Company NamePopes Lane Management Company Ltd
Company StatusActive
Company Number02208465
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months 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 NameLynda Pimm
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address9 Spruce Court
Popes Lane
London
W5 4AZ
Director NameMr Mark Francis Jolly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Webster Gardens
London
W5 5ND
Director NameMr Jitesh Murlidhar Ballani
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameMr Bertram George Brinkley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Investor
Country of ResidenceWales
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Secretary NameLamberts Chartered Surveyors (Corporation)
StatusCurrent
Appointed01 January 2005(17 years after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressEdward House 2 Wakley Street
London
EC1V 7LT
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1994)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Director NameJohn Tattersall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 1999)
RoleSchool Teacher
Correspondence Address11 Bay Court
Popes Lane Ealing
London
W5 4NE
Director NameKim Proudfoot
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1994)
RoleAdministrator
Correspondence Address6 Bay Court
128 Popes Lane Ealing
London
W5 4NE
Director NameKatherine Elizabeth Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2000)
RoleStudent
Correspondence Address12 Bay Court
Popes Lane Ealing
London
W5 4NE
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 1996)
RoleAccounts Manager
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NameDeborah Susan Pliskin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 22 April 2021)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address15 Bay Court
Popes Lane Ealing
London
W5 4NE
Director NameMrs Lidia Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 1998)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address61 Gunnersbury Avenue
Ealing
London
W5 4LP
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameRichard Leslie Simpson
NationalityBritish
StatusResigned
Appointed02 April 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address47 Hartfield Road
Chessington
Surrey
KT9 2PP
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameTeresa Leigh Bengey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2001)
RoleAccountant
Correspondence Address16 Bay Court 128 Popes Lane
South Ealing
London
W5 4NE
Director NameDr Elizabeth Jane McMinn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2006)
RoleResearch Scientist
Correspondence Address13 Bay Court
28 Popes Lane
Ealing
W5 4NE
Director NameMr David Burt
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressAztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£42

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
17 August 2023Confirmation statement made on 9 July 2023 with updates (7 pages)
3 February 2023Appointment of Mrs Sheila Corricelli as a director on 23 March 2022 (2 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 9 July 2022 with updates (7 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
16 August 2021Confirmation statement made on 9 July 2021 with updates (7 pages)
19 May 2021Appointment of Mr Bertram George Brinkley as a director on 10 May 2021 (2 pages)
22 April 2021Termination of appointment of Deborah Susan Pliskin as a director on 22 April 2021 (1 page)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 July 2020Termination of appointment of David Burt as a director on 9 July 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 September 2019Appointment of Mr Jitesh Ballani as a director on 5 September 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 January 2018Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 42
(10 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 42
(10 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 42
(11 pages)
25 February 2015Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page)
25 February 2015Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page)
25 February 2015Appointment of Mr David Burt as a director on 31 July 2014 (2 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 42
(11 pages)
25 February 2015Appointment of Mr David Burt as a director on 31 July 2014 (2 pages)
25 February 2015Secretary's details changed for Lamberts Chartered Surveyors on 1 January 2015 (1 page)
27 January 2015Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 42
(10 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 42
(10 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Lynda Pimm on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
3 February 2010Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Lynda Pimm on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Lynda Pimm on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Deborah Susan Pliskin on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
3 February 2010Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Francis Jolly on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Lamberts Chartered Surveyors on 1 February 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Return made up to 31/12/08; full list of members (22 pages)
5 February 2009Return made up to 31/12/08; full list of members (22 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 March 2008Return made up to 31/12/07; full list of members (16 pages)
18 March 2008Return made up to 31/12/07; full list of members (16 pages)
6 March 2008Director appointed mark francis jolly (2 pages)
6 March 2008Director appointed mark francis jolly (2 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 March 2007Return made up to 31/12/06; no change of members (7 pages)
9 March 2007Return made up to 31/12/06; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
12 January 2006Return made up to 31/12/05; no change of members (7 pages)
12 January 2006Return made up to 31/12/05; no change of members (7 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (17 pages)
7 January 2005Return made up to 31/12/04; full list of members (17 pages)
6 January 2005Registered office changed on 06/01/05 from: hathaway house popes drive london N3 1QF (1 page)
6 January 2005Registered office changed on 06/01/05 from: hathaway house popes drive london N3 1QF (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
5 October 2004Full accounts made up to 31 March 2004 (10 pages)
5 October 2004Full accounts made up to 31 March 2004 (10 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
13 February 2004Return made up to 31/12/03; full list of members (16 pages)
13 February 2004Return made up to 31/12/03; full list of members (16 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 January 2004Full accounts made up to 31 March 2003 (10 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9EJ (1 page)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Return made up to 31/12/02; full list of members (16 pages)
25 January 2003Return made up to 31/12/02; full list of members (16 pages)
3 January 2002Return made up to 31/12/01; full list of members (14 pages)
3 January 2002Return made up to 31/12/01; full list of members (14 pages)
3 October 2001Full accounts made up to 31 March 2001 (11 pages)
3 October 2001Full accounts made up to 31 March 2001 (11 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (14 pages)
9 January 2001Return made up to 31/12/00; full list of members (14 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
28 July 1999Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Full accounts made up to 31 March 1999 (12 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (12 pages)
12 January 1999Return made up to 31/12/98; full list of members (12 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 January 1998Return made up to 31/12/97; full list of members (13 pages)
4 January 1998Return made up to 31/12/97; full list of members (13 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 January 1997Return made up to 31/12/96; full list of members (13 pages)
25 January 1997Return made up to 31/12/96; full list of members (13 pages)
4 September 1996Full accounts made up to 31 March 1996 (11 pages)
4 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
1 July 1996Full accounts made up to 31 March 1995 (11 pages)
1 July 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
28 December 1987Incorporation (11 pages)
28 December 1987Incorporation (11 pages)