Company NameThe Poplars (Prestbury) Management Company Limited
Company StatusActive
Company Number05282439
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 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 NameMs Irene Ward
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed01 August 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMr Robert Bourne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr George Anthony Bourne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameDr Marouan Zamaria
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressAbou Diwan Building
Fabraka Street
Broumana
Lebanon
Secretary NameFrances Zamaria
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameMr Christopher John Tonkin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2008)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address2 Crinoline Gardens
Southsea
Hampshire
PO4 9YB
Director NameJennifer Field
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 July 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Irene Ward
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed07 July 2005(7 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 31 July 2019)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher John Tonkin
22.22%
Ordinary
2 at £1Mr Read
22.22%
Ordinary
1 at £1A. Mantle
11.11%
Ordinary
1 at £1I. Ward
11.11%
Ordinary
1 at £1Miss L. Lewis
11.11%
Ordinary
1 at £1Mrs Field & Miss Welchman
11.11%
Ordinary
1 at £1Mrs P.e. Bromley
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
30 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 August 2019Appointment of Mr Robert Bourne as a director on 15 August 2019 (2 pages)
2 August 2019Termination of appointment of Realty Management Limited as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Mrs Pauline Jones as a secretary on 1 August 2019 (2 pages)
2 August 2019Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 2 August 2019 (1 page)
12 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
5 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
23 August 2017Termination of appointment of Daniel Pollard as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Daniel Pollard as a director on 23 August 2017 (1 page)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 October 2016Appointment of Ms Irene Ward as a director on 26 September 2016 (2 pages)
14 October 2016Appointment of Ms Irene Ward as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Daniel Pollard as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Irene Ward as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Daniel Pollard as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Irene Ward as a director on 26 September 2016 (1 page)
21 July 2016Termination of appointment of Jennifer Field as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Jennifer Field as a director on 21 July 2016 (1 page)
11 February 2016Appointment of Ms Irene Ward as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Ms Irene Ward as a director on 11 February 2016 (2 pages)
2 December 2015Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page)
2 December 2015Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9
(5 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 October 2015Director's details changed for Jennifer Field on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jennifer Field on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Realty Management Limited on 20 October 2015 (1 page)
2 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
2 October 2015Secretary's details changed for Realty Management Limited on 1 October 2015 (1 page)
2 October 2015Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page)
2 October 2015Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL (1 page)
1 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 1 October 2015 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
13 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
13 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(5 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(5 pages)
19 February 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
19 February 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 9
(5 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 9
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
9 February 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
10 November 2009Director's details changed for Jennifer Field on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jennifer Field on 10 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Secretary's details changed for Realty Management Limited on 10 November 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
15 September 2009Director appointed jennifer field (2 pages)
15 September 2009Director appointed jennifer field (2 pages)
26 August 2009Appointment terminated director christopher tonkin (1 page)
26 August 2009Appointment terminated director christopher tonkin (1 page)
18 November 2008Return made up to 10/11/08; no change of members (4 pages)
18 November 2008Return made up to 10/11/08; no change of members (4 pages)
24 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 10/11/07; change of members (6 pages)
29 January 2008Return made up to 10/11/07; change of members (6 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
19 December 2006Return made up to 10/11/06; full list of members (6 pages)
19 December 2006Return made up to 10/11/06; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
23 January 2006Return made up to 10/11/05; full list of members (7 pages)
23 January 2006Return made up to 10/11/05; full list of members (7 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
17 December 2004Ad 27/11/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
17 December 2004Ad 27/11/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
10 November 2004Incorporation (14 pages)
10 November 2004Incorporation (14 pages)