Check the

POUNDBRIDGE DEVELOPMENTS LIMITED

Company
POUNDBRIDGE DEVELOPMENTS LIMITED (01041195)

POUNDBRIDGE DEVELOPMENTS

Phone: 02034 756 999
A⁺ rating

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

Company name
POUNDBRIDGE DEVELOPMENTS LIMITED
Company number
01041195
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 1972
Age - 53 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
58
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
58
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
75
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
101
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
57
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
102
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.