51 Popes Grove Limited TWICKENHAM


51 Popes Grove started in year 2003 as Private Limited Company with registration number 04971371. The 51 Popes Grove company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Twickenham at 51 Popes Grove. Postal code: TW1 4JZ.

Currently there are 8 directors in the the company, namely Marcela M., Nadia T. and Richard S. and others. In addition one secretary - David C. - is with the firm. As of 26 April 2024, there were 16 ex directors - Joshua D., Natalie S. and others listed below. There were no ex secretaries.

51 Popes Grove Limited Address / Contact

Office Address 51 Popes Grove
Office Address2 Strawberry Hill
Town Twickenham
Post code TW1 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04971371
Date of Incorporation Thu, 20th Nov 2003
Industry Residents property management
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Marcela M.

Position: Director

Appointed: 17 January 2024

Nadia T.

Position: Director

Appointed: 07 October 2022

Richard S.

Position: Director

Appointed: 09 April 2021

Harriet M.

Position: Director

Appointed: 24 October 2017

Anthony D.

Position: Director

Appointed: 25 April 2017

Mayumi T.

Position: Director

Appointed: 12 September 2016

Philip D.

Position: Director

Appointed: 08 January 2014

David C.

Position: Secretary

Appointed: 20 November 2003

David C.

Position: Director

Appointed: 20 November 2003

Joshua D.

Position: Director

Appointed: 25 April 2017

Resigned: 09 April 2021

Natalie S.

Position: Director

Appointed: 04 November 2014

Resigned: 25 April 2017

Alexandru A.

Position: Director

Appointed: 07 May 2014

Resigned: 24 October 2017

Graham W.

Position: Director

Appointed: 08 March 2012

Resigned: 12 September 2016

Susannah B.

Position: Director

Appointed: 03 November 2010

Resigned: 07 May 2014

Spyridoula F.

Position: Director

Appointed: 10 August 2010

Resigned: 17 January 2024

Robin P.

Position: Director

Appointed: 07 July 2008

Resigned: 25 April 2017

Jamie M.

Position: Director

Appointed: 08 February 2008

Resigned: 08 January 2014

Frank G.

Position: Director

Appointed: 27 June 2007

Resigned: 03 November 2010

Neil H.

Position: Director

Appointed: 15 July 2004

Resigned: 10 August 2010

Lyndon C.

Position: Director

Appointed: 20 November 2003

Resigned: 04 November 2014

A.c. Directors Limited

Position: Nominee Director

Appointed: 20 November 2003

Resigned: 20 November 2003

Andrew B.

Position: Director

Appointed: 20 November 2003

Resigned: 27 June 2007

Alan T.

Position: Director

Appointed: 20 November 2003

Resigned: 07 October 2022

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2003

Resigned: 20 November 2003

Hostmead Developments Limited

Position: Director

Appointed: 20 November 2003

Resigned: 07 July 2008

Joseph M.

Position: Director

Appointed: 20 November 2003

Resigned: 08 February 2008

Nicholas W.

Position: Director

Appointed: 20 November 2003

Resigned: 08 March 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is David C. This PSC has significiant influence or control over the company,.

David C.

Notified on 19 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Director appointment termination date: Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements