POY MANAGEMENT LIMITED - LEWES
Company Profile | Company Filings |
Overview
POY MANAGEMENT LIMITED is a Private Limited Company from LEWES ENGLAND and has the status: Active.
POY MANAGEMENT LIMITED was incorporated 17 years ago on 29/08/2006 and has the registered number: 05917933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
POY MANAGEMENT LIMITED was incorporated 17 years ago on 29/08/2006 and has the registered number: 05917933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
POY MANAGEMENT LIMITED - LEWES
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
1 BELL LANE
LEWES
EAST SUSSEX
BN7 1JU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
POY INTERNATIONAL LIMITED (until 09/01/2007)
POY INTERNATIONAL LIMITED (until 09/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY VAUGHAN | Nov 1948 | British | Director | 2014-04-01 | CURRENT |
IAN JAMES PATERSON | May 1961 | British | Director | 2012-11-13 | CURRENT |
MICHAEL SEAN NOLAN | May 1970 | British | Director | 2006-08-29 | CURRENT |
MRS JOANNE MARTIN DUTTON NOLAN | May 1973 | British | Director | 2013-04-19 | CURRENT |
DAVID LEONARD FELWICK | Nov 1944 | British | Director | 2006-08-29 | CURRENT |
IAN JAMES PATERSON | May 1961 | British | Secretary | 2008-02-12 | CURRENT |
SLC CORPORATE SERVICES LIMITED | Corporate Director | 2006-08-29 UNTIL 2006-08-29 | RESIGNED | ||
SLC REGISTRARS LIMITED | Corporate Secretary | 2006-08-29 UNTIL 2006-08-29 | RESIGNED | ||
ERNEST JOHN BANKS | Jul 1945 | British | Director | 2006-11-16 UNTIL 2014-05-09 | RESIGNED |
MICHAEL SEAN NOLAN | May 1970 | British | Secretary | 2006-08-29 UNTIL 2008-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Sean Nolan | 2020-01-14 | 5/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Sean Nolan | 2017-05-08 - 2020-01-14 | 5/1970 | London | Ownership of shares 25 to 50 percent |
Mr Anthony Vaughan | 2017-05-08 | 11/1948 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
POY_MANAGEMENT_LIMITED - Accounts | 2023-11-23 | 28-02-2023 | £163,134 equity |
POY_MANAGEMENT_LIMITED - Accounts | 2022-11-22 | 28-02-2022 | £182,757 Cash £483,328 equity |
POY_MANAGEMENT_LIMITED - Accounts | 2021-11-30 | 28-02-2021 | £2,487 Cash £153,148 equity |
POY_MANAGEMENT_LIMITED - Accounts | 2021-01-21 | 28-02-2020 | £95,931 equity |
POY Management Limited - Filleted accounts | 2019-11-21 | 28-02-2019 | £431,976 Cash £96,581 equity |
POY Management Limited - Filleted accounts | 2018-11-27 | 28-02-2018 | £683 Cash £134,692 equity |
POY Management Limited - Filleted accounts | 2017-11-25 | 28-02-2017 | £-38,428 equity |
POY Management Limited - Abbreviated accounts | 2016-11-22 | 29-02-2016 | £2,958 Cash |
POY Management Limited - Abbreviated accounts | 2015-11-26 | 28-02-2015 | £4,303 Cash |
POY Management Limited - Abbreviated accounts | 2014-11-14 | 28-02-2014 | £3,335 Cash |