UKBizDB.co.uk

THE POPLARS LIMITED

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

This company is commonly known as The Poplars Limited. The company was founded 23 years ago and was given the registration number 04160329. The firm's registered office is in LEICESTER. You can find them at 32 Demontfort Street, , Leicester, Leicestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE POPLARS LIMITED
Company Number:04160329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32 Demontfort Street, Leicester, Leicestershire, England, LE1 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Demontfort Street, Leicester, England, LE1 7GD

Director07 December 2018Active
32 Demontfort Street, Leicester, England, LE1 7GD

Director07 December 2018Active
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY

Secretary21 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 February 2001Active
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY

Director21 February 2001Active
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY

Director21 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 February 2001Active

People with Significant Control

Solace Homes Limited
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:32 Demontfort Street, Leicester, England, LE1 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Robert Curry
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:32 Demontfort Street, Leicester, England, LE1 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Margaret Curry
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:C/O Dpc, Stoke On Trent, ST4 2QY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Address

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

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.