About

Registered Number: 06404934
Date of Incorporation: 22/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Poole Bay Holdings Management Ltd was founded on 22 October 2007. There are 4 directors listed as Adnams, Kenneth James, Adnams, Kenneth James, Churchill, John Andrew, Parker, Matthew Charles for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADNAMS, Kenneth James 01 October 2013 25 January 2016 1
CHURCHILL, John Andrew 01 March 2011 25 January 2016 1
PARKER, Matthew Charles 01 January 2010 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ADNAMS, Kenneth James 25 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
RESOLUTIONS - N/A 13 April 2017
AAMD - Amended Accounts 01 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 18 October 2016
AAMD - Amended Accounts 08 October 2016
AAMD - Amended Accounts 08 October 2016
CH01 - Change of particulars for director 09 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP03 - Appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 04 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2010
AA01 - Change of accounting reference date 15 January 2010
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 21 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.