60 POLAND STREET LIMITED

Register to unlock more data on OkredoRegister

60 POLAND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00594595

Incorporation date

02/12/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 The Square, Gillingham, Dorset SP8 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1957)
dot icon02/03/2026
Appointment of Mr Ben Perry as a director on 2026-03-02
dot icon28/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Register inspection address has been changed from Q3 Randalls Way Leatherhead Surrey KT22 7TW England to 32 the Square Gillingham Dorset SP8 4AR
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 32 the Square Gillingham Dorset SP8 4AR on 2023-07-19
dot icon12/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon29/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/03/2018
Previous accounting period extended from 2017-03-27 to 2017-06-27
dot icon27/03/2018
Current accounting period shortened from 2017-06-28 to 2017-03-27
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon07/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon01/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 Randalls Way Leatherhead Surrey KT22 7TW
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Secretary's details changed for Paul Bamborough on 2014-06-20
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Director's details changed for Anita Sinclair on 2010-06-20
dot icon24/06/2010
Secretary's details changed for Paul Bamborough on 2010-06-20
dot icon24/06/2010
Register inspection address has been changed
dot icon14/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon10/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 20/06/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon31/01/2008
Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/04/2007
Director's particulars changed
dot icon28/09/2006
Return made up to 20/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/09/2005
Return made up to 20/06/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Secretary resigned
dot icon01/02/2005
Return made up to 20/06/04; full list of members
dot icon20/07/2004
Auditor's resignation
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Registered office changed on 20/07/04 from: 60 poland street london W1V 3DF
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon20/07/2004
Miscellaneous
dot icon20/07/2004
Miscellaneous
dot icon28/04/2004
Director's particulars changed
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Return made up to 20/06/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/08/2002
Return made up to 20/06/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/07/2001
Return made up to 20/06/01; full list of members
dot icon25/06/2001
Director's particulars changed
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 20/06/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Return made up to 20/06/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-06-30
dot icon10/07/1998
Return made up to 20/06/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon05/08/1997
Return made up to 20/06/97; full list of members
dot icon23/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
Return made up to 20/06/96; full list of members
dot icon27/10/1995
Director resigned
dot icon24/10/1995
Return made up to 20/06/95; full list of members
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon24/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 20/06/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-06-30
dot icon19/07/1993
Return made up to 20/06/93; full list of members
dot icon06/06/1993
Accounts for a small company made up to 1992-06-30
dot icon28/07/1992
Return made up to 20/06/92; full list of members
dot icon13/12/1991
Full accounts made up to 1991-06-30
dot icon13/12/1991
Full accounts made up to 1991-06-30
dot icon13/08/1991
Return made up to 20/06/91; full list of members
dot icon13/08/1991
Return made up to 20/06/91; full list of members
dot icon23/01/1991
Accounts for a small company made up to 1990-06-30
dot icon23/01/1991
Accounts for a small company made up to 1990-06-30
dot icon27/11/1990
Full accounts made up to 1989-06-30
dot icon27/11/1990
Full accounts made up to 1989-06-30
dot icon07/09/1990
Return made up to 20/06/90; full list of members
dot icon07/09/1990
Return made up to 20/06/90; full list of members
dot icon23/01/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Accounts for a small company made up to 1988-06-30
dot icon04/04/1989
Return made up to 20/03/89; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-06-30
dot icon04/04/1989
Return made up to 20/03/89; full list of members
dot icon04/04/1989
Accounting reference date shortened from 30/11 to 30/06
dot icon26/10/1988
Accounts made up to 1987-12-01
dot icon26/10/1988
Return made up to 25/04/88; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-01
dot icon26/10/1988
Return made up to 25/04/88; full list of members
dot icon08/06/1988
Certificate of change of name
dot icon08/06/1988
Certificate of change of name
dot icon10/11/1987
Accounts made up to 1986-12-01
dot icon10/11/1987
Return made up to 14/04/87; full list of members
dot icon10/11/1987
Accounts made up to 1986-12-01
dot icon10/11/1987
Return made up to 14/04/87; full list of members
dot icon13/10/1986
Full accounts made up to 1985-12-01
dot icon13/10/1986
Return made up to 14/04/86; full list of members
dot icon13/10/1986
Full accounts made up to 1985-12-01
dot icon13/10/1986
Return made up to 14/04/86; full list of members
dot icon13/03/1985
Accounts made up to 1981-12-01
dot icon14/05/1984
Annual return made up to 20/05/82
dot icon14/05/1984
Accounts made up to 1982-12-01
dot icon13/04/1982
Accounts made up to 1980-12-01
dot icon13/04/1982
Annual return made up to 21/04/81
dot icon19/08/1980
Annual return made up to 14/05/80
dot icon23/05/1978
Accounts made up to 1977-12-01
dot icon25/04/1977
Accounts made up to 1976-12-01
dot icon06/05/1976
Accounts made up to 1975-12-01
dot icon02/12/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
26/06/2026
dot iconNext due on
26/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Ben
Director
02/03/2026 - Present
7
Bamborough, Paul
Secretary
31/01/2005 - Present
-
Sinclair, Anita Jane
Director
21/05/2004 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 60 POLAND STREET LIMITED

60 POLAND STREET LIMITED is an(a) Active company incorporated on 02/12/1957 with the registered office located at 32 The Square, Gillingham, Dorset SP8 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 60 POLAND STREET LIMITED?

toggle

60 POLAND STREET LIMITED is currently Active. It was registered on 02/12/1957 .

Where is 60 POLAND STREET LIMITED located?

toggle

60 POLAND STREET LIMITED is registered at 32 The Square, Gillingham, Dorset SP8 4AR.

What does 60 POLAND STREET LIMITED do?

toggle

60 POLAND STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 60 POLAND STREET LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Ben Perry as a director on 2026-03-02.