About

Registered Number: 02157694
Date of Incorporation: 26/08/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: West Walk House, 99 Princess Road East, Leicester, LE1 7LF

 

Polebrook Estates Ltd was registered on 26 August 1987 with its registered office in Leicester. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGIN, David Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
GAGIN, Cheryl Joyce N/A 13 January 1994 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 01 September 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
363s - Annual Return 27 April 2007
225 - Change of Accounting Reference Date 05 April 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 13 August 2001
395 - Particulars of a mortgage or charge 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 20 September 2000
AA - Annual Accounts 02 March 2000
395 - Particulars of a mortgage or charge 23 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 19 August 1998
395 - Particulars of a mortgage or charge 18 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 04 March 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 28 February 1995
288 - N/A 17 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 08 March 1994
287 - Change in situation or address of Registered Office 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 29 August 1993
363a - Annual Return 21 December 1992
AA - Annual Accounts 10 December 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 24 October 1991
AUD - Auditor's letter of resignation 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 11 January 1990
395 - Particulars of a mortgage or charge 24 May 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 20 April 1989
288 - N/A 07 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
RESOLUTIONS - N/A 19 August 1988
MEM/ARTS - N/A 19 August 1988
PUC 2 - N/A 10 August 1988
395 - Particulars of a mortgage or charge 28 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1988
CERTNM - Change of name certificate 18 January 1988
MEM/ARTS - N/A 07 October 1987
RESOLUTIONS - N/A 02 October 1987
288 - N/A 02 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 June 2007 Outstanding

N/A

Legal mortgage 05 June 2007 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal mortgage 08 December 2005 Outstanding

N/A

Legal mortgage 15 October 2003 Outstanding

N/A

Legal mortgage 25 May 2001 Outstanding

N/A

Legal mortgage 15 September 2000 Outstanding

N/A

Legal mortgage 12 October 1999 Fully Satisfied

N/A

Legal mortgage 28 August 1998 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Legal mortgage 10 August 1998 Fully Satisfied

N/A

Legal mortgage 18 February 1997 Fully Satisfied

N/A

Legal mortgage 09 May 1989 Fully Satisfied

N/A

Mortgage debenture 26 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.