UKBizDB.co.uk

POPECROWN LIMITED

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

This company is commonly known as Popecrown Limited. The company was founded 26 years ago and was given the registration number 03402328. The firm's registered office is in YEOVIL. You can find them at Staddlestones Yeovil Road, Halstock, Yeovil, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POPECROWN LIMITED
Company Number:03402328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Staddlestones Yeovil Road, Halstock, Yeovil, England, BA22 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Secretary18 March 2002Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director01 October 2015Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director01 October 2015Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director18 March 2002Active
1 The Lawns, Bowdon, WA14 2YA

Secretary26 September 1997Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Secretary18 June 1999Active
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ

Secretary16 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 1997Active
3 Thornycroft, Winsford, CW7 2LR

Director01 April 2003Active
17 Elmsway, Hale Barns, Altrincham, WA15 0DZ

Director26 September 1997Active
F1 House, Road Four, Winsford Industrial, Estate, Winsford, CW7 3QN

Director01 April 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 1997Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Director18 June 1999Active

People with Significant Control

Mr Guy Michael Gary Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Channel Islands
Address:Vinchelez Manor De Haut, La Route De Vinchelez, St Ouen, Channel Islands, JE22DB
Nature of control:
  • Significant influence or control as trust
Dr Johannes Michael Burger
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Austrian
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Florian Wolfgang Marxer
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Stefan Wenaweser
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Michael Oberhuber
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Heinz Ernst Grabher
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Austrian
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person secretary company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Address

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

Download
2018-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.