Company NameMichael Poole Limited
DirectorRichard Mark Poole
Company StatusActive
Company Number07451327
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Mark Poole
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Borough Road
Middlesbrough
Cleveland
TS1 2JH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr John Michael Poole Jp Dl
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address64-66 Borough Road
Middlesbrough
Cleveland
TS1 2JH

Contact

Websitemichaelpoole.co.uk
Telephone01642 254222
Telephone regionMiddlesbrough

Location

Registered Address64-66 Borough Road
Middlesbrough
Cleveland
TS1 2JH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1John Michael Poole
80.00%
Ordinary
20 at £1Richard Mark Poole
20.00%
Ordinary

Financials

Year2014
Net Worth-£123,815
Cash£31,462
Current Liabilities£324,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

12 November 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 November 2017Change of details for Mr John Michael Poole as a person with significant control on 4 November 2017 (2 pages)
16 November 2017Director's details changed for Mr John Michael Poole on 4 November 2017 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Richard Mark Poole on 5 November 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
14 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
(3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Richard Mark Poole on 25 November 2011 (2 pages)
28 November 2011Director's details changed for Mr John Michael Poole on 25 November 2011 (2 pages)
28 November 2011Registered office address changed from Bancroft Whinney Hill Stockton-on-Tees Cleveland TS21 1BG England on 28 November 2011 (1 page)
17 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 17 November 2011 (1 page)
19 January 2011Appointment of Mr John Michael Poole as a director (3 pages)
19 January 2011Appointment of Richard Mark Poole as a director (3 pages)
20 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (2 pages)
26 November 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
25 November 2010Incorporation (22 pages)