Warning: file_put_contents(c/b4ab9aab0ee15945e441003db9128c6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Poplars Development Co Ltd, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POPLARS DEVELOPMENT CO LTD

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

This company is commonly known as Poplars Development Co Ltd. The company was founded 11 years ago and was given the registration number 08481011. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POPLARS DEVELOPMENT CO LTD
Company Number:08481011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director04 March 2019Active
76, Hermitage Road, Saughall, Chester, United Kingdom, CH1 6AQ

Director09 April 2013Active
76, Hermitage Road, Saughall, Chester, United Kingdom, CH1 6AQ

Director09 April 2013Active

People with Significant Control

Mr Robert Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Elizabeth Blackhurst
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Margaret Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Significant influence or control
Mr Stanley Lewis Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Accounts

Change account reference date company current shortened.

Download
2013-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.