Pollard Properties Limited HEYWOOD


Founded in 1994, Pollard Properties, classified under reg no. 02928518 is an active company. Currently registered at Birch Mill Business Centre OL10 2QQ, Heywood the company has been in the business for thirty years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Eli N. and Hoseas F.. In addition one secretary - Eli N. - is with the firm. As of 5 June 2024, our data shows no information about any ex officers on these positions.

Pollard Properties Limited Address / Contact

Office Address Birch Mill Business Centre
Office Address2 Heywood Old Road
Town Heywood
Post code OL10 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928518
Date of Incorporation Fri, 13th May 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (164 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Eli N.

Position: Secretary

Appointed: 19 April 1994

Eli N.

Position: Director

Appointed: 19 April 1994

Hoseas F.

Position: Director

Appointed: 19 April 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 13 May 1994

Resigned: 16 May 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 13 May 1994

Resigned: 16 May 1994

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is The Esther Neumann 2019 Life Interest Trust from Heywood, England. The abovementioned PSC is classified as "a life interest trust", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is The Avigdor Friedlander 2016 Discretionary Trust that put Lancashire, England as the address. This PSC has a legal form of "a discretionary trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Esther N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Esther Neumann 2019 Life Interest Trust

Birch Mill Business Centre Heywood Old Road, Heywood, OL10 2QQ, England

Legal authority Trust Law
Legal form Life Interest Trust
Notified on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

The Avigdor Friedlander 2016 Discretionary Trust

Birch Mill Business Centre Heywood Old Road, Heywood, Lancashire, OL10 2QQ, England

Legal authority Trust Law
Legal form Discretionary Trust
Notified on 11 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Esther N.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Hoseas F.

Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets     63 94667 17870 10749 89860 85326 30923 818
Net Assets Liabilities     350 166370 718395 876416 672470 418499 244537 921
Cash Bank In Hand2 37914 90111 4338 2145 2082 697      
Debtors73 22170 36779 86177 34956 36161 249      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve 278 776295 398309 834329 531350 066      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -2 139-1 409-1 170-1 910-3 735-4 725
Average Number Employees During Period      222222
Creditors     -48 742-48 98043 50131 32234 67345 83854 321
Fixed Assets     334 962352 520370 679399 266446 148522 508573 149
Net Current Assets Liabilities     15 20418 19826 60618 57626 180-19 529-30 503
Total Assets Less Current Liabilities     350 166370 718397 285417 842472 328502 979542 646
Creditors Due Within One Year45 63964 34371 81979 01653 72148 742      
Par Value Share 1 111      
Share Capital Allotted Called Up Paid100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from April 6, 2023 to April 5, 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements