Company NamePoynter Homes Limited
DirectorColin Re
Company StatusActive
Company Number07537846
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Colin Re
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£105
Cash£11,964
Current Liabilities£1,098,603

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Charges

9 May 2016Delivered on: 10 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The links baas hill broxbourne herts t/n HD406711 and HD441479.
Outstanding
21 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
22 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 May 2016Registration of charge 075378460002, created on 9 May 2016 (40 pages)
10 May 2016Registration of charge 075378460002, created on 9 May 2016 (40 pages)
22 April 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page)
22 April 2016Director's details changed for Mr Colin Re on 12 April 2016 (2 pages)
22 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mr Colin Re on 12 April 2016 (2 pages)
22 April 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Registration of charge 075378460001, created on 21 May 2015 (44 pages)
30 May 2015Registration of charge 075378460001, created on 21 May 2015 (44 pages)
7 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
30 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
15 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation (32 pages)
22 February 2011Incorporation (32 pages)