Company NamePomona Property Company Limited
DirectorJay Chambers
Company StatusLive but Receiver Manager on at least one charge
Company Number09490457
CategoryPrivate Limited Company
Incorporation Date14 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jay Chambers
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Priory Gardens
Clothorn Road
Manchester
M20 6BG

Location

Registered Address35 Ladyfield Street
Wilmslow
SK9 1BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

22 August 2017Delivered on: 23 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 126, 128 & 134 cecil street, dukinfield, cheshire, SK16 4LT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 July 2017Delivered on: 26 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as 11 pomona crescent, salford, lancs, M5 3DP & apartment 7 renolds house, everard street, salford, M5 4UB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 April 2017Delivered on: 20 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 79 little bolton terrace, salford, lancs, M5 5BD including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 February 2017Delivered on: 24 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 11 ryley mount, 434 buxton road, stockport, SK2 7JY, united kingdom.
Outstanding

Filing History

3 November 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 4 August 2021 (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 December 2018Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW United Kingdom to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 December 2018 (1 page)
27 April 2018Change of details for Mr Jay Chambers as a person with significant control on 16 January 2018 (2 pages)
27 April 2018Director's details changed for Mr Jay Chambers on 16 January 2018 (2 pages)
24 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Registration of charge 094904570004, created on 22 August 2017 (6 pages)
23 August 2017Registration of charge 094904570004, created on 22 August 2017 (6 pages)
26 July 2017Registration of charge 094904570003, created on 25 July 2017 (7 pages)
26 July 2017Registration of charge 094904570003, created on 25 July 2017 (7 pages)
17 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 April 2017Registration of charge 094904570002, created on 19 April 2017 (6 pages)
20 April 2017Registration of charge 094904570002, created on 19 April 2017 (6 pages)
31 March 2017Director's details changed for Mr. Jay Chambers on 20 February 2017 (2 pages)
31 March 2017Director's details changed for Mr. Jay Chambers on 22 February 2017 (2 pages)
31 March 2017Director's details changed for Mr. Jay Chambers on 22 February 2017 (2 pages)
31 March 2017Director's details changed for Mr. Jay Chambers on 20 February 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2017Registration of charge 094904570001, created on 21 February 2017 (3 pages)
24 February 2017Registration of charge 094904570001, created on 21 February 2017 (3 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)