VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Poole Investments LTD

Address
Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
9 November 2019
Company Register Name Poole Investments Limited
Company Register Address 2nd Floor 110 Cannon Street
Beaconsfield
EC4N 6EU
Company No. 02282021 Show on Companies House
Accountsfull
last accounts made up to 30 September 2021
Sector (SIC)68201 - Rental and operating of own or leased real estate
70100 - Activities of head offices
Company Register Statusadministration
Previous Names
  • Pilkington's Tiles Group PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Inland Homes 2013 Limited Status: Active Notified: 06/04/2016 Companies House Number: 08775582 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Inland Homes Plc Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Harrison, Jolyon London Status: Active Notified: 24/07/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harrison, Jolyon Leonard Beaconsfield, England Status: Active Notified: 24/07/2023 Date of Birth: 03/1948 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wicks, Desmond Richard Beaconsfield, England Status: Active Notified: 14/10/2022 Date of Birth: 06/1989 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Malde, Nishith Beaconsfield, England Status: Ceased Notified: 06/09/2007 Ceased: 04/09/2023 Date of Birth: 06/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB West Drayton Developments Limited Status: Active Notified: 17/03/2021 Companies House Number: 11728541 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Centre Square Lifestyle LTD Status: Ceased Notified: 08/11/2019 Ceased: 11/12/2019 Companies House Number: 12306553 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Shantaman Holdings Limited Status: Ceased Notified: 11/12/2018 Ceased: 08/01/2021 Companies House Number: 09534545 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Troy Homes Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2018 Companies House Number: 09740968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag Troy Homes Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2018 Companies House Number: 09740968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB WE Black (TH) Limited Status: Ceased Notified: 12/10/2017 Ceased: 12/10/2017 Companies House Number: 11009343 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%