POPESWOOD LIMITED
Overview
| Company Name | POPESWOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05526297 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POPESWOOD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is POPESWOOD LIMITED located?
| Registered Office Address | Units 1, 2 & 3 Beech Court RG10 0RQ Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POPESWOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POPESWOOD LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for POPESWOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Dec 31, 2024 | 2 pages | AP04 | ||
Termination of appointment of Covenant Management Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Wenrisc House High Street High Street Witney OX28 6ER England to Units 1, 2 & 3 Beech Court Reading Berkshire RG10 0RQ on Dec 19, 2024 | 1 pages | AD01 | ||
Director's details changed for Andrew Charles Fieldsend on Dec 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Andrew Ronald Hughes on Dec 19, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Covenant Management Limited on Dec 19, 2024 | 1 pages | CH04 | ||
Termination of appointment of Lesley Ann Fixter as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Covenant Management Limited on Mar 06, 2023 | 1 pages | CH04 | ||
Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House High Street High Street Witney OX28 6ER on Mar 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Ms Lesley Ann Fixter as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of POPESWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court RG10 0RQ Reading Units 1, 2 & 3 Berkshire England |
| 160779610002 | ||||||||||
| FIELDSEND, Andrew Charles | Director | Beech Court RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | British | 174299580001 | |||||||||
| HUGHES, Andrew Ronald | Director | Beech Court RG10 0RQ Reading Units 1, 2 & 3 Berkshire England | England | British | 174299520001 | |||||||||
| BARTER, Robert | Secretary | Home Farm House Holton OX33 1QA Oxford | British | 112520390001 | ||||||||||
| COCKLE, James Berry | Secretary | 19 Wychwood Paddocks Charlbury OX7 3RW Chipping Norton Oxfordshire | British | 63991140002 | ||||||||||
| COVENANT MANAGEMENT LIMITED | Secretary | Beech Court RG10 0RQ Reading Units 1, 2 & 3 Berkshire England |
| 131330210006 | ||||||||||
| DARBYS SECRETARIAL SERVICES LIMITED | Secretary | 52 New Inn Hall Street OX1 2DN Oxford Oxfordshire | 93250240001 | |||||||||||
| COCKLE, Catherine Elizabeth | Director | Burford Road OX18 3AA Carterton 9 The Clockhouse Oxfordshire | England | British | 158356330001 | |||||||||
| COCKLE, James Berry | Director | 19 Wychwood Paddocks Charlbury OX7 3RW Chipping Norton Oxfordshire | England | British | 63991140002 | |||||||||
| FIELD, Malcolm Peter | Director | Merydene Court London Road RG42 4BR Bracknell 25 Berkshire | British | 135210310001 | ||||||||||
| FIXTER, Lesley Ann | Director | High Street High Street OX28 6ER Witney Wenrisc House England | England | British | 288793010001 | |||||||||
| LEE, Anne | Director | 1 High Street OX28 6HW Witney 2nd Floor Oxfordshire | Gt Britian England | British | 152028190001 | |||||||||
| LEWIS, Rachel Wendy | Director | 11 Howell Hill Close LU7 0TZ Mentmore Buckinghamshire | United Kingdom | British | 114316700001 | |||||||||
| MASLEN, Jeanette | Director | Merydene Court RG42 4BR Bracknell 14 Berks | British | 135209500001 | ||||||||||
| PATON, Rikki John | Director | Merydene Court Binfield RG42 4BR Bracknell 26 Berkshire | British | 135210270001 | ||||||||||
| PYE, Graham Christopher | Director | Davenant Place Davenant Road OX2 8BX Oxford | United Kingdom | British | 3099350003 | |||||||||
| TRUEMAN, John Peter | Director | Burford Road OX18 3AA Carterton 9 The Clock House Oxfordshire | Uk | British | 150330350001 | |||||||||
| VAN DE POLL, David Hans | Director | Threeways Bruern Road Milton Under Wychwood OX7 6LL Chipping Norton Oxfordshire | United Kingdom | British | 19654840001 | |||||||||
| WRIGHT, Stuart Andrew | Director | The Last Drop Sheephouse Road SL6 8HJ Maidenhead Berkshire | United Kingdom | British | 114316650001 | |||||||||
| DARBYS DIRECTOR SERVICES LIMITED | Director | 52 New Inn Hall Street OX1 2DN Oxford Oxfordshire | 96526510001 |
What are the latest statements on persons with significant control for POPESWOOD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | The 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