This company is commonly known as Popes Lane Management Company Ltd. The company was founded 36 years ago and was given the registration number 02208465. The firm's registered office is in LONDON. You can find them at Aztec Row, 3 Berners Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | POPES LANE MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 02208465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aztec Row, 3 Berners Road, London, England, N1 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edward House, 2 Wakley Street, London, England, EC1V 7LT | Corporate Secretary | 01 January 2005 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 05 September 2019 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 10 May 2021 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 23 March 2022 | Active |
2 Webster Gardens, London, United Kingdom, W5 5ND | Director | 31 October 2007 | Active |
9 Spruce Court, Popes Lane, London, W5 4AZ | Director | 30 September 2005 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
47 Hartfield Road, Chessington, KT9 2PP | Secretary | 02 April 1998 | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 23 March 1994 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 05 January 2000 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 12 October 1998 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 21 June 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
16 Bay Court 128 Popes Lane, South Ealing, London, W5 4NE | Director | 31 January 2001 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 31 July 2014 | Active |
12 Bay Court, Popes Lane Ealing, London, W5 4NE | Director | 11 March 1994 | Active |
13 Bay Court, 28 Popes Lane, Ealing, W5 4NE | Director | 01 September 2004 | Active |
61 Gunnersbury Avenue, Ealing, London, W5 4LP | Director | 16 August 1995 | Active |
15 Bay Court, Popes Lane Ealing, London, W5 4NE | Director | 27 July 1995 | Active |
6 Bay Court, 128 Popes Lane Ealing, London, W5 4NE | Director | 10 March 1994 | Active |
11 Bay Court, Popes Lane Ealing, London, W5 4NE | Director | 10 March 1994 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.