Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 60 POLAND STREET LIMITED
Company Information for

60 POLAND STREET LIMITED

32 THE SQUARE, GILLINGHAM, DORSET, SP8 4AR,
Company Registration Number
00594595
Private Limited Company
Active

Company Overview

About 60 Poland Street Ltd
60 POLAND STREET LIMITED was founded on 1957-12-02 and has its registered office in Gillingham. The organisation's status is listed as "Active". 60 Poland Street Limited is a Private Limited Company registered in ENGLAND 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
60 POLAND STREET LIMITED
 
Legal Registered Office
32 THE SQUARE
GILLINGHAM
DORSET
SP8 4AR
Other companies in EC4A
 
Filing Information
Company Number 00594595
Company ID Number 00594595
Date formed 1957-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 26/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539078321  
Last Datalog update: 2024-04-06 17:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 60 POLAND STREET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS AND PALMER LIMITED   MJN FORENSIC ACCOUNTANTS LTD
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 60 POLAND STREET LIMITED

Current Directors
Officer Role Date Appointed
PAUL BAMBOROUGH
Company Secretary 2005-01-31
ANITA JANE SINCLAIR
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA JANE SINCLAIR
Company Secretary 2004-05-21 2005-01-31
PAUL BAMBOROUGH
Director 2004-05-21 2005-01-31
GERRY DIEBEL
Company Secretary 1995-06-19 2004-05-21
JOHN ALBERT DIEBEL
Director 1992-06-20 2004-05-21
STELLA MARGARET CHAPMAN
Director 1992-06-20 1995-10-02
SHEILA GASCOIGNE RAWBONE
Company Secretary 1992-06-20 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BAMBOROUGH X2X LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active
ANITA JANE SINCLAIR SOUTHERN STAR PROPERTY TRADING LIMITED Director 2013-07-10 CURRENT 2013-05-16 Liquidation
ANITA JANE SINCLAIR SOUTHERN STAR PROPERTY INVESTMENTS LIMITED Director 2012-07-30 CURRENT 2005-12-29 Liquidation
ANITA JANE SINCLAIR X2X LIMITED Director 2006-04-07 CURRENT 2006-04-07 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
2024-03-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2023-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/23 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2023-07-12CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-28AA01Previous accounting period extended from 27/03/17 TO 27/06/17
2018-03-27AA01Current accounting period shortened from 28/06/17 TO 27/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 20600
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2016-07-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 20600
2016-07-01AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-12-01AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 Randalls Way Leatherhead Surrey KT22 7TW
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 20600
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 20600
2014-06-23AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL BAMBOROUGH on 2014-06-20
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0120/06/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-01AR0120/06/10 ANNUAL RETURN FULL LIST
2010-06-25AD03Register(s) moved to registered inspection location
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA SINCLAIR / 20/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BAMBOROUGH / 20/06/2010
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-14AA30/06/09 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-10AA30/06/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-23AA30/06/07 TOTAL EXEMPTION FULL
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-07-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-15363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18288bSECRETARY RESIGNED
2005-02-18288bSECRETARY RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2005-02-01363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20MISCMIN. OF BOARD OF DIR.& SHARE HOL
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 60 POLAND STREET LONDON W1V 3DF
2004-07-20AUDAUDITOR'S RESIGNATION
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20MISCMINUTES CHANGING ARTS
2004-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-08363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-29363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-25288cDIRECTOR'S PARTICULARS CHANGED
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-12363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-10363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-05363aRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-19363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-10-27288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 60 POLAND STREET 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 60 POLAND STREET 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 1980-11-27 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 60 POLAND STREET LIMITED

Intangible Assets
Patents
We have not found any records of 60 POLAND STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 60 POLAND STREET LIMITED
Trademarks
We have not found any records of 60 POLAND STREET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE AIKEN SPENCE LIMITED 2002-02-08 Outstanding
LEASE LEMAN PRODUCTIONS LIMITED 1993-03-26 Outstanding
DEPOSIT DEED TESS MANAGEMENT LIMITED 2003-09-23 Outstanding

We have found 3 mortgage charges which are owed to 60 POLAND STREET LIMITED

Income
Government Income
We have not found government income sources for 60 POLAND STREET 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 (68320 - Management of real estate on a fee or contract basis) as 60 POLAND STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 60 POLAND STREET 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 60 POLAND STREET 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 60 POLAND STREET 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.