About

Registered Number: 02509937
Date of Incorporation: 08/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: University Of Hertfordshire, College Lane, Hatfield, Hertfordshire., AL10 9AB

 

Polyfield Property Ltd was setup in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Polyfield Property Ltd. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, David 01 January 2016 - 1
FIELDER, Jack Augustine, Lt Col N/A 31 August 2004 1
FISHER, Donald 12 December 1995 30 August 2003 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Darrel Edward 20 January 2020 - 1
GRANT, Susan Carol 01 September 2013 03 January 2020 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 03 March 2020
AP03 - Appointment of secretary 24 January 2020
AA - Annual Accounts 10 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 07 October 2019
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 24 June 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 16 September 2013
AP03 - Appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 22 March 2012
CC04 - Statement of companies objects 22 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
SH19 - Statement of capital 22 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2012
CAP-SS - N/A 22 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AUD - Auditor's letter of resignation 15 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 16 February 2006
MEM/ARTS - N/A 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 18 February 2003
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 16 June 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 13 July 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
SA - Shares agreement 15 September 1997
88(2)P - N/A 15 September 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
363s - Annual Return 08 July 1997
123 - Notice of increase in nominal capital 08 July 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 28 March 1996
288 - N/A 21 February 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 11 June 1993
288 - N/A 25 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 10 September 1992
288 - N/A 28 July 1992
AA - Annual Accounts 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1991
363b - Annual Return 03 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1991
CERTNM - Change of name certificate 13 February 1991
288 - N/A 19 November 1990
288 - N/A 28 August 1990
288 - N/A 28 August 1990
RESOLUTIONS - N/A 22 August 1990
MEM/ARTS - N/A 15 August 1990
287 - Change in situation or address of Registered Office 13 August 1990
RESOLUTIONS - N/A 12 July 1990
CERTNM - Change of name certificate 05 July 1990
CERTNM - Change of name certificate 05 July 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

Description Date Status Charge by
Property charge 23 September 2002 Fully Satisfied

N/A

Mortgage 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.