21 POPHAM STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 POPHAM STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04159887

Incorporation date

14/02/2001

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon14/11/2025
Appointment of Miss Hajel Chimanlal Mistry as a director on 2025-11-11
dot icon06/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon30/09/2024
Termination of appointment of Thomas David Attwooll as a director on 2024-09-26
dot icon24/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon17/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17
dot icon13/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/01/2024
Second filing of Confirmation Statement dated 2023-01-17
dot icon15/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon03/03/2023
Confirmation statement made on 2023-01-17 with updates
dot icon19/12/2022
Termination of appointment of Michelle Louise Burrow as a director on 2022-10-14
dot icon08/12/2022
Appointment of Joanna Catherine Wing as a director on 2022-12-07
dot icon08/12/2022
Appointment of Caroline Morell Bostrup Asmussen as a director on 2022-12-07
dot icon14/06/2022
Termination of appointment of Kay Scorah as a secretary on 2022-06-06
dot icon13/06/2022
Termination of appointment of Kay Scorah as a director on 2022-06-06
dot icon12/05/2022
Micro company accounts made up to 2022-02-28
dot icon21/04/2022
Appointment of Mr Thomas David Attwooll as a director on 2022-04-06
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon28/04/2021
Micro company accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-02-28
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon11/07/2019
Micro company accounts made up to 2019-02-28
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-02-28
dot icon11/07/2017
Appointment of Ms Michelle Louise Burrow as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Daran Simmons as a director on 2017-07-10
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon24/01/2017
Appointment of Kay Scorah as a secretary on 2017-01-23
dot icon23/09/2016
Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 2016-09-10
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Registered office address changed from Providence House Providence Place Islington London N1 0NT to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2016-03-03
dot icon08/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/01/2016
Director's details changed for Daran Simmonds on 2016-01-28
dot icon12/05/2015
Appointment of Ms Kay Scorah as a director on 2015-04-23
dot icon12/05/2015
Termination of appointment of Steven Paul Knee as a director on 2015-04-23
dot icon17/04/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/04/2015
Appointment of Mrs Amalia Antill as a director on 2015-01-21
dot icon17/04/2015
Termination of appointment of Carmel Elizabeth Angela Woods as a director on 2015-01-21
dot icon17/04/2015
Termination of appointment of Paul Anthony O Hanlon as a director on 2013-09-27
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Nancy Plenty as a director
dot icon09/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon16/02/2010
Appointment of Miss Carmel Elizabeth Angela Woods as a director
dot icon10/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon05/02/2010
Director's details changed for Paul Anthony O Hanlon on 2010-02-04
dot icon05/02/2010
Secretary's details changed for Bolt Burdon Secretaries Limited on 2010-02-04
dot icon05/02/2010
Director's details changed for Emily Robson on 2010-02-04
dot icon05/02/2010
Director's details changed for Nancy Plenty on 2010-02-04
dot icon05/02/2010
Director's details changed for Daran Simmonds on 2010-02-04
dot icon05/02/2010
Director's details changed for Steven Paul Knee on 2010-02-04
dot icon07/07/2009
Appointment terminated director laurence mcwhan
dot icon28/03/2009
Total exemption full accounts made up to 2009-02-28
dot icon04/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon04/03/2009
Amended accounts made up to 2007-02-28
dot icon23/02/2009
Return made up to 17/01/09; full list of members
dot icon31/10/2008
Return made up to 17/01/08; full list of members
dot icon30/10/2008
Director's change of particulars / nancy plenty / 30/10/2008
dot icon05/04/2008
Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008
dot icon05/04/2008
Registered office changed on 05/04/2008 from 16 theberton street islington london N1 0QX
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon21/02/2006
Return made up to 17/01/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/11/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon10/12/2004
New director appointed
dot icon24/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/02/2004
Return made up to 27/01/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon05/11/2003
Director resigned
dot icon12/03/2003
Return made up to 14/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/12/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Registered office changed on 12/03/02 from: 16 theberton street islington london N1 0QX
dot icon04/03/2002
New director appointed
dot icon27/02/2002
Return made up to 14/02/02; full list of members
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon18/02/2002
New director appointed
dot icon12/02/2002
Registered office changed on 12/02/02 from: 21 liverpool street london EC2M 7RD
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon02/02/2002
New secretary appointed;new director appointed
dot icon02/02/2002
New director appointed
dot icon14/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.00
-
0.00
-
-
2022
4
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Daran
Director
25/11/2002 - 10/07/2017
3
BOLT BURDON SECRETARIES LIMITED
Corporate Secretary
19/02/2002 - 10/09/2016
9
Scorah, Kay
Director
23/04/2015 - 06/06/2022
3
Antill, Amalia
Director
21/01/2015 - Present
4
Plenty, Nancy
Director
10/09/2003 - 09/12/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 POPHAM STREET MANAGEMENT COMPANY LIMITED

21 POPHAM STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 POPHAM STREET MANAGEMENT COMPANY LIMITED?

toggle

21 POPHAM STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/2001 .

Where is 21 POPHAM STREET MANAGEMENT COMPANY LIMITED located?

toggle

21 POPHAM STREET MANAGEMENT COMPANY LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does 21 POPHAM STREET MANAGEMENT COMPANY LIMITED do?

toggle

21 POPHAM STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 POPHAM STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-17 with no updates.