19-25 POPLAR WAY LIMITED

Register to unlock more data on OkredoRegister

19-25 POPLAR WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029006

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greens Court, West Street, Midhurst, West Sussex GU29 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Jose Galego as a director on 2023-12-19
dot icon07/06/2024
Appointment of Ms Georgia Sneller as a director on 2023-12-19
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Notification of Michele Parratt as a person with significant control on 2020-09-01
dot icon15/09/2020
Withdrawal of a person with significant control statement on 2020-09-15
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon11/03/2020
Appointment of Miss Malin Anette Hansson as a director on 2020-03-11
dot icon13/02/2020
Appointment of Mrs Michele Parratt as a director on 2020-01-21
dot icon16/10/2019
Appointment of Miss Ewelina Szymanska as a director on 2019-10-16
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Termination of appointment of Linda Christine Bos as a director on 2018-12-07
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon16/06/2017
Termination of appointment of John Elias Cole as a director on 2017-06-08
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Linda Bos as a secretary
dot icon17/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/08/2012
Registered office address changed from 19 Poplar Way Midhurst West Sussex GU29 9TB on 2012-08-17
dot icon17/08/2012
Director's details changed for Jose Galego on 2012-06-30
dot icon17/08/2012
Director's details changed for Linda Christine Bos on 2012-06-30
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon22/06/2011
Appointment of John Elias Cole as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon16/07/2010
Secretary's details changed for Linda Christine Bos on 2010-07-07
dot icon16/07/2010
Director's details changed for Jose Galego on 2010-07-07
dot icon16/07/2010
Director's details changed for Linda Christine Bos on 2010-07-07
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 07/07/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 07/07/08; no change of members
dot icon05/02/2008
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New secretary appointed
dot icon16/11/2007
Director resigned
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 07/07/07; no change of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: 16 canada grove midhurst west sussex GU29 6AF
dot icon19/07/2007
Registered office changed on 19/07/07 from: 19 poplar way midhurst west sussex GU29 9TB
dot icon01/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2007
Registered office changed on 16/03/07 from: 19 poplar way midhurst west sussex GU29 9TB
dot icon05/03/2007
Registered office changed on 05/03/07 from: 8 blandfield road london SW12 8BG
dot icon17/01/2007
New secretary appointed
dot icon06/10/2006
Secretary resigned
dot icon05/10/2006
Return made up to 07/07/06; full list of members
dot icon02/10/2006
Director resigned
dot icon24/08/2006
Registered office changed on 24/08/06 from: s & b accounting services solar house, new street petworth west sussex GU28 0AS
dot icon14/03/2006
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon02/09/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon20/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2004
Return made up to 07/07/04; change of members
dot icon29/07/2004
New director appointed
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
New secretary appointed
dot icon26/09/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon24/07/2003
Return made up to 07/07/03; change of members
dot icon12/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2002
Return made up to 07/07/02; full list of members
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New director appointed
dot icon21/07/2002
Secretary resigned
dot icon14/07/2002
New secretary appointed;new director appointed
dot icon10/06/2002
New director appointed
dot icon05/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/05/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon27/02/2002
Registered office changed on 27/02/02 from: 25 poplar way midhurst west sussex GU29 9TB
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon20/07/2001
Return made up to 07/07/01; full list of members
dot icon16/07/2001
New director appointed
dot icon16/06/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/12/2000
Registered office changed on 05/12/00 from: 19 poplar way midhurst west sussex GU29 9TB
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4
dot icon11/07/2000
Secretary resigned
dot icon07/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,179.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
10.20K
-
0.00
12.18K
-
2022
0
10.20K
-
0.00
12.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.20K £Ascended254.85K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galego, Jose
Director
01/07/2004 - 19/12/2023
-
Sneller, Georgia
Director
19/12/2023 - Present
-
Hansson, Malin Anette
Director
11/03/2020 - Present
-
Szymanska, Ewelina
Director
16/10/2019 - Present
-
Parratt, Michele
Director
21/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19-25 POPLAR WAY LIMITED

19-25 POPLAR WAY LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19-25 POPLAR WAY LIMITED?

toggle

19-25 POPLAR WAY LIMITED is currently Active. It was registered on 07/07/2000 .

Where is 19-25 POPLAR WAY LIMITED located?

toggle

19-25 POPLAR WAY LIMITED is registered at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ.

What does 19-25 POPLAR WAY LIMITED do?

toggle

19-25 POPLAR WAY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-25 POPLAR WAY LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-07-03 with updates.