UKBizDB.co.uk

51 POPPLETON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 Poppleton Road Limited. The company was founded 18 years ago and was given the registration number 05547973. The firm's registered office is in LONDON. You can find them at 51b Poppleton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 POPPLETON ROAD LIMITED
Company Number:05547973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51b Poppleton Road, London, England, E11 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51b, Poppleton Road, London, England, E11 1LP

Secretary25 July 2021Active
51b, Poppleton Road, London, England, E11 1LP

Director04 February 2018Active
51a, Poppleton Road, London, England, E11 1LP

Director25 July 2021Active
51a, Poppleton Road, London, England, E11 1LP

Director25 July 2021Active
51a, Poppleton Road, London, England, E11 1LP

Secretary12 September 2017Active
51b Poppleton Road, Leytonstone, London, E11 1LP

Secretary09 September 2005Active
51b, Poppleton Road, Leytonstone, London, England, E11 1LP

Secretary28 July 2017Active
51a Poppleton Road, Poppleton Road, Leytonstone, London, England, E11 1LP

Secretary03 March 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 August 2005Active
51a, Poppleton Road, London, England, E11 1LP

Director12 September 2017Active
51a Poppleton Road, Leytonstone, London, E11 1LP

Director23 May 2006Active
51a Poppleton Road, Leytonstone, London, E11 1LP

Director09 September 2005Active
51a Poppleton Road, Leytonstone, London, E11 1LP

Director09 September 2005Active
51a, Poppleton Road, London, England, E11 1LP

Director12 September 2017Active
51b Poppleton Road, Leytonstone, London, E11 1LP

Director09 September 2005Active
51b Poppleton Road, Leytonstone, London, E11 1LP

Director09 September 2005Active
51b, Poppleton Road, London, England, E11 1LP

Director26 March 2017Active
51b, Poppleton Road, London, England, E11 1LP

Director12 September 2017Active
51b, Poppleton Road, London, England, E11 1LP

Director26 March 2017Active
51a Poppleton Road, Leytonstone, London, E11 1LP

Director23 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 August 2005Active

People with Significant Control

Miss Polly Broad
Notified on:25 September 2022
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:51b, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Erskine
Notified on:25 September 2022
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:51b, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Morgan Alexandra Allen
Notified on:25 June 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:51b, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Scott Allen
Notified on:12 September 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:51a, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Scott Allen
Notified on:12 September 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:51a, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Rhys Vaughan Thomas
Notified on:22 May 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:51b, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Angela And James Eales Thorpe
Notified on:22 May 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:51a Poppleton Road, Poppleton Road, London, England, E11 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-07Officers

Termination secretary company with name termination date.

Download
2021-08-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-07-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-03Accounts

Accounts with accounts type dormant.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.