UKBizDB.co.uk

POPLAR GREEN LIMITED

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

This company is commonly known as Poplar Green Limited. The company was founded 7 years ago and was given the registration number 10677686. The firm's registered office is in ASHFORD. You can find them at Vine Hall Farm, Bethersden, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POPLAR GREEN LIMITED
Company Number:10677686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Vine Hall Farm, Bethersden, Ashford, Kent, England, TN26 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY

Director27 March 2017Active
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY

Director27 March 2017Active
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY

Director27 March 2017Active
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY

Director27 March 2017Active
Tuesnoad Grange, Tuesnoad, Bethersden, Ashford, England, TN26 3EH

Director27 March 2017Active
Woodview, Mill Road, Bethersden, Ashford, United Kingdom, TN26 3DA

Secretary17 March 2017Active
Woodview, Mill Road, Bethersden, Ashford, United Kingdom, TN26 3DA

Director17 March 2017Active

People with Significant Control

Mr Jeffery John Wright
Notified on:29 January 2018
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ruth Orchard
Notified on:29 January 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Richard Whitehouse
Notified on:17 March 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Woodview, Mill Road, Ashford, United Kingdom, TN26 3DA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-21Address

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

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2018-02-13Incorporation

Memorandum articles.

Download
2018-02-12Capital

Capital allotment shares.

Download
2018-02-07Resolution

Resolution.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Resolution

Resolution.

Download
2017-06-12Capital

Capital allotment shares.

Download
2017-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.