Warning: file_put_contents(c/d752c4abafd99f7324c330533f2c9e18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Poplar Property Ltd, PE31 6PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POPLAR PROPERTY LTD

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

This company is commonly known as Poplar Property Ltd. The company was founded 19 years ago and was given the registration number 05460055. The firm's registered office is in KING'S LYNN. You can find them at 57 Chapel Road, Dersingham, King's Lynn, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POPLAR PROPERTY LTD
Company Number:05460055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:57 Chapel Road, Dersingham, King's Lynn, Norfolk, PE31 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Chapel Road, Dersingham, King's Lynn, England, PE31 6PJ

Director29 May 2018Active
57, Chapel Road, Dersingham, King's Lynn, United Kingdom, PE31 6PJ

Director27 July 2007Active
28 Station Road, Heacham, Kings Lynn, PE31 7EX

Secretary23 May 2005Active
Mitford House, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD

Director27 July 2007Active
4, Poppyfields Drive, Snettisham, King's Lynn, United Kingdom, PE31 7UD

Director27 July 2007Active
28 Station Road, Heacham, Kings Lynn, PE31 7EX

Director23 May 2005Active
46 Hill Road, Ingoldisthorpe, King's Lynn, PE31 6NZ

Director27 July 2007Active
28 Station Road, Heacham, Kings Lynn, PE31 7EX

Director23 May 2005Active
36, Kingscroft, Dersingham, King's Lynn, United Kingdom, PE31 6QN

Director25 May 2012Active
1, Willimans Close, Heacham, Kings Lynn, PE31 7LU

Director13 July 2007Active

People with Significant Control

Mrs Rachel Joy King
Notified on:01 September 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:3 The Stable Yard, Lodge Road, King's Lynn, England, PE31 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael King
Notified on:01 September 2023
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Mitford House, Station Road, Bury St. Edmunds, England, IP30 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim James King
Notified on:01 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:3 The Stable Yard, Lodge Road, King's Lynn, England, PE31 7AZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.