UKBizDB.co.uk

POPES LANE MANAGEMENT COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aztec Row, 3 Berners Road, London, England, N1 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edward House, 2 Wakley Street, London, England, EC1V 7LT

Corporate Secretary01 January 2005Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director05 September 2019Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director10 May 2021Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director23 March 2022Active
2 Webster Gardens, London, United Kingdom, W5 5ND

Director31 October 2007Active
9 Spruce Court, Popes Lane, London, W5 4AZ

Director30 September 2005Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
47 Hartfield Road, Chessington, KT9 2PP

Secretary02 April 1998Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary23 March 1994Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary05 January 2000Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary12 October 1998Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary21 June 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
16 Bay Court 128 Popes Lane, South Ealing, London, W5 4NE

Director31 January 2001Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director31 July 2014Active
12 Bay Court, Popes Lane Ealing, London, W5 4NE

Director11 March 1994Active
13 Bay Court, 28 Popes Lane, Ealing, W5 4NE

Director01 September 2004Active
61 Gunnersbury Avenue, Ealing, London, W5 4LP

Director16 August 1995Active
15 Bay Court, Popes Lane Ealing, London, W5 4NE

Director27 July 1995Active
6 Bay Court, 128 Popes Lane Ealing, London, W5 4NE

Director10 March 1994Active
11 Bay Court, Popes Lane Ealing, London, W5 4NE

Director10 March 1994Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Address

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

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.