EMLOR C POLO TEAM LLP

Register to unlock more data on OkredoRegister

EMLOR C POLO TEAM LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC325531

Incorporation date

24/01/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Churchill House, Parkside, Ringwood, Hampshire BH24 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon23/03/2026
Member's details changed for Mrs Kathryn Jean Mccarthy on 2026-02-20
dot icon23/03/2026
Change of details for Mrs Kathryn Jean Mccarthy as a person with significant control on 2026-02-20
dot icon19/03/2026
Change of details for Mr Clinton James Mccarthy as a person with significant control on 2026-02-20
dot icon19/03/2026
Member's details changed for Mr Clinton James Mccarthy on 2026-02-20
dot icon19/03/2026
Member's details changed for Mrs Kathryn Jean Mccarthy on 2026-02-20
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/10/2023
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon10/01/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon05/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon20/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Member's details changed for Mr Clinton James Mccarthy on 2018-04-30
dot icon30/04/2018
Member's details changed for Mr Clinton James Mccarthy on 2016-03-16
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/02/2018
Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2018-02-02
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-24
dot icon20/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-24
dot icon03/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-24
dot icon08/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-24
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-24
dot icon08/02/2012
Member's details changed for Kathryn Jean Mccarthy on 2011-01-25
dot icon06/12/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-24
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-24
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/06/2009
Annual return made up to 24/01/09
dot icon18/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon01/04/2008
Annual return made up to 24/01/08
dot icon24/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Clinton James
LLP Designated Member
24/01/2007 - Present
2
Mccarthy, Kathryn Jean
LLP Designated Member
24/01/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMLOR C POLO TEAM LLP

EMLOR C POLO TEAM LLP is an(a) Active company incorporated on 24/01/2007 with the registered office located at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG. There are currently 2 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 EMLOR C POLO TEAM LLP?

toggle

EMLOR C POLO TEAM LLP is currently Active. It was registered on 24/01/2007 .

Where is EMLOR C POLO TEAM LLP located?

toggle

EMLOR C POLO TEAM LLP is registered at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG.

What is the latest filing for EMLOR C POLO TEAM LLP?

toggle

The latest filing was on 23/03/2026: Member's details changed for Mrs Kathryn Jean Mccarthy on 2026-02-20.