Poplars Court Management Company Limited TRURO


Poplars Court Management Company started in year 1993 as Private Limited Company with registration number 02819504. The Poplars Court Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

The firm has one director. Christine L., appointed on 29 September 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Poplars Court Management Company Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819504
Date of Incorporation Wed, 19th May 1993
Industry Residents property management
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Christine L.

Position: Director

Appointed: 29 September 2011

Kenneth W.

Position: Director

Appointed: 26 October 2021

Resigned: 11 August 2023

Julie W.

Position: Director

Appointed: 26 October 2021

Resigned: 11 August 2023

Roger F.

Position: Director

Appointed: 03 June 2016

Resigned: 10 March 2021

Victoria B.

Position: Director

Appointed: 16 June 2014

Resigned: 01 December 2015

Damian B.

Position: Director

Appointed: 29 March 2010

Resigned: 29 September 2011

Alan S.

Position: Director

Appointed: 23 June 2008

Resigned: 19 May 2010

Helen E.

Position: Director

Appointed: 01 June 2007

Resigned: 24 May 2018

Helen E.

Position: Secretary

Appointed: 01 June 2007

Resigned: 24 May 2018

Mark K.

Position: Director

Appointed: 01 June 2007

Resigned: 23 June 2008

Christopher L.

Position: Director

Appointed: 01 June 2007

Resigned: 23 June 2008

Janice L.

Position: Director

Appointed: 04 May 2004

Resigned: 31 May 2007

Alan S.

Position: Director

Appointed: 04 December 2002

Resigned: 31 May 2007

Alan S.

Position: Secretary

Appointed: 04 December 2002

Resigned: 31 May 2007

Glen C.

Position: Secretary

Appointed: 08 April 1999

Resigned: 04 December 2002

Stephen M.

Position: Director

Appointed: 08 April 1999

Resigned: 04 May 2004

June R.

Position: Director

Appointed: 08 April 1999

Resigned: 31 May 2007

Alan H.

Position: Secretary

Appointed: 01 January 1997

Resigned: 08 April 1999

Linda R.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 January 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1993

Resigned: 19 May 1993

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 May 1993

Resigned: 19 May 1993

Maurice C.

Position: Director

Appointed: 19 May 1993

Resigned: 24 March 2000

Pamela T.

Position: Secretary

Appointed: 19 May 1993

Resigned: 31 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 4471 447      
Balance Sheet
Net Assets Liabilities 1 4471 4471 4471 4471 4471 4471 447
Net Assets Liabilities Including Pension Asset Liability1 4471 447      
Reserves/Capital
Shareholder Funds1 4471 447      
Other
Fixed Assets1 4471 4471 4471 4471 4471 4471 4471 447
Total Assets Less Current Liabilities1 4471 4471 4471 4471 4471 4471 4471 447

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements