UKBizDB.co.uk

THE POPLARS FISHBOURNE LIMITED

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

This company is commonly known as The Poplars Fishbourne Limited. The company was founded 13 years ago and was given the registration number 07451452. The firm's registered office is in WADHURST. You can find them at Free Heath House Free Heath, Cousley Wood, Wadhurst, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE POPLARS FISHBOURNE LIMITED
Company Number:07451452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Free Heath House Free Heath, Cousley Wood, Wadhurst, Kent, England, TN5 6RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Poplars, Fishbourne Road West, Chichester, England, PO19 3PU

Director03 September 2021Active
Flat 1, Fishbourne Road West, Chichester, England, PO19 3PU

Director21 April 2023Active
2 The Poplars, Fishbourne Road West, Chichester, England, PO19 3PU

Director25 November 2010Active
Free Heath House, Free Heath, Cousley Wood, Wadhurst, England, TN5 6RB

Director28 December 2018Active
1, Rectory Lane, Pulborough, United Kingdom, RH20 2AB

Director19 February 2018Active
Free Heath House, Free Heath, Cousley Wood, Wadhurst, England, TN5 6RB

Director02 December 2019Active
1a, Fitzgerald Avenue, London, United Kingdom, SW14 8SZ

Director25 November 2010Active
1, Rectory Lane, Pulborough, United Kingdom, RH20 2AB

Director25 November 2010Active
1, Rectory Lane, Pulborough, United Kingdom, RH20 2AB

Director10 September 2011Active

People with Significant Control

Mrs Kelly Louise Sewrey
Notified on:21 April 2023
Status:Active
Date of birth:May 1977
Nationality:Welsh
Country of residence:England
Address:Flat 1, Fishbourne Road West, Chichester, England, PO19 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Cooper
Notified on:03 September 2021
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:2 The Poplars, Fishbourne Road West, Chichester, England, PO19 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lara Charlotte Rosemary Bugle
Notified on:02 December 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Free Heath House, Free Heath, Wadhurst, England, TN5 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Charlotte Hendrika Bugle
Notified on:19 February 2018
Status:Active
Date of birth:December 1953
Nationality:Dutch
Country of residence:United Kingdom
Address:1, Rectory Lane, Pulborough, United Kingdom, RH20 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Mary Hargreaves (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:England
Address:Free Heath House, Free Heath, Wadhurst, England, TN5 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alexander Bugle
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:1a, Fitzgerald Avenue, London, SW14 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rita Dorothy Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:2 The Poplars, Fishbourne Road West, Chichester, England, PO19 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-05-13Officers

Appoint person director company with name date.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2023-05-13Persons with significant control

Notification of a person with significant control.

Download
2023-05-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Persons with significant control

Change to a person with significant control.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-09-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Address

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

Download
2020-01-09Address

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

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.