Company NamePoplar Cottages Management Company Limited
Company StatusActive
Company Number10063334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Carol Ann Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMrs Jacqueline Ann Dean
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMrs Evie Fuller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMr Stephen Maurice Fuller
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMs Jean Maud Oliver
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMs Vivien Clare Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMr Colin James Timbrell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMrs Sylvia Edith Timbrell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMiss Janet Mary Balls
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMr Tye Saunders Harvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Director NameMr David Massey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Green Lane
Great Horkesley
CO6 4HE
Director NameMs Peggy Cobby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
Director NameMs Carole Kathleen Bristow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA

Location

Registered AddressThe Gatehouse High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 July 2017Notification of Stephen Maurice Fuller as a person with significant control on 21 June 2017 (2 pages)
23 July 2017Notification of Stephen Maurice Fuller as a person with significant control on 21 June 2017 (2 pages)
23 July 2017Notification of Stephen Maurice Fuller as a person with significant control on 23 July 2017 (2 pages)
7 July 2017Cessation of Tye Saunders Harvey as a person with significant control on 21 June 2017 (1 page)
7 July 2017Cessation of David Massey as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Tye Saunders Harvey as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of David Massey as a person with significant control on 21 June 2017 (1 page)
7 July 2017Cessation of Tye Saunders Harvey as a person with significant control on 21 June 2017 (1 page)
7 July 2017Cessation of David Massey as a person with significant control on 21 June 2017 (1 page)
22 June 2017Appointment of Mr Stephen Maurice Fuller as a director on 21 June 2017 (2 pages)
22 June 2017Termination of appointment of Tye Saunders Harvey as a director on 21 June 2017 (1 page)
22 June 2017Appointment of Mrs Evie Fuller as a director on 21 June 2017 (2 pages)
22 June 2017Termination of appointment of Tye Saunders Harvey as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of David Massey as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of David Massey as a director on 21 June 2017 (1 page)
22 June 2017Appointment of Mrs Evie Fuller as a director on 21 June 2017 (2 pages)
22 June 2017Appointment of Mr Stephen Maurice Fuller as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mrs Sylvia Edith Timbrell as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Peggy Cobby as a director on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from C/O Fisher Jones Greenwood Llp 16 Baddow Road Chelmsford Essex CM2 0DG United Kingdom to The Gatehouse High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Colin James Timbrell as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mrs Sylvia Edith Timbrell as a director on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from C/O Fisher Jones Greenwood Llp 16 Baddow Road Chelmsford Essex CM2 0DG United Kingdom to The Gatehouse High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 21 June 2017 (1 page)
21 June 2017Appointment of Mrs Jacqueline Ann Dean as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Vivien Clare Taylor as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Carol Ann Chapman as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Jean Maud Oliver as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Colin James Timbrell as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Carole Kathleen Bristow as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Peggy Cobby as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mrs Jacqueline Ann Dean as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Jean Maud Oliver as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Carol Ann Chapman as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Vivien Clare Taylor as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Carole Kathleen Bristow as a director on 21 June 2017 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2016Incorporation (29 pages)
15 March 2016Incorporation (29 pages)