About

Registered Number: 03950096
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: C.O John A.Hyde & Co 19 Station, Road, Addlestone, Surrey, KT15 2AL

 

Pollen Homes Ltd was registered on 17 March 2000 with its registered office in Surrey, it has a status of "Active". We don't know the number of employees at this company. There are 5 directors listed as Pollen, Jonathan, Pollen, Nicholas, Pollen, Daphne Elizabeth, Pollen, John Duncan, Pollen, Nicholas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEN, Jonathan 01 October 2019 - 1
POLLEN, Nicholas 06 January 2020 - 1
POLLEN, Daphne Elizabeth 18 March 2014 29 February 2016 1
POLLEN, John Duncan 18 March 2014 29 February 2016 1
POLLEN, Nicholas 26 February 2016 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AP01 - Appointment of director 21 January 2020
MR01 - N/A 12 December 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 03 November 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 April 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
AAMD - Amended Accounts 01 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 April 2005
AAMD - Amended Accounts 08 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Legal charge 03 January 2013 Fully Satisfied

N/A

Legal charge 15 July 2010 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Legal charge 28 June 2006 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.