ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Poetglen Properties Limited

Poetglen Properties Limited is a liquidation company incorporated on 24 September 1982 with the registered office located in Southampton, Hampshire. Poetglen Properties Limited was registered 42 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
01666941
Private limited company
Age
42 years
Incorporated 24 September 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3346 days
Awaiting first confirmation statement
Dated 30 June 2016
Was due on 14 July 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 2780 days
For period 1 May30 Apr 2016 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2017
Was due on 31 January 2018 (7 years ago)
Contact
Address
Trusolv Ltd, Grove House
Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Address changed on 25 Oct 2023 (1 year 10 months ago)
Previous address was Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Property Investment Consultant • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in May 1962
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alchemy Estates (Cadogan) Ltd
Mrs Hayley Stoneham and Mr Mark Stoneham are mutual people.
Active
Bexley Land Restoration Limited
Mr Mark Stoneham is a mutual person.
Active
Alchemy Estates (Holywell) Ltd
Mr Mark Stoneham is a mutual person.
Active
Brothers Yard Ltd
Mr Mark Stoneham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £428.37K (-100%)
Turnover
Unreported
Decreased by £4.25M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £5.46M (-100%)
Total Liabilities
£0
Decreased by £3.32M (-100%)
Net Assets
£0
Decreased by £2.14M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
Registered Address Changed
4 Years Ago on 28 Jun 2021
Registered Address Changed
5 Years Ago on 2 Jun 2020
Voluntary Liquidator Appointed
6 Years Ago on 22 May 2019
Micro Accounts Submitted
8 Years Ago on 30 Jan 2017
Registered Address Changed
9 Years Ago on 15 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 13 Apr 2016
Declaration of Solvency
9 Years Ago on 13 Apr 2016
Full Accounts Submitted
9 Years Ago on 5 Feb 2016
Confirmation Submitted
10 Years Ago on 1 Jul 2015
Get Credit Report
Discover Poetglen Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
Submitted on 28 Jun 2021
Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
Submitted on 2 Jun 2020
Appointment of a voluntary liquidator
Submitted on 22 May 2019
Death of a liquidator
Submitted on 22 May 2019
Liquidators' statement of receipts and payments to 29 March 2019
Submitted on 10 Apr 2019
Liquidators' statement of receipts and payments to 29 March 2017
Submitted on 30 Aug 2018
Liquidators' statement of receipts and payments to 29 March 2018
Submitted on 13 Aug 2018
Micro company accounts made up to 30 April 2016
Submitted on 30 Jan 2017
Registered office address changed from 156 Brompton Road London SW3 1HW to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 15 April 2016
Submitted on 15 Apr 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year