ABOUT POUNDBRIDGE DEVELOPMENTS LIMITED
Established in 1972 Poundbridge has been involved in property for over four decades. During that time the company has moved from property development in the early years, to a core business in building services maintenance.
We understand that being open and honest is the key to a successful relationship and as a result, we have built up an impressive order book of repeat business.
Poundbridge Property Services offer full building services and fabric maintenance, across both public and private sectors. We are able to set up and establish bespoke maintenance regimes for commercial buildings, offices, schools, colleges, retail buildings and many other properties whether large and small.
We are able to offer complete or partial packages and work with our clients to establish what is the best way of delivering the service, whilst always maintaining the functionality of their buildings.
KEY FINANCES
Year
2017
Assets
£677.12k
▲ £112.49k (19.92 %)
Cash
£519.87k
▲ £132.2k (34.10 %)
Liabilities
£540.2k
▲ £88.66k (19.63 %)
Net Worth
£136.92k
▲ £23.84k (21.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brent
- Company name
- POUNDBRIDGE DEVELOPMENTS LIMITED
- Company number
- 01041195
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Feb 1972
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.poundbridge.co.uk
- Phones
-
02034 756 999
- Registered Address
- 1 CARLTON PARADE, PRESTON ROAD,
WEMBLEY,
MIDDLESEX,
HA9 8NE
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
- 43290
- Other construction installation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 08 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 May 2016
- Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 100
- 05 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
8 April 1988
- Status
- Satisfied
on 20 July 2010
- Delivered
- 20 April 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- Freehold 125 station road, port talbot west glamorgan…
-
4 September 1974
- Status
- Satisfied
- Delivered
- 9 September 1974
-
Persons entitled
- Barclays Bank LTD
- Description
- 2 1/4 acres appx land adjoining cardiff newport and eastern…
See Also
Last update 2018
POUNDBRIDGE DEVELOPMENTS LIMITED DIRECTORS
Anne Susan Brown
Acting
- Appointed
- 12 August 2004
- Role
- Secretary
- Address
- 148 Barnett Wood Lane, Ashtead, Surrey, KT21 2LL
- Name
- BROWN, Anne Susan
Anne Susan Brown
Acting
- Appointed
- 23 July 2004
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 148 Barnett Wood Lane, Ashtead, Surrey, KT21 2LL
- Country Of Residence
- United Kingdom
- Name
- BROWN, Anne Susan
Martin Donald Brown
Acting
- Appointed
- 29 March 2010
- Occupation
- Building Consultant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Carlton Parade, Preston Road, Wembley, Middlesex, United Kingdom, HA9 8NE
- Country Of Residence
- United Kingdom
- Name
- BROWN, Martin Donald
Malcolm Stuart Drummond Joiner
Acting
- Appointed
- 12 April 2010
- Occupation
- None
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Magpie Cottage, Moat Lane, Cowden, Edenbridge, Kent, England, TN8 7DP
- Country Of Residence
- United Kingdom
- Name
- JOINER, Malcolm Stuart Drummond
Anne Susan Jones
Resigned
- Resigned
- 13 November 1992
- Role
- Secretary
- Address
- 18 Maes Yr Afon, Pontyclun, Mid Glam, CF7 9DL
- Name
- JONES, Anne Susan
Brynmor Phillip Maldwyn Jones
Resigned
- Appointed
- 12 January 1998
- Resigned
- 12 August 2004
- Role
- Secretary
- Address
- 2b Keyston Road, Cardiff, South Glamorgan, CF5 3NG
- Name
- JONES, Brynmor Phillip Maldwyn
Evan Glyndwr Jones
Resigned
- Appointed
- 13 November 1992
- Resigned
- 12 January 1998
- Role
- Secretary
- Address
- 52 Mill Road, Lisvane, Cardiff, South Glamorgan, CF4 5XL
- Name
- JONES, Evan Glyndwr
Evan Glyndwr Jones
Resigned
- Resigned
- 06 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 102
- Nationality
- British
- Address
- 52 Mill Road, Lisvane, Cardiff, South Glamorgan, CF4 5XL
- Name
- JONES, Evan Glyndwr
Hugh William Thompson
Resigned
- Appointed
- 23 July 2004
- Resigned
- 29 March 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 51 Hampstead Road, Brighton, East Sussex, BN1 5NG
- Country Of Residence
- England
- Name
- THOMPSON, Hugh William
Robert Lionel Thompson
Resigned
- Resigned
- 12 January 1998
- Occupation
- Director
- Role
- Director
- Age
- 103
- Nationality
- British
- Address
- Llangwilym Llangwilym Lane, Llanvihangel Gobion, Abergavenny, Gwent, NP7 9BG
- Name
- THOMPSON, Robert Lionel
REVIEWS
Check The Company
Excellent according to the company’s financial health.