This company is commonly known as Poppy Fields, Charing Residents Management Company Limited. The company was founded 9 years ago and was given the registration number 09181432. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.
Name | : | POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09181432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Secretary | 19 June 2023 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 26 October 2022 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 14 October 2020 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 23 September 2020 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 26 October 2022 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 01 November 2016 | Active |
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER | Director | 19 August 2014 | Active |
Weald House, Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER | Director | 12 August 2015 | Active |
4, Poppyfields, Charing, Ashford, England, TN27 0AA | Director | 14 October 2020 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 01 October 2020 | Active |
Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 19 August 2014 | Active |
Weald House, 88 Main Road, Sundridge, Sevenoaks, England, TN14 6ER | Director | 01 August 2018 | Active |
Weald House, Main Road, Sundridge, Sevenoaks, England, TN14 6ER | Director | 01 June 2017 | Active |
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER | Director | 19 August 2014 | Active |
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 19 August 2014 | Active |
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 19 August 2014 | Active |
Mr Simon Phillip Banfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER |
Nature of control | : |
|
Mr Mark Patrick Miles Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER |
Nature of control | : |
|
Mr Gary Martin Ennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Accounts | Change account reference date company previous extended. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.