POLTAIR PROPERTIES LIMITED - BARNSTAPLE
Company Profile | Company Filings |
Overview
POLTAIR PROPERTIES LIMITED is a Private Limited Company from BARNSTAPLE ENGLAND and has the status: Active.
POLTAIR PROPERTIES LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270401. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
POLTAIR PROPERTIES LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: 03270401. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
POLTAIR PROPERTIES LIMITED - BARNSTAPLE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
47 BOUTPORT STREET
BARNSTAPLE
EX31 1SQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY PAUL FLEMING STEPHENS | Mar 1948 | British | Director | 1997-02-14 | CURRENT |
MRS ELAINE MARY STEPHENS | Aug 1953 | British | Director | 2003-03-07 | CURRENT |
MR RONALD EDWARD LEY | Dec 1953 | British | Director | 2012-02-03 | CURRENT |
ANDREW EDWARD LEY | Mar 1983 | British | Director | 2012-02-03 | CURRENT |
MRS SUSAN ELIZABETH KEVERN | Nov 1978 | British | Director | 2022-05-01 | CURRENT |
MR ANTHONY PAUL FLEMING STEPHENS | Mar 1948 | British | Secretary | 1997-02-14 UNTIL 2019-01-29 | RESIGNED |
MRS TERESA JANE TURNER | Dec 1960 | British | Director | 2018-03-27 UNTIL 2020-11-27 | RESIGNED |
MATTHEW JOHN SYLVESTER | British | Nominee Secretary | 1996-10-29 UNTIL 1997-02-14 | RESIGNED | |
SIMON RODERICK ROUS | Feb 1950 | British | Nominee Director | 1996-10-29 UNTIL 1997-02-14 | RESIGNED |
MR DEREK ALAN COYLE | Nov 1963 | British | Director | 2003-03-07 UNTIL 2008-09-16 | RESIGNED |
MRS ELAINE MARY STEPHENS | Aug 1953 | British | Director | 1997-05-14 UNTIL 1997-10-22 | RESIGNED |
MR MARTIN PETER FORD | Feb 1974 | British | Director | 2007-01-01 UNTIL 2007-06-30 | RESIGNED |
MRS KATHRYN MARGARET HARRILL | Jul 1951 | British | Director | 2002-04-01 UNTIL 2008-11-25 | RESIGNED |
JOHN MICHAEL HAWKER | Mar 1940 | British | Director | 1997-02-14 UNTIL 1997-05-14 | RESIGNED |
OWEN JENKIN | Jan 1970 | British | Director | 2005-01-01 UNTIL 2005-12-31 | RESIGNED |
MR NEIL CHRISTIAN CLEMENTS | Aug 1973 | British | Director | 2019-04-30 UNTIL 2019-04-30 | RESIGNED |
GEOFFREY ROGER COOMBE | Jan 1953 | British | Director | 2003-03-07 UNTIL 2008-08-30 | RESIGNED |
MR NEIL CHRISTIAN CLEMENTS | Sep 1973 | British | Director | 2019-04-30 UNTIL 2021-11-08 | RESIGNED |
MR GERALD THOMAS BARNICOAT | Feb 1939 | British | Director | 1997-10-22 UNTIL 2016-12-15 | RESIGNED |
MRS ANN JANETTE BARNICOAT | Nov 1939 | British | Director | 2003-03-07 UNTIL 2016-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Poltair Homes Limited | 2017-10-30 | Barnstaple | Ownership of shares 75 to 100 percent | |
Mr Ronald Edward Ley | 2016-12-15 - 2017-10-30 | 12/1953 | Woolacombe Devon |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mr Ronald Edward Ley | 2016-12-13 | 12/1953 | Barnstaple | Significant influence or control |
Mr Anthony Paul Fleming Stephens | 2016-04-06 - 2017-10-30 | 3/1948 | Truro Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gerald Thomas Barnicoat | 2016-04-06 - 2016-12-15 | 2/1939 | St Germans Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anthony Paul Fleming Stephens | 2016-04-06 | 3/1948 | Truro Cornwall | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Poltair Properties Ltd 30/04/2023 iXBRL | 2023-11-18 | 30-04-2023 | £100,681 Cash £716,165 equity |
Poltair Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-26 | 30-04-2022 | £18,237 Cash £730,277 equity |
Poltair Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 30-04-2021 | £32,831 Cash £772,461 equity |
Poltair Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-20 | 30-04-2020 | £44,050 Cash £791,512 equity |
Poltair Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-10 | 30-04-2019 | £19,475 Cash £678,020 equity |
Poltair Properties Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-29 | 31-12-2017 | £46,930 Cash £695,698 equity |
Poltair Properties Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 31-12-2016 | £44,423 Cash £697,354 equity |
Poltair Properties Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £7,933 Cash £699,069 equity |