Warning: file_put_contents(c/e2bb82a55ef660f14d620239a0afb646.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
8-10 Pope Street Limited, CO11 1RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

8-10 POPE STREET LIMITED

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

This company is commonly known as 8-10 Pope Street Limited. The company was founded 6 years ago and was given the registration number 11357606. The firm's registered office is in MANNINGTREE. You can find them at Toad Hall Cattawade Street, Cattawade, Manningtree, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:8-10 POPE STREET LIMITED
Company Number:11357606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Toad Hall Cattawade Street, Cattawade, Manningtree, Suffolk, England, CO11 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, Tower Bridge Road, London, England, SE1 3FG

Director03 June 2019Active
1, Frederick Place, London, England, N8 8AF

Secretary10 January 2019Active
1, Frederick Place, London, England, N8 8AF

Secretary10 January 2019Active
1, Frederick Place, London, England, N8 8AF

Director24 September 2019Active
1, Frederick Place, Crouch End, London, United Kingdom, N8 8AF

Director11 May 2018Active
1, Frederick Place, Crouch End, London, United Kingdom, N8 8AF

Director11 May 2018Active

People with Significant Control

Lumia Ltd
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Toad Hall, Cattawade Street, Manningtree, England, CO11 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Muswell Hill Limited
Notified on:11 May 2018
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.