Company NamePool Bank Management Limited
Company StatusActive
Company Number04431229
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlan Park
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(8 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMrs Jane Margaret Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMr Jose Luis Perez Vazquez
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMiss Joanne Margaret McEwan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMr Stuart Ian Farrow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Secretary NameMr Jose Luis Perez Vazquez
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameAndrew Timothy Butler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBroxton
Sherrington
Cheshire
CH3 9LA
Wales
Director NameMatthew John William Pochin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBoots Green Cottage
Booth Bed Lane
Allostock
Knutsford
WA16 9NJ
Secretary NameAndrew Timothy Butler
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBroxton
Sherrington
Cheshire
CH3 9LA
Wales
Director NameCarol Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMr Donald Leslie Clarke
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMs Tracy Anne Farrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byre Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMeryll Robinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofters Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameMr Philip Grogan Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Secretary NameCarol Moore
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Secretary NameDonald Leslie Clarke
NationalityBritish
StatusResigned
Appointed06 January 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressThe Dairy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01829 741230
Telephone regionTarporley

Location

Registered AddressThe Bothy Pool Bank Farm
Tarvin
Chester
Cheshire
CH3 8JX
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall

Shareholders

1 at £1Alan Parke
20.00%
Ordinary
1 at £1Meryll Robinson
20.00%
Ordinary
1 at £1Mr Donald Leslie Clarke
20.00%
Ordinary
1 at £1Mr Philip Grogan Smith
20.00%
Ordinary
1 at £1Mrs Tracy Anne Farrow
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,164
Cash£1,137
Current Liabilities£4,301

Accounts

Latest Accounts2 May 2023 (11 months, 4 weeks ago)
Next Accounts Due2 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End2 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

2 February 2024Micro company accounts made up to 2 May 2023 (3 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 2 May 2022 (3 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 2 May 2021 (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 2 May 2020 (4 pages)
11 April 2021Appointment of Miss Joanne Margaret Mcewan as a director on 1 April 2021 (2 pages)
8 April 2021Appointment of Mr Stuart Ian Farrow as a director on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Philip Grogan Smith as a director on 1 April 2021 (1 page)
8 April 2021Appointment of Mr Jose Luis Perez Vazquez as a director on 1 April 2021 (2 pages)
8 April 2021Cessation of Philip Grogan Smith as a person with significant control on 1 April 2021 (1 page)
8 April 2021Appointment of Mrs Jane Margaret Smith as a director on 1 April 2021 (2 pages)
8 April 2021Notification of Stuart Ian Farrow as a person with significant control on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Donald Leslie Clarke as a secretary on 31 October 2020 (1 page)
8 April 2021Appointment of Mr Jose Luis Perez Vazquez as a secretary on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Donald Leslie Clarke as a director on 1 April 2021 (1 page)
8 April 2021Termination of appointment of Meryll Robinson as a director on 1 April 2021 (1 page)
8 April 2021Termination of appointment of Tracy Anne Farrow as a director on 1 April 2021 (1 page)
8 April 2021Notification of Jose Luis Perez Vazquez as a person with significant control on 1 April 2021 (2 pages)
13 May 2020Director's details changed for Donald Clarke on 13 May 2020 (2 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 2 May 2019 (4 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 2 May 2018 (5 pages)
30 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 2 May 2017 (8 pages)
5 December 2017Micro company accounts made up to 2 May 2017 (8 pages)
8 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 2 May 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 2 May 2016 (5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5
(9 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5
(9 pages)
29 May 2015Total exemption small company accounts made up to 2 May 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 2 May 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 2 May 2015 (5 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(9 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(9 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(9 pages)
18 July 2014Total exemption small company accounts made up to 2 May 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 2 May 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 2 May 2014 (4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(9 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(9 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(9 pages)
23 December 2013Total exemption small company accounts made up to 2 May 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 2 May 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 2 May 2013 (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
13 July 2012Total exemption small company accounts made up to 2 May 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 2 May 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 2 May 2012 (4 pages)
22 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
12 July 2011Total exemption small company accounts made up to 2 May 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 2 May 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 2 May 2011 (4 pages)
3 June 2011Appointment of Donald Leslie Clarke as a secretary (3 pages)
3 June 2011Termination of appointment of Carol Moore as a secretary (2 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (17 pages)
3 June 2011Termination of appointment of Carol Moore as a secretary (2 pages)
3 June 2011Appointment of Donald Leslie Clarke as a secretary (3 pages)
3 June 2011Appointment of Alan Park as a director (3 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (17 pages)
3 June 2011Termination of appointment of Carol Moore as a director (2 pages)
3 June 2011Termination of appointment of Carol Moore as a director (2 pages)
3 June 2011Appointment of Alan Park as a director (3 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (17 pages)
1 July 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Tracy Farrow on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Meryll Robinson on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Clarke on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Tracy Farrow on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Carol Moore on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Tracy Farrow on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Carol Moore on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Carol Moore on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Meryll Robinson on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Clarke on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Meryll Robinson on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Clarke on 3 May 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 2 May 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 2 May 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 2 May 2009 (4 pages)
2 June 2009Return made up to 03/05/09; full list of members (5 pages)
2 June 2009Return made up to 03/05/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 2 May 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 2 May 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 2 May 2008 (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (5 pages)
30 May 2008Return made up to 03/05/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 2 May 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 2 May 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 2 May 2007 (4 pages)
21 May 2007Return made up to 03/05/07; no change of members (8 pages)
21 May 2007Return made up to 03/05/07; no change of members (8 pages)
17 November 2006Total exemption small company accounts made up to 2 May 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 2 May 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 2 May 2006 (4 pages)
11 May 2006Return made up to 03/05/06; full list of members (9 pages)
11 May 2006Return made up to 03/05/06; full list of members (9 pages)
6 April 2006Total exemption small company accounts made up to 2 May 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 2 May 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 2 May 2005 (4 pages)
10 May 2005Return made up to 03/05/05; full list of members (4 pages)
10 May 2005Return made up to 03/05/05; full list of members (4 pages)
6 December 2004Total exemption small company accounts made up to 2 May 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 2 May 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 2 May 2004 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Total exemption small company accounts made up to 2 May 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 2 May 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 2 May 2003 (4 pages)
6 October 2003Accounting reference date shortened from 31/05/03 to 02/05/03 (1 page)
6 October 2003Accounting reference date shortened from 31/05/03 to 02/05/03 (1 page)
9 September 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
9 September 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
9 April 2003New director appointed (3 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
27 March 2003Registered office changed on 27/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Incorporation (19 pages)
3 May 2002Incorporation (19 pages)