POPLAR DOCK MANAGEMENT COMPANY LIMITED

POPLAR DOCK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOPLAR DOCK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03501499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is POPLAR DOCK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    12 St. George Street
    W1S 2FB London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ho Yeung Kwok on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Claire Macdonald on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Frank Finnegan on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Ms Alia Gironi on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Shirin Gandhi on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mrs Julia Dosne on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Mr Imtiaz Adam on Jan 01, 2026

    2 pagesCH01

    Appointment of Bespoke Property Management (Bpm) Limited as a secretary on Jan 01, 2026

    2 pagesAP04

    Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 12 st. George Street London Greater London W1S 2FB on Dec 31, 2025

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Ms Alia Gironi as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Mr Shirin Gandhi as a director on Oct 06, 2025

    2 pagesAP01

    Confirmation statement made on Jun 13, 2025 with updates

    27 pagesCS01

    Termination of appointment of Astrid Kristine Lohne Chambers as a director on Jun 10, 2025

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    5 pagesAA

    Director's details changed for Mr Ho Yeung Kwok on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Claire Macdonald on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Astrid Kristine Lohne Chambers on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Frank Finnegan on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mrs Julia Dosne on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Imtiaz Adam on Mar 27, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025

    1 pagesAD01

    Termination of appointment of Jin Zou as a director on Feb 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Who are the officers of POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Secretary
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number15377137
    326005130001
    ADAM, Imtiaz
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    EnglandBritish263180870003
    DOSNE, Julia
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    EnglandBritish303343060002
    FINNEGAN, Frank
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    EnglandBritish312950680002
    GANDHI, Shirin
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    United KingdomBritish98443230001
    GIRONI, Alia
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    United KingdomBritish341236930001
    KWOK, Ho Yeung
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    EnglandBritish261652000001
    MACDONALD, Claire
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    England
    EnglandBritish285063870001
    KAAN, Mahtab
    Flat 283 Boardwalk House
    E14 5SH London
    283 Boardwalk Place
    Surrey
    United Kingdom
    Secretary
    Flat 283 Boardwalk House
    E14 5SH London
    283 Boardwalk Place
    Surrey
    United Kingdom
    262815790001
    SOUTHAM, Roger James
    238 Boardwalk Place
    E14 5SQ London
    Secretary
    238 Boardwalk Place
    E14 5SQ London
    British41417850007
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BRANKSOME CORPORATE SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    73471010004
    BURLINGTON ESTATES (LONDON) LTD
    Grosvenor Street
    W1K 3JL London
    66
    England
    Secretary
    Grosvenor Street
    W1K 3JL London
    66
    England
    Identification TypeUK Limited Company
    Registration Number07854696
    268661250001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    KINLEIGH LIMITED
    Compton Road
    SW19 7QA London
    5
    Secretary
    Compton Road
    SW19 7QA London
    5
    49169650014
    KINLEIGH LIMITED
    Kfh House 5 Compton Road
    Wimbledon
    SW19 7QA London
    Secretary
    Kfh House 5 Compton Road
    Wimbledon
    SW19 7QA London
    Identification TypeUK Limited Company
    Registration Number3501499
    49169650014
    AHMED, Omar
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    EnglandBritish262728120004
    BATTALGAZI, Sabiha
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    United KingdomTurkish262814770003
    BATTALGAZI, Sabiha
    58 Boardwalk Place
    E14 5SE London
    Director
    58 Boardwalk Place
    E14 5SE London
    Turkish86898400001
    BISHOP, John Peter
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    EnglandBritish59226330002
    BISHOP, John Peter
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    Director
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    EnglandBritish59226330002
    CHAN, Raymond
    Boardwalk Place
    Trafalgar Way
    E14 5SQ London
    217
    Director
    Boardwalk Place
    Trafalgar Way
    E14 5SQ London
    217
    British138816760001
    COEN, Michael
    Apt 207 Boardwalk Place
    E14 5SQ London
    Director
    Apt 207 Boardwalk Place
    E14 5SQ London
    Irish106172580001
    COLEY, Mary Rosario
    Flat 11 290 Boardwalk Place
    E14 59D London
    Director
    Flat 11 290 Boardwalk Place
    E14 59D London
    British91260630001
    DEBATA, Pradeep
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    Director
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    United KingdomBritish183140240001
    DELFINO, Julian
    Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish262727630002
    EVANS, Christopher
    Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish262683600002
    GAVIN, David Clive
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    EnglandBritish116585990001
    GAVIN, David Clive
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    Director
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    EnglandBritish116585990001
    GILMOUR, George
    249 The Boardwalk
    Canary Wharf
    E14 5SQ London
    Director
    249 The Boardwalk
    Canary Wharf
    E14 5SQ London
    British112934090003
    GREATREX, Ian Clifford
    21 Kingcup Close
    BHI8 9GS Broadstone
    Dorset
    Director
    21 Kingcup Close
    BHI8 9GS Broadstone
    Dorset
    British44246080001
    HADDRELL, Keith Sydney
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    Director
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    EnglandBritish108901110001
    JOVANOVIĆ, Tristan Mark
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    Director
    Compton Road
    Wimbledon
    SW19 7QA London
    5
    EnglandBritish174187470001
    KAAN, Mahtab
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Surrey
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    Surrey
    United Kingdom
    United KingdomBritish262816570002
    KHATIB, Aslam
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish262684480002

    What are the latest statements on persons with significant control for POPLAR DOCK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0