UKBizDB.co.uk

POPULO LIVING LIMITED

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

This company is commonly known as Populo Living Limited. The company was founded 10 years ago and was given the registration number 08956137. The firm's registered office is in LONDON. You can find them at 373 High Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POPULO LIVING LIMITED
Company Number:08956137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:373 High Street, London, England, E15 4QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director02 January 2019Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director24 July 2020Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director04 November 2019Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director01 June 2021Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director11 May 2020Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director13 May 2020Active
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ

Director14 May 2020Active
373, High Street, London, England, E15 4QZ

Secretary07 June 2018Active
Unit 319 Burford Business Cntre 11, Burford Road, Stratford, London, E15 2ST

Secretary01 November 2016Active
30, Finsbury Circus, London, United Kingdom, EC2M 7DT

Director01 January 2016Active
373, High Street, London, England, E15 4QZ

Director16 December 2021Active
1000, Dockside Road, London, United Kingdom, E16 2QU

Director24 March 2014Active
373, High Street, London, England, E15 4QZ

Director29 October 2019Active
1000, Dockside Road, London, United Kingdom, E16 2QU

Director24 March 2014Active
373, High Street, London, England, E15 4QZ

Director14 May 2020Active
London Borough Of Newham, Newham Dockside, 1000 Dockside Road, London, United Kingdom, E16 2QU

Director19 February 2015Active
373, High Street, London, England, E15 4QZ

Director28 July 2016Active
373, High Street, London, United Kingdom, E15 4QZ

Director11 January 2023Active
373, High Street, London, England, E15 4QZ

Director02 February 2017Active
1000, Dockside Road, London, United Kingdom, E16 2QU

Director24 March 2014Active
373, 373 High Street, Stratford, London, England, E15 4QZ

Director06 April 2017Active
373, High Street, London, England, E15 4QZ

Director26 January 2015Active
Burford Business Centre (Unit 319), 11 Burford Road, Stratford, London, E15 2ST

Director25 April 2016Active
373, High Street, London, England, E15 4QZ

Director01 April 2019Active
1000, Newnham Dockside, Dockside Road, London, United Kingdom, E16 2QU

Director06 June 2014Active
Unit 118, 11, Burford Road, Stratford, London, England, E15 2ST

Director17 June 2014Active

People with Significant Control

London Borough Of Newham
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1000, Dockside Road, London, England, E16 2QU
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 (6 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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-11-30Address

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

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.