Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLE'S PROPERTIES (POOLE) LIMITED
Company Information for

COLE'S PROPERTIES (POOLE) LIMITED

6 POOLE ROAD, WIMBORNE, DORSET, BH21 1QE,
Company Registration Number
00144569
Private Limited Company
Active

Company Overview

About Cole's Properties (poole) Ltd
COLE'S PROPERTIES (POOLE) LIMITED was founded on 1916-08-10 and has its registered office in Dorset. The organisation's status is listed as "Active". Cole's Properties (poole) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLE'S PROPERTIES (POOLE) LIMITED
 
Legal Registered Office
6 POOLE ROAD
WIMBORNE
DORSET
BH21 1QE
Other companies in BH21
 
Filing Information
Company Number 00144569
Company ID Number 00144569
Date formed 1916-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 16:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLE'S PROPERTIES (POOLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLE'S PROPERTIES (POOLE) LIMITED

Current Directors
Officer Role Date Appointed
JOYCE ALMA ANDERSON
Company Secretary 1990-12-31
JOYCE ALMA ANDERSON
Director 1990-12-31
WILLIAM JAMES BAKER
Director 2018-04-09
DESMOND JAMES LEYDEN
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARC GUY DE MARCO
Director 2018-03-19 2018-05-10
VERNON MAITLAND
Director 1997-04-15 2008-05-08
ALEXANDER GEORGE ANDERSON
Director 1990-12-31 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES BAKER THE WILLBE COMPANY LIMITED Director 1992-07-28 CURRENT 1992-07-23 Active
DESMOND JAMES LEYDEN THE PROPERTY LOGBOOK COMPANY LTD Director 2017-12-19 CURRENT 2017-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-13CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2024-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-28AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21Previous accounting period extended from 23/06/23 TO 30/09/23
2024-03-21AA01Previous accounting period extended from 23/06/23 TO 30/09/23
2023-09-25CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-2023/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20AA23/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Previous accounting period shortened from 24/06/22 TO 23/06/22
2023-06-20AA01Previous accounting period shortened from 24/06/22 TO 23/06/22
2023-03-21Previous accounting period shortened from 25/06/22 TO 24/06/22
2023-03-21Previous accounting period shortened from 25/06/22 TO 24/06/22
2023-03-21AA01Previous accounting period shortened from 25/06/22 TO 24/06/22
2022-09-26CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-23AA25/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA01Previous accounting period shortened from 26/06/21 TO 25/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-25AA26/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AP03Appointment of Mr Mark Leon Kiteley as company secretary on 2021-03-29
2020-09-25AA26/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-17PSC07CESSATION OF MARC GUY DE MARCO AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26AA01Current accounting period shortened from 27/06/19 TO 26/06/19
2020-03-26AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ALMA ANDERSON
2019-10-08TM02Termination of appointment of Joyce Alma Anderson on 2019-10-08
2019-06-24AA28/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BAKER
2019-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC GUY DE MARCO
2019-06-12PSC07CESSATION OF JOYCE ALMA ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28AP01DIRECTOR APPOINTED MR MARTIN EDWARD DAVIES
2019-03-28AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-21PSC07CESSATION OF MARC GUY DE MARCO AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11AA29/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC GUY DE MARCO
2018-04-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES BAKER
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-28AP01DIRECTOR APPOINTED MR DESMOND JAMES LEYDEN
2018-03-22AP01DIRECTOR APPOINTED MR MARC GUY DE MARCO
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1700
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1700
2015-10-02AR0107/09/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1700
2014-09-19AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0107/09/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-25AR0107/09/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-12AR0107/09/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-23AR0107/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ALMA ANDERSON / 07/09/2010
2010-02-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR VERNON MAITLAND
2008-04-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-10363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX
2006-09-18363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-08363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-18363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-14363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
1999-11-15363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-20363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-19363(288)DIRECTOR RESIGNED
1997-12-19363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-05-14288aNEW DIRECTOR APPOINTED
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-14363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-12363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-16287REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 5 WEST STREET WIMBORNE DORSET BH21 1JN
1994-01-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/93
1993-01-24363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/92
1992-01-19363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-10AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-01-29363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-11-06AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-03-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-06AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-02-16287REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 25/27 WEST BOROUGH WIMBORNE DORSET BH21 1LT
1989-02-16363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLE'S PROPERTIES (POOLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLE'S PROPERTIES (POOLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1950-12-04 Satisfied NATIONAL PROVINCIAL BANK LTD.
Creditors
Creditors Due Within One Year 2012-07-01 £ 11,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-29
Annual Accounts
2017-06-29
Annual Accounts
2017-06-29
Annual Accounts
2018-06-28
Annual Accounts
2019-06-26
Annual Accounts
2020-06-26
Annual Accounts
2021-06-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLE'S PROPERTIES (POOLE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,700
Cash Bank In Hand 2012-07-01 £ 247,366
Current Assets 2012-07-01 £ 247,366
Fixed Assets 2012-07-01 £ 671,908
Shareholder Funds 2012-07-01 £ 908,046
Tangible Fixed Assets 2012-07-01 £ 671,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLE'S PROPERTIES (POOLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLE'S PROPERTIES (POOLE) LIMITED
Trademarks
We have not found any records of COLE'S PROPERTIES (POOLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLE'S PROPERTIES (POOLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLE'S PROPERTIES (POOLE) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLE'S PROPERTIES (POOLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLE'S PROPERTIES (POOLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLE'S PROPERTIES (POOLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.