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.
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 | : |
|
Registered Address | : | 51b Poppleton Road, London, England, E11 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51b, Poppleton Road, London, England, E11 1LP | Secretary | 25 July 2021 | Active |
51b, Poppleton Road, London, England, E11 1LP | Director | 04 February 2018 | Active |
51a, Poppleton Road, London, England, E11 1LP | Director | 25 July 2021 | Active |
51a, Poppleton Road, London, England, E11 1LP | Director | 25 July 2021 | Active |
51a, Poppleton Road, London, England, E11 1LP | Secretary | 12 September 2017 | Active |
51b Poppleton Road, Leytonstone, London, E11 1LP | Secretary | 09 September 2005 | Active |
51b, Poppleton Road, Leytonstone, London, England, E11 1LP | Secretary | 28 July 2017 | Active |
51a Poppleton Road, Poppleton Road, Leytonstone, London, England, E11 1LP | Secretary | 03 March 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 30 August 2005 | Active |
51a, Poppleton Road, London, England, E11 1LP | Director | 12 September 2017 | Active |
51a Poppleton Road, Leytonstone, London, E11 1LP | Director | 23 May 2006 | Active |
51a Poppleton Road, Leytonstone, London, E11 1LP | Director | 09 September 2005 | Active |
51a Poppleton Road, Leytonstone, London, E11 1LP | Director | 09 September 2005 | Active |
51a, Poppleton Road, London, England, E11 1LP | Director | 12 September 2017 | Active |
51b Poppleton Road, Leytonstone, London, E11 1LP | Director | 09 September 2005 | Active |
51b Poppleton Road, Leytonstone, London, E11 1LP | Director | 09 September 2005 | Active |
51b, Poppleton Road, London, England, E11 1LP | Director | 26 March 2017 | Active |
51b, Poppleton Road, London, England, E11 1LP | Director | 12 September 2017 | Active |
51b, Poppleton Road, London, England, E11 1LP | Director | 26 March 2017 | Active |
51a Poppleton Road, Leytonstone, London, E11 1LP | Director | 23 May 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 30 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-07 | Officers | Termination secretary company with name termination date. | Download |
2021-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-04 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.