Poplars Residents Association Limited(the) UXBRIDGE


Poplars Residents Association (the) started in year 1974 as Private Limited Company with registration number 01168987. The Poplars Residents Association (the) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Uxbridge at 1 The Poplars. Postal code: UB9 6NR.

At the moment there are 3 directors in the the company, namely Steven F., John M. and Kerry S.. In addition one secretary - Margaret M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poplars Residents Association Limited(the) Address / Contact

Office Address 1 The Poplars
Office Address2 Harefield
Town Uxbridge
Post code UB9 6NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168987
Date of Incorporation Fri, 3rd May 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Steven F.

Position: Director

Appointed: 23 November 2020

John M.

Position: Director

Appointed: 01 November 2013

Margaret M.

Position: Secretary

Appointed: 01 November 2013

Kerry S.

Position: Director

Appointed: 16 July 2012

Christopher B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 November 2013

Stewart B.

Position: Director

Appointed: 01 November 2007

Resigned: 16 July 2012

Steven M.

Position: Director

Appointed: 24 November 2005

Resigned: 17 December 2010

Peter B.

Position: Director

Appointed: 14 October 1998

Resigned: 02 July 2003

Wendy C.

Position: Director

Appointed: 23 May 1994

Resigned: 01 January 2006

Tracey E.

Position: Director

Appointed: 08 February 1994

Resigned: 27 November 1997

Playfield Management

Position: Corporate Secretary

Appointed: 01 October 1993

Resigned: 01 January 2006

William J.

Position: Director

Appointed: 25 June 1993

Resigned: 01 October 1993

Stuart P.

Position: Director

Appointed: 17 May 1993

Resigned: 23 May 1994

Wilfred W.

Position: Director

Appointed: 25 June 1991

Resigned: 25 June 1993

Edna M.

Position: Director

Appointed: 25 June 1991

Resigned: 01 October 1993

Jean J.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 October 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is John M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010101010     
Balance Sheet
Cash Bank In Hand10101010      
Net Assets Liabilities Including Pension Asset Liability1010101010     
Net Assets Liabilities    101010101010
Reserves/Capital
Shareholder Funds1010101010     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00010101010101010
Number Shares Allotted    101010101010
Par Value Share    111111
Share Capital Allotted Called Up Paid   1010     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a dormant company made up to 2023-03-31
filed on: 21st, June 2023
Free Download (2 pages)

Company search