About

Registered Number: 03270401
Date of Incorporation: 29/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Florence House Unit D Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD,

 

Based in Barnstaple, Devon, Poltair Properties Ltd was established in 1996, it's status is listed as "Active". There is only one director listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Neil Christian 30 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 11 October 2019
AP01 - Appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA01 - Change of accounting reference date 30 January 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 30 October 2018
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 03 November 2017
PSC01 - N/A 27 October 2017
PSC07 - N/A 27 October 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 07 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
RESOLUTIONS - N/A 29 December 2004
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 02 September 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 31 October 2003
395 - Particulars of a mortgage or charge 21 June 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
RESOLUTIONS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 06 November 2002
RESOLUTIONS - N/A 25 July 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
395 - Particulars of a mortgage or charge 07 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
363s - Annual Return 04 November 2001
AA - Annual Accounts 13 June 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 24 November 2000
395 - Particulars of a mortgage or charge 15 July 2000
AA - Annual Accounts 30 June 2000
CERTNM - Change of name certificate 13 April 2000
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
CERTNM - Change of name certificate 30 May 1997
225 - Change of Accounting Reference Date 13 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
CERTNM - Change of name certificate 27 January 1997
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2006 Outstanding

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Legal charge 19 February 2002 Fully Satisfied

N/A

Legal charge 28 January 2002 Fully Satisfied

N/A

Debenture 04 January 2002 Fully Satisfied

N/A

Legal charge 12 December 2001 Fully Satisfied

N/A

Legal mortgage 10 April 2001 Fully Satisfied

N/A

Legal mortgage 12 July 2000 Fully Satisfied

N/A

Legal mortgage 06 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.