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.
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 | : |
|
Registered Address | : | Vine Hall Farm, Bethersden, Ashford, Kent, England, TN26 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY | Director | 27 March 2017 | Active |
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY | Director | 27 March 2017 | Active |
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY | Director | 27 March 2017 | Active |
Vine Hall Farm, Bethersden, Ashford, England, TN26 3JY | Director | 27 March 2017 | Active |
Tuesnoad Grange, Tuesnoad, Bethersden, Ashford, England, TN26 3EH | Director | 27 March 2017 | Active |
Woodview, Mill Road, Bethersden, Ashford, United Kingdom, TN26 3DA | Secretary | 17 March 2017 | Active |
Woodview, Mill Road, Bethersden, Ashford, United Kingdom, TN26 3DA | Director | 17 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-13 | Incorporation | Memorandum articles. | Download |
2018-02-12 | Capital | Capital allotment shares. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-20 | Resolution | Resolution. | Download |
2017-06-12 | Capital | Capital allotment shares. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.