD CLARKE Sep 1929 British Director 2002-08-13 UNTIL 2021-04-01 RESIGNED
TRACY FARROW Apr 1961 British Director 2002-08-13 UNTIL 2021-04-01 RESIGNED
CAROL MOORE Jan 1969 Director 2002-08-13 UNTIL 2011-01-06 RESIGNED
MR MATTHEW JOHN WILLIAM POCHIN Sep 1971 English Director 2002-05-03 UNTIL 2002-09-19 RESIGNED
MERYLL ROBINSON Mar 1930 British Director 2002-08-13 UNTIL 2021-04-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-05-03 UNTIL 2002-05-03 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-05-03 UNTIL 2002-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jose Luis Perez Vazquez 2021-04-01 5/1974 Significant influence or control
Mr Stuart Ian Farrow 2021-04-01 5/1961 Significant influence or control
Mr Philip Grogan Smith 2017-05-02 - 2021-04-01 4/1950 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONTGOMERY TOMLINSON LIMITED MANCHESTER Active FULL 13921 - Manufacture of soft furnishings
LEGAT OWEN LIMITED Active UNAUDITED ABRIDGED 68310 - Real estate agencies
SOUTH CHESHIRE CHAMBER PROPERTY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HERALD PARK AMENITY LIMITED NANTWICH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COCOA COURT MANAGEMENT LIMITED NANTWICH Active TOTAL EXEMPTION FULL 98000 - Residents property management
ACTIVEPAGE LIMITED ROYSTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
SIGNET PROPERTIES LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
LAMONT COMMERCIAL LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SIGNET PROPERTIES (WRENBURY) LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
SIGNET (NANTWICH) LIMITED NANTWICH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PEN-Y-PARC MANAGEMENT LIMITED LLANDUDNO WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
SMEATONWOOD MANAGEMENT LIMITED NANTWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BOOTS GREEN PROPERTIES LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CASHMERE & COTTON LTD TARVIN Active UNAUDITED ABRIDGED 47710 - Retail sale of clothing in specialised stores
OVERTON PROPERTIES (CHESHIRE) LIMITED NANTWICH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MONTGOMERY FURNISHINGS LIMITED MANCHESTER Dissolved... NO ACCOUNTS FILED None Supplied
GREEN END DESIGN LIMITED CHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - POOL BANK MANAGEMENT LIMITED 2024-02-03 02-05-2023 £2,347 equity
Pool Bank Management Limited 2022-02-01 02-05-2021 £-2,118 equity
Pool Bank Management Limited 2021-05-04 02-05-2020 £-1,551 equity
Pool Bank Management Ltd - Period Ending 2019-05-02 2019-12-14 02-05-2019 £-2,744 equity
Pool Bank Management Ltd - Period Ending 2018-05-02 2018-11-24 02-05-2018 £-2,630 equity
Pool Bank Management Ltd - Period Ending 2017-05-02 2017-12-06 02-05-2017 £-2,954 equity
Pool Bank Management Ltd - Period Ending 2016-05-02 2016-10-19 02-05-2016 £908 Cash £-3,213 equity
Accounts filed on 02-05-2015 2015-05-30 02-05-2015 £717 Cash £-3,596 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASHMERE & COTTON LTD TARVIN Active UNAUDITED ABRIDGED 47710 - Retail sale of clothing in specialised stores
GREEN END DESIGN LIMITED CHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities