Company NamePollard Properties Limited
DirectorsHoseas Avigdor Friedlander and Eli Neumann
Company StatusActive
Company Number02928518
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hoseas Avigdor Friedlander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre Heywood Old Road
Heywood
Lancashire
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre Heywood Old Road
Heywood
Lancashire
OL10 2QQ
Secretary NameMr Eli Neumann
NationalityBritish
StatusCurrent
Appointed19 April 1994
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre Heywood Old Road
Heywood
Lancashire
OL10 2QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBirch Mill Business Centre
Heywood Old Road
Heywood
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£295,498
Cash£11,433
Current Liabilities£71,819

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

4 January 2024Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
21 December 2023Previous accounting period extended from 24 March 2023 to 7 April 2023 (1 page)
22 June 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 March 2023Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
24 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
28 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
14 October 2021Cessation of Esther Neumann as a person with significant control on 6 April 2019 (1 page)
14 October 2021Notification of The Esther Neumann 2019 Life Interest Trust as a person with significant control on 6 April 2019 (2 pages)
25 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
25 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
26 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
25 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
31 May 2018Notification of The Avigdor Friedlander 2016 Discretionary Trust as a person with significant control on 11 July 2016 (2 pages)
31 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
9 May 2018Cessation of Hoseas Avigdor Friedlander as a person with significant control on 11 July 2016 (1 page)
22 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
28 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
27 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
29 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
29 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
20 December 2016Previous accounting period extended from 25 March 2016 to 5 April 2016 (1 page)
20 December 2016Previous accounting period extended from 25 March 2016 to 5 April 2016 (1 page)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Director's details changed for Mr Hoseas Avigdor Friedlander on 1 June 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Hoseas Avigdor Friedlander on 1 June 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Hoseas Avigdor Friedlander on 1 June 2013 (2 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Mr Eli Neumann on 1 May 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
20 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 13/05/09; full list of members (4 pages)
16 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
18 September 2008Return made up to 13/05/08; no change of members (7 pages)
18 September 2008Return made up to 13/05/08; no change of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
21 June 2007Return made up to 13/05/07; change of members (7 pages)
21 June 2007Return made up to 13/05/07; change of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o j lewis & co manchester LTD vulcan works, pollard street manchester M4 7AN (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o j lewis & co manchester LTD vulcan works, pollard street manchester M4 7AN (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 July 2006Return made up to 13/05/06; full list of members (7 pages)
27 July 2006Return made up to 13/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Return made up to 13/05/05; full list of members (7 pages)
7 July 2005Return made up to 13/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004Return made up to 13/05/04; full list of members (7 pages)
14 July 2004Return made up to 13/05/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 July 2003Return made up to 13/05/03; full list of members (7 pages)
15 July 2003Return made up to 13/05/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
6 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 13/05/01; full list of members (6 pages)
19 June 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 May 2000Return made up to 13/05/00; full list of members (6 pages)
30 May 2000Return made up to 13/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Accounts made up to 31 March 1996 (9 pages)
6 January 1997Accounts made up to 31 March 1996 (9 pages)
3 June 1996Return made up to 13/05/96; full list of members (6 pages)
3 June 1996Return made up to 13/05/96; full list of members (6 pages)
30 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
30 April 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
2 April 1996Accounts made up to 31 December 1994 (11 pages)
2 April 1996Accounts made up to 31 December 1994 (11 pages)
24 July 1995Return made up to 13/05/95; full list of members (6 pages)
24 July 1995Return made up to 13/05/95; full list of members (6 pages)