Poppyfields Management Limited BRISTOL


Poppyfields Management started in year 1989 as Private Limited Company with registration number 02361494. The Poppyfields Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bristol at 65 Long Beach Road. Postal code: BS30 9XD.

There is a single director in the company at the moment - John L., appointed on 25 February 2015. In addition, a secretary was appointed - Louise W., appointed on 7 January 2019. At present 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.

Poppyfields Management Limited Address / Contact

Office Address 65 Long Beach Road
Office Address2 Longwell Green
Town Bristol
Post code BS30 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02361494
Date of Incorporation Wed, 15th Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Louise W.

Position: Secretary

Appointed: 07 January 2019

John L.

Position: Director

Appointed: 25 February 2015

Stuart D.

Position: Director

Appointed: 11 June 2015

Resigned: 21 May 2020

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2015

Resigned: 08 January 2018

Nicola D.

Position: Secretary

Appointed: 01 April 2011

Resigned: 25 February 2015

Mark S.

Position: Director

Appointed: 07 September 2010

Resigned: 25 February 2015

Rachel B.

Position: Director

Appointed: 07 September 2010

Resigned: 24 February 2015

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2009

Resigned: 01 April 2011

Lisa B.

Position: Director

Appointed: 19 May 2005

Resigned: 14 February 2006

Helen J.

Position: Secretary

Appointed: 20 July 2004

Resigned: 01 June 2009

Claire W.

Position: Secretary

Appointed: 15 March 2003

Resigned: 20 July 2004

Claire W.

Position: Director

Appointed: 24 May 2001

Resigned: 20 July 2004

Melvyn J.

Position: Director

Appointed: 15 February 2001

Resigned: 20 February 2014

Mark S.

Position: Director

Appointed: 15 February 2001

Resigned: 22 January 2009

Giles S.

Position: Secretary

Appointed: 18 October 2000

Resigned: 15 May 2003

Helen J.

Position: Director

Appointed: 18 October 2000

Resigned: 01 June 2009

Giles S.

Position: Director

Appointed: 18 October 2000

Resigned: 02 June 2010

Anthony B.

Position: Director

Appointed: 24 March 2000

Resigned: 18 October 2000

Andrew W.

Position: Director

Appointed: 18 June 1999

Resigned: 25 July 2000

Natalie H.

Position: Director

Appointed: 08 January 1999

Resigned: 04 February 2000

Caroline B.

Position: Secretary

Appointed: 08 January 1999

Resigned: 18 October 2000

Steven B.

Position: Director

Appointed: 08 January 1999

Resigned: 24 March 2000

Caroline B.

Position: Director

Appointed: 22 May 1998

Resigned: 28 May 2002

Robert G.

Position: Director

Appointed: 08 February 1998

Resigned: 18 June 1999

Helen J.

Position: Director

Appointed: 29 December 1997

Resigned: 08 January 1999

Natalie H.

Position: Director

Appointed: 06 October 1997

Resigned: 08 January 1999

Diane C.

Position: Secretary

Appointed: 19 August 1996

Resigned: 22 May 1998

Karen E.

Position: Director

Appointed: 19 August 1996

Resigned: 06 October 1997

Diane C.

Position: Director

Appointed: 18 October 1994

Resigned: 22 May 1998

Stearmen M.

Position: Director

Appointed: 15 March 1992

Resigned: 22 September 1992

Ian H.

Position: Director

Appointed: 15 March 1992

Resigned: 02 February 1995

Andrew R.

Position: Director

Appointed: 15 March 1992

Resigned: 19 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth200200200200200     
Balance Sheet
Cash Bank On Hand    1 3581 986    
Current Assets    2 6042 5043 8314 7135 5836 487
Debtors    1 246518    
Other Debtors    1 246518    
Net Assets Liabilities Including Pension Asset Liability200200200200200     
Reserves/Capital
Shareholder Funds200200200200200     
Other
Creditors    3 2022 3753 7024 5841 005667
Net Current Assets Liabilities    -5981291291294 5785 820
Other Creditors    3 2022 375    
Total Assets Less Current Liabilities    -5981291291294 5785 820
Called Up Share Capital Not Paid Not Expressed As Current Asset200200200200200     
Number Shares Allotted 200200200200     
Par Value Share 1111     
Share Capital Allotted Called Up Paid200200200200200     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements