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

POOL HOUSE PROPERTIES LIMITED

POTTAL POOL HOUSE POTTAL POOL, TEDDESLEY HAY, PENKRIDGE, STAFFORDSHIRE, ST19 5RR,
Company Registration Number
04259680
Private Limited Company
Active

Company Overview

About Pool House Properties Ltd
POOL HOUSE PROPERTIES LIMITED was founded on 2001-07-26 and has its registered office in Penkridge. The organisation's status is listed as "Active". Pool House Properties 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
POOL HOUSE PROPERTIES LIMITED
 
Legal Registered Office
POTTAL POOL HOUSE POTTAL POOL
TEDDESLEY HAY
PENKRIDGE
STAFFORDSHIRE
ST19 5RR
Other companies in ST19
 
Filing Information
Company Number 04259680
Company ID Number 04259680
Date formed 2001-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOL HOUSE PROPERTIES 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.
Companies with same name POOL HOUSE PROPERTIES LIMITED
The following companies were found which have the same name as POOL HOUSE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOL HOUSE PROPERTIES PTY LTD Active Company formed on the 2017-10-25

Company Officers of POOL HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN YOUNG
Company Secretary 2002-07-28
JOHN YOUNG
Director 2006-02-03
JOHN YOUNG
Director 2001-07-26
SONIA JANE YOUNG
Director 2002-07-28
STEPHEN JAMES YOUNG
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA JANE YOUNG
Company Secretary 2001-07-26 2002-07-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-07-26 2001-07-26
WATERLOW NOMINEES LIMITED
Nominated Director 2001-07-26 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN YOUNG PHP MAINTENANCE SERVICES LIMITED Company Secretary 2002-01-18 CURRENT 2001-01-15 Active
JOHN YOUNG CARELOGIC LIMITED Company Secretary 1995-12-28 CURRENT 1995-12-07 Active
JOHN YOUNG JSY HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
JOHN YOUNG PWO PROPERTIES LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
JOHN YOUNG GREY GEESE PROPERTIES LIMITED Director 2015-07-10 CURRENT 2005-07-26 Active
JOHN YOUNG JSY PROPERTIES LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JOHN YOUNG CARBLITT LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
JOHN YOUNG A2B RECOVERY SERVICES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
JOHN YOUNG CROMBIES JDF LIMITED Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2018-07-31
JOHN YOUNG CROMBIES SUPPORT SERVICES LTD. Director 2012-06-01 CURRENT 2010-04-11 Active - Proposal to Strike off
JOHN YOUNG CROMBIES ACCOUNTANTS LIMITED Director 2008-02-01 CURRENT 2007-03-22 Active
JOHN YOUNG CROMBIES CORFIELD ACCOUNTANTS LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN YOUNG VIPER PROPERTIES LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JOHN YOUNG PHP MAINTENANCE SERVICES LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active
JOHN YOUNG CARELOGIC LIMITED Director 1995-12-28 CURRENT 1995-12-07 Active
SONIA JANE YOUNG PHP MAINTENANCE SERVICES LIMITED Director 2002-01-18 CURRENT 2001-01-15 Active
SONIA JANE YOUNG CARELOGIC LIMITED Director 1999-07-31 CURRENT 1995-12-07 Active
SONIA JANE YOUNG COVERONE LIMITED Director 1997-11-24 CURRENT 1997-09-26 Active - Proposal to Strike off
STEPHEN JAMES YOUNG JSY HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEPHEN JAMES YOUNG PWO PROPERTIES LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
STEPHEN JAMES YOUNG GREY GEESE PROPERTIES LIMITED Director 2015-07-10 CURRENT 2005-07-26 Active
STEPHEN JAMES YOUNG JSY PROPERTIES LIMITED Director 2013-05-15 CURRENT 2013-05-15 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
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-03-09CH01Director's details changed for Mr John Young on 2021-06-30
2021-11-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042596800022
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-08-14CH01Director's details changed for Mr Stephen James Young on 2019-08-14
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-04-23CH01Director's details changed for Mr Stephen James Young on 2018-04-10
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH NO UPDATES
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH NO UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES YOUNG / 10/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 16/07/2015
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0120/07/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0120/07/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0120/07/10 ANNUAL RETURN FULL LIST
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-05AR0120/07/09 FULL LIST
2009-01-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-26288aDIRECTOR APPOINTED STEPHEN JAMES YOUNG
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-01363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-04363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-11-22225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-10-24288bSECRETARY RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW SECRETARY APPOINTED
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: C/O CROMBIES 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG
2002-09-30363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
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 POOL HOUSE PROPERTIES 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 POOL HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-02-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-27 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-11-16 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-11-14 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-11-14 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-11-14 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2013-06-30 £ 511,298
Creditors Due After One Year 2012-06-30 £ 540,576
Creditors Due Within One Year 2013-06-30 £ 79,510
Creditors Due Within One Year 2012-06-30 £ 73,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

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 POOL HOUSE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Fixed Assets 2013-06-30 £ 919,355
Fixed Assets 2012-06-30 £ 931,855
Shareholder Funds 2013-06-30 £ 328,548
Shareholder Funds 2012-06-30 £ 318,404
Tangible Fixed Assets 2013-06-30 £ 906,855
Tangible Fixed Assets 2012-06-30 £ 906,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POOL HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOL HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of POOL HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOL HOUSE PROPERTIES 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 POOL HOUSE PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 POOL HOUSE PROPERTIES 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 POOL HOUSE PROPERTIES 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 POOL HOUSE PROPERTIES 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.