Company NamePoplars Place Ltd
DirectorsCharlotte Louise O'Brien and Kevin Barham
Company StatusActive
Company Number06352915
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Charlotte Louise O'Brien
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofters
Nursery Road, Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameSandra Helen Barham
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters Nursery Road
Walton On The Hill
Tadworth
Surrey
KT20 7TZ
Director NameMr Kevin Barham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(16 years, 5 months after company formation)
Appointment Duration3 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road Ewell
Epsom
Surrey
KT17 1SP
Director NameBarham Kevin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Charlotte Louise Barham
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,541
Cash£111
Current Liabilities£24,256

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

26 November 2007Delivered on: 29 November 2007
Persons entitled: The Turvey Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of alton road south warnborough hampshire and all buildings and other structures on,all plant machinery and other items fixed to and forming part of the property. See the mortgage charge document for full details.
Outstanding
26 November 2007Delivered on: 29 November 2007
Persons entitled: The Turvey Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Appointment of Mr Kevin Barham as a director on 25 January 2024 (2 pages)
12 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
14 July 2022Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
6 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
10 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 October 2019Change of details for Miss Charlotte Louise Barham as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Director's details changed for Miss Charlotte Louise Barham on 24 October 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 21 May 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
7 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 January 2017Termination of appointment of Barham Kevin as a director on 11 January 2017 (1 page)
30 January 2017Termination of appointment of Barham Kevin as a director on 11 January 2017 (1 page)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Director's details changed for Charlotte Louise Barham on 27 August 2010 (2 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Barham Kevin on 27 August 2010 (2 pages)
22 September 2010Director's details changed for Charlotte Louise Barham on 27 August 2010 (2 pages)
22 September 2010Director's details changed for Barham Kevin on 27 August 2010 (2 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 28/08/09; full list of members (3 pages)
7 September 2009Return made up to 28/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 October 2008Return made up to 28/08/08; full list of members (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Incorporation (17 pages)
28 August 2007Incorporation (17 pages)
28 August 2007Secretary resigned (1 page)