Polecrest Limited LONDON


Polecrest started in year 2010 as Private Limited Company with registration number 07234789. The Polecrest company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

There is a single director in the firm at the moment - Joshua S., appointed on 10 May 2010. In addition, a secretary was appointed - Zelda S., appointed on 10 May 2010. As of 14 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Polecrest Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07234789
Date of Incorporation Mon, 26th Apr 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 26th April
Company age 14 years old
Account next due date Fri, 26th Jan 2024 (109 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Zelda S.

Position: Secretary

Appointed: 10 May 2010

Joshua S.

Position: Director

Appointed: 10 May 2010

Barbara K.

Position: Director

Appointed: 26 April 2010

Resigned: 10 May 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Landmarque Estates Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Equator Estates Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rachel L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Landmarque Estates Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3952947
Notified on 5 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Equator Estates Limited

New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11278252
Notified on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Rachel L.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Esther K.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand65 847159 60367 494118 408221 768388 98690 028
Current Assets155 203237 518161 642184 345277 772464 432167 286
Debtors89 35677 91594 14865 93756 00475 44677 258
Net Assets Liabilities2 236 7502 350 6472 330 0892 423 4272 594 5422 754 6812 574 294
Other Debtors48 49977 91563 34462 19455 90574 84674 095
Property Plant Equipment20 09615 07111 30310 8047 6035 7024 277
Other
Accumulated Depreciation Impairment Property Plant Equipment33 66738 69142 45946 06049 26151 16252 587
Bank Borrowings Overdrafts1 250 0001 250 0001 250 0001 250 0001 182 5001 182 5001 182 500
Corporation Tax Payable     9 6815 915
Creditors1 250 0001 250 0001 250 0001 250 0001 182 5001 182 5001 182 500
Fixed Assets7 020 0967 015 0717 134 2207 243 7307 240 5297 238 6287 244 161
Increase From Depreciation Charge For Year Property Plant Equipment 5 0243 7683 6013 2011 9011 425
Investment Property7 000 0007 000 0007 122 9177 232 9267 232 9267 232 9267 239 884
Investment Property Fair Value Model 7 000 0007 122 9177 232 9267 232 9267 232 9267 239 884
Net Current Assets Liabilities-2 886 772-2 767 850-2 907 557-2 923 729-2 816 913-2 654 873-2 636 612
Number Shares Issued Fully Paid 100     
Other Creditors3 041 9753 003 2573 063 3123 108 0743 094 6853 109 6242 417 983
Par Value Share 1     
Profit Loss304 181113 897-20 55893 338171 115160 139-180 387
Property Plant Equipment Gross Cost53 76253 76253 76256 86456 86456 864 
Provisions For Liabilities Balance Sheet Subtotal646 574646 574646 574646 574646 574646 574850 755
Total Additions Including From Business Combinations Property Plant Equipment   3 102   
Total Assets Less Current Liabilities4 133 3244 247 2214 226 6634 320 0014 423 6164 583 7554 607 549
Trade Creditors Trade Payables 2 1115 887    
Trade Debtors Trade Receivables40 857 30 8043 743996003 163

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, February 2024
Free Download (12 pages)

Company search

Advertisements