Poland Street Properties Limited WATFORD


Poland Street Properties started in year 1949 as Private Limited Company with registration number 00470026. The Poland Street Properties company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Watford at C/o Landmark Chartered Accountants Leavesden Park. Postal code: WD25 7GS.

The company has 4 directors, namely David E., Harold W. and Paul F. and others. Of them, Maurice G. has been with the company the longest, being appointed on 31 December 1990 and David E. has been with the company for the least time - from 1 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poland Street Properties Limited Address / Contact

Office Address C/o Landmark Chartered Accountants Leavesden Park
Office Address2 5 Hercules Way
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00470026
Date of Incorporation Thu, 23rd Jun 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David E.

Position: Director

Appointed: 01 April 2022

Harold W.

Position: Director

Appointed: 05 January 2022

Paul F.

Position: Director

Appointed: 05 January 2022

Maurice G.

Position: Director

Appointed: 31 December 1990

Lindsay N.

Position: Director

Resigned: 06 December 2017

Paul N.

Position: Director

Appointed: 05 July 2012

Resigned: 11 April 2022

Jane H.

Position: Secretary

Appointed: 14 December 1999

Resigned: 06 December 2017

Julian T.

Position: Secretary

Appointed: 15 July 1998

Resigned: 23 November 1999

Arthur B.

Position: Director

Appointed: 16 July 1996

Resigned: 16 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Salmon Management and Finance Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a corporate entity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Reva Salmon Will Trust that put London as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Salmon Management And Finance Limited

C/O Landmark Chartered Accountants Leavesden Park, 5 Hurcules Way, Watford, WD25 7GS, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate Entity
Country registered Uk
Place registered Companies House
Registration number 00473430
Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reva Salmon Will Trust

22 Melton Street, London, NW1 2EP

Legal authority Uk
Legal form Trust
Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 91119 09612 89142 396
Current Assets830 996779 844865 726802 759
Debtors205 753117 044156 565131 573
Net Assets Liabilities6 139 4875 422 1274 089 6624 723 789
Other Debtors58 54039 51171 87189 797
Other
Amounts Owed To Related Parties18 972 75418 616 8227 489 4299 536 834
Average Number Employees During Period2253
Creditors19 323 25918 989 4679 847 8149 717 770
Disposals Investment Property Fair Value Model  -11 000 000 
Financial Assets 643 704696 270628 790
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -1 190 000-250 000650 000
Investment Property29 491 75028 301 75017 051 75017 701 750
Investment Property Fair Value Model29 491 75028 301 75017 051 75017 701 750
Net Current Assets Liabilities-18 492 263-18 209 623-8 982 088-8 915 011
Other Creditors266 096204 343624 348109 574
Profit Loss -717 360-1 332 465634 127
Provisions For Liabilities Balance Sheet Subtotal4 860 0004 670 0003 980 0004 062 950
Taxation Social Security Payable84 409168 3021 734 03771 362
Total Assets Less Current Liabilities10 999 48710 092 1278 069 6628 786 739
Trade Debtors Trade Receivables147 21377 53384 69441 776

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search