Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Poles Limited
Poles Limited is an active company incorporated on 8 December 1986 with the registered office located in London, Greater London. Poles Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02081379
Private limited company
Age
38 years
Incorporated
8 December 1986
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 May 2025
(3 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Poles Limited
Contact
Address
Connect House
133-137 Alexandra Road
London
SW19 7JY
England
Address changed on
3 Apr 2024
(1 year 5 months ago)
Previous address was
8 Sackville Street London W1S 3DG England
Companies in SW19 7JY
Telephone
01920 885000
Email
Available in Endole App
Website
Marriott.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Nevine Nabil Al-Manni
Director • British • Lives in Jersey • Born in Dec 1979
Gavin Frederick Mark Stebbing
Director • Chartered Accountant • British • Lives in England • Born in May 1961
Roger Nicholas Blackall
Director • American • Lives in United States • Born in Feb 1967
Mr Robin Baird
Director • British • Lives in Jersey • Born in Aug 1967
Mr Paul Justin Windsor
Director • Chartered Accountant • British • Lives in England • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
INN On The Park (London) Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
Lapsent Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
Gregory Park Holding Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
PL Hotel Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
Chalky Lane Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
Caballo Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
Fshny (UK) Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
INN On BW (UK) Limited
Nevine Nabil Al-Manni, Mr Robin Baird, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.08M
Decreased by £678K (-25%)
Turnover
£12.64M
Increased by £122K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£31.88M
Increased by £3.23M (+11%)
Total Liabilities
-£40.27M
Decreased by £1.04M (-3%)
Net Assets
-£8.39M
Increased by £4.27M (-34%)
Debt Ratio (%)
126%
Decreased by 17.87% (-12%)
See 10 Year Full Financials
Latest Activity
Mrs Nevine Nabil Al-Manni Details Changed
12 Days Ago on 25 Aug 2025
Group Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
Charge Satisfied
8 Months Ago on 17 Dec 2024
Mrs Nevine Nabil Al-Manni Details Changed
1 Year Ago on 23 Aug 2024
Group Accounts Submitted
1 Year 1 Month Ago on 11 Jul 2024
Mr Roger Nicholas Blackall Details Changed
1 Year 3 Months Ago on 30 May 2024
Mrs Nevine Nabil Al-Manni Details Changed
1 Year 3 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Get Alerts
Get Credit Report
Discover Poles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Nevine Nabil Al-Manni on 25 August 2025
Submitted on 4 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 19 May 2025
Satisfaction of charge 23 in full
Submitted on 17 Dec 2024
Director's details changed for Mrs Nevine Nabil Al-Manni on 23 August 2024
Submitted on 3 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Director's details changed for Mrs Nevine Nabil Al-Manni on 24 May 2024
Submitted on 30 May 2024
Director's details changed for Mr Roger Nicholas Blackall on 30 May 2024
Submitted on 30 May 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 23 May 2024
Termination of appointment of Neil David Townson as a director on 31 March 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs