Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLES APART PROPERTY MANAGEMENT LTD
Company Information for

POLES APART PROPERTY MANAGEMENT LTD

HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
Company Registration Number
06759221
Private Limited Company
Liquidation

Company Overview

About Poles Apart Property Management Ltd
POLES APART PROPERTY MANAGEMENT LTD was founded on 2008-11-26 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Poles Apart Property Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POLES APART PROPERTY MANAGEMENT LTD
 
Legal Registered Office
HJS RECOVERY
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in HU6
 
Previous Names
POLE APART SUB-LETTING LTD.18/11/2009
Filing Information
Company Number 06759221
Company ID Number 06759221
Date formed 2008-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLES APART PROPERTY MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO 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 POLES APART PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PIOTR MAREK ZAWALICH
Director 2008-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JACEK DONAT SUROWIEC
Director 2011-09-01 2016-03-22
ALEKSANDER HOLUB
Director 2010-09-16 2012-10-30
CZESLAWA HOLUB
Director 2010-10-15 2011-05-31
LUKASZ MOTAS
Director 2008-11-26 2010-08-01
ANDREW PETER DERBYSHIRE
Director 2008-11-26 2009-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIOTR MAREK ZAWALICH ZAWALICH HOLDINGS (SPV) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PIOTR MAREK ZAWALICH KLASA PROPERTIES LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PIOTR MAREK ZAWALICH POLES APART FURNITURE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-05-27

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
2020-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2019-02-27CH01Director's details changed for Mr Piotr Marek Zawalich on 2019-02-26
2019-02-27CH01Director's details changed for Mr Piotr Marek Zawalich on 2019-02-26
2019-02-27PSC04Change of details for Mr Piotr Marek Zawalich as a person with significant control on 2019-02-26
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 23 Hainsworth Park Hull East Yorkshire HU6 8QQ
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-264.20STATEMENT OF AFFAIRS/4.19
2017-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-264.20STATEMENT OF AFFAIRS/4.19
2017-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JACEK DONAT SUROWIEC
2016-03-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0126/11/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0126/11/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER HOLUB
2012-05-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/11/11 ANNUAL RETURN FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR JACEK SUROWIEC
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CZESLAWA HOLUB
2010-12-20AR0126/11/10 ANNUAL RETURN FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MRS CZESLAWA HOLUB
2010-10-26AP01DIRECTOR APPOINTED MR ALEKSANDER HOLUB
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ MOTAS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DERBYSHIRE
2010-04-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-17AR0126/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PIOTR MAREK ZAWALICH / 20/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DERBYSHIRE / 20/11/2009
2009-11-18RES15CHANGE OF NAME 12/11/2009
2009-11-18CERTNMCOMPANY NAME CHANGED POLE APART SUB-LETTING LTD. CERTIFICATE ISSUED ON 18/11/09
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2008-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POLES APART PROPERTY MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-24
Appointment of Liquidators2017-04-24
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against POLES APART PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLES APART PROPERTY MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-11-30

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 POLES APART PROPERTY MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of POLES APART PROPERTY MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POLES APART PROPERTY MANAGEMENT LTD
Trademarks
We have not found any records of POLES APART PROPERTY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLES APART PROPERTY MANAGEMENT LTD. 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 POLES APART PROPERTY MANAGEMENT LTD 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 POLES APART PROPERTY MANAGEMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPOLES APART PROPERTY MANAGEMENT LIMITEDEvent Date2017-04-05
At a general meeting of the Company, duly convened and held at CWG House, Gallamore Lane, Market Rasen LN8 3HA on 5 April 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Shane Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 5 April 2017 Creditors: 5 April 2017 Piotr Zawalich , Director : Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number 02380234222
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOLES APART PROPERTY MANAGEMENT LIMITEDEvent Date2017-04-05
Liquidator's name and address: Shane Biddlecombe and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Telephone number: 023 8023 4222. Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number 02380234222 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOLES APART PROPERTY MANAGEMENT LIMITEDEvent Date2017-03-24
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at CWG House, Gallamore Lane, Market Rasen LN8 3HA on 5 April 2017 at 11.30 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 3 April 2017 and 4 April 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222 , Email: karl.lovatt@hjssolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLES APART PROPERTY MANAGEMENT LTD 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 POLES APART PROPERTY MANAGEMENT LTD 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.