Poplars (management) Limited (the) LEEDS


Founded in 1963, Poplars (management) (the), classified under reg no. 00770293 is an active company. Currently registered at 30 The Poplars LS6 2BT, Leeds the company has been in the business for 61 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 17 directors in the the firm, namely Sonia R., Pritesh P. and Dina P. and others. In addition one secretary - Tristram H. - is with the company. 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 (management) Limited (the) Address / Contact

Office Address 30 The Poplars
Office Address2 Headingley
Town Leeds
Post code LS6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770293
Date of Incorporation Thu, 8th Aug 1963
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Tristram H.

Position: Secretary

Appointed: 01 January 2023

Sonia R.

Position: Director

Appointed: 14 November 2018

Pritesh P.

Position: Director

Appointed: 25 May 2018

Dina P.

Position: Director

Appointed: 25 May 2018

Carol L.

Position: Director

Appointed: 12 December 2015

James W.

Position: Director

Appointed: 10 May 2013

Vanessa A.

Position: Director

Appointed: 10 May 2013

Simon P.

Position: Director

Appointed: 26 April 2010

Miles P.

Position: Director

Appointed: 26 April 2010

Catherine C.

Position: Director

Appointed: 26 April 2010

Kusum P.

Position: Director

Appointed: 02 June 2009

Nicholas M.

Position: Director

Appointed: 22 December 2007

Helen C.

Position: Director

Appointed: 21 March 2000

Neil H.

Position: Director

Appointed: 21 March 2000

Michael W.

Position: Director

Appointed: 21 November 1997

Tristram H.

Position: Director

Appointed: 14 October 1994

Kenneth F.

Position: Director

Appointed: 30 December 1993

Martin K.

Position: Director

Appointed: 24 June 1991

Agnes T.

Position: Director

Resigned: 03 August 2016

Kathleen D.

Position: Director

Resigned: 11 May 2016

Doris W.

Position: Director

Resigned: 14 November 2018

Muriel S.

Position: Director

Resigned: 11 May 2016

Christopher P.

Position: Director

Appointed: 05 March 2016

Resigned: 25 May 2018

John R.

Position: Director

Appointed: 19 May 2015

Resigned: 24 April 2019

Philip R.

Position: Director

Appointed: 19 May 2015

Resigned: 24 April 2019

Barbara B.

Position: Director

Appointed: 21 November 2002

Resigned: 05 March 2016

Amy M.

Position: Director

Appointed: 20 January 2002

Resigned: 12 December 2015

Jean C.

Position: Director

Appointed: 13 May 2001

Resigned: 02 June 2009

Micheal B.

Position: Director

Appointed: 10 April 2000

Resigned: 31 December 2002

Anna K.

Position: Director

Appointed: 24 June 1998

Resigned: 30 March 2015

Martin K.

Position: Secretary

Appointed: 12 January 1998

Resigned: 01 January 2023

Heather B.

Position: Director

Appointed: 04 July 1997

Resigned: 10 April 2000

Rose R.

Position: Director

Appointed: 14 August 1996

Resigned: 19 October 2007

Frank M.

Position: Director

Appointed: 28 June 1995

Resigned: 20 January 2002

Christopher C.

Position: Director

Appointed: 31 March 1995

Resigned: 26 April 2010

Doreen K.

Position: Director

Appointed: 29 April 1994

Resigned: 18 May 2018

Margaret H.

Position: Director

Appointed: 10 February 1992

Resigned: 01 December 1998

Eileen H.

Position: Secretary

Appointed: 10 February 1992

Resigned: 25 December 1997

Emma R.

Position: Director

Appointed: 23 May 1991

Resigned: 10 January 2009

Florence R.

Position: Director

Appointed: 23 May 1991

Resigned: 08 December 1992

Marjorie S.

Position: Director

Appointed: 23 May 1991

Resigned: 18 February 1997

Gerald S.

Position: Director

Appointed: 23 May 1991

Resigned: 29 April 1994

Constance S.

Position: Director

Appointed: 23 May 1991

Resigned: 20 March 1998

Laura T.

Position: Director

Appointed: 23 May 1991

Resigned: 10 May 2013

John W.

Position: Director

Appointed: 23 May 1991

Resigned: 17 April 1998

Kathleen W.

Position: Director

Appointed: 23 May 1991

Resigned: 04 July 1997

Thomas W.

Position: Director

Appointed: 23 May 1991

Resigned: 13 August 1997

Leslie B.

Position: Director

Appointed: 23 May 1991

Resigned: 21 November 2002

Eileen H.

Position: Director

Appointed: 23 May 1991

Resigned: 25 December 1997

Margaret P.

Position: Director

Appointed: 23 May 1991

Resigned: 16 March 2004

Kathleen B.

Position: Director

Appointed: 23 May 1991

Resigned: 10 February 1992

Kenneth C.

Position: Director

Appointed: 23 May 1991

Resigned: 20 July 1998

Dorothy D.

Position: Director

Appointed: 23 May 1991

Resigned: 28 June 1995

Elizabeth G.

Position: Director

Appointed: 23 May 1991

Resigned: 14 August 1996

Thomas H.

Position: Director

Appointed: 23 May 1991

Resigned: 29 June 1991

Marian H.

Position: Director

Appointed: 23 May 1991

Resigned: 02 January 1996

Richard H.

Position: Director

Appointed: 23 May 1991

Resigned: 31 March 1995

Dorothy L.

Position: Director

Appointed: 23 May 1991

Resigned: 21 March 2000

Jacqueline L.

Position: Director

Appointed: 23 May 1991

Resigned: 22 July 2009

Clarice M.

Position: Director

Appointed: 23 May 1991

Resigned: 14 November 1995

Gillian P.

Position: Director

Appointed: 23 May 1991

Resigned: 30 December 1993

Miles B.

Position: Director

Appointed: 23 May 1991

Resigned: 14 October 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Pickards Commercial Ltd from Leeds, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Pickards Commercial Ltd

Layton Hall Office Layton Road, Rawdon, Leeds, LS19 6QZ, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08164285
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 9648 6669 228     
Balance Sheet
Cash Bank In Hand5 5239 3228 683     
Current Assets6 4329 3229 69511 17212 20011 53611 42811 041
Debtors909 1 012     
Tangible Fixed Assets280280280     
Reserves/Capital
Called Up Share Capital280280280     
Profit Loss Account Reserve5 6848 3868 948     
Shareholder Funds5 9648 6669 228     
Other
Creditors Due Within One Year748936747     
Net Assets Liability Excluding Pension Asset Liability5 9648 6669 228     
Net Current Assets Liabilities5 6848 3868 94810 27211 38510 85410 63210 185
Number Shares Allotted 2828     
Par Value Share 1010     
Share Capital Allotted Called Up Paid280280280     
Tangible Fixed Assets Cost Or Valuation 280280     
Average Number Employees During Period   1917171717
Creditors   900815682796856
Fixed Assets   280280280280280
Total Assets Less Current Liabilities   10 55211 66511 13410 91210 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements