Company NamePoplar Grove Management Limited
DirectorsPeter Connor and Brian Richard Mawtus
Company StatusActive
Company Number01929392
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Connor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU
Director NameMr Brian Richard Mawtus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 24 Tivoli Place
Ilkley
LS29 8SU
Director NameIrene May Wielgus-Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleInformation Scientist
Correspondence Address24 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU
Secretary NameJoan Thompson
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 6 months after company formation)
Appointment Duration22 years (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressFlat 6
24 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU
Director NameAnthony Charles Simon Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1996)
RoleChartered Surveyor
Correspondence AddressFlat 7 24 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU
Secretary NameAndrew Earnshaw
NationalityBritish
StatusResigned
Appointed15 January 2014(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Correspondence Address23 Chapel Street
Grassington
North Yorkshire
BD23 5BE
Director NameMs Joan Thompson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 24 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,525
Net Worth£11,828
Cash£12,080
Current Liabilities£252

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 July 2022Cancellation of shares. Statement of capital on 28 July 2022
  • GBP 14
(6 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
18 July 2022Statement of capital following an allotment of shares on 18 July 2022
  • GBP 21
(3 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
17 February 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 September 2021Appointment of Mr Brian Richard Mawtus as a director on 24 September 2021 (2 pages)
10 September 2021Termination of appointment of Joan Thompson as a director on 31 August 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16
(5 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(4 pages)
2 February 2015Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(4 pages)
19 January 2015Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page)
19 January 2015Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 19 January 2015 (1 page)
20 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(5 pages)
29 January 2014Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 29 January 2014 (2 pages)
29 January 2014Termination of appointment of Joan Thompson as a secretary (2 pages)
29 January 2014Appointment of Andrew Earnshaw as a secretary (3 pages)
29 January 2014Termination of appointment of Joan Thompson as a secretary (2 pages)
29 January 2014Appointment of Andrew Earnshaw as a secretary (3 pages)
22 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 February 2010Director's details changed for Peter Connor on 9 January 2010 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Peter Connor on 9 January 2010 (2 pages)
11 February 2010Director's details changed for Peter Connor on 9 January 2010 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 09/01/09; full list of members (5 pages)
9 February 2009Return made up to 09/01/09; full list of members (5 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 09/01/08; full list of members (4 pages)
6 February 2008Return made up to 09/01/08; full list of members (4 pages)
22 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 09/01/07; full list of members (8 pages)
22 February 2007Return made up to 09/01/07; full list of members (8 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 09/01/06; full list of members (8 pages)
2 February 2006Return made up to 09/01/06; full list of members (8 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (8 pages)
14 January 2005Return made up to 09/01/05; full list of members (8 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 February 2004Return made up to 09/01/04; full list of members (8 pages)
8 February 2004Return made up to 09/01/04; full list of members (8 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 09/01/03; full list of members (8 pages)
4 February 2003Return made up to 09/01/03; full list of members (8 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 09/01/02; full list of members (8 pages)
8 February 2002Return made up to 09/01/02; full list of members (8 pages)
23 February 2001Full accounts made up to 31 December 2000 (7 pages)
23 February 2001Full accounts made up to 31 December 2000 (7 pages)
29 January 2001Return made up to 09/01/01; full list of members (8 pages)
29 January 2001Return made up to 09/01/01; full list of members (8 pages)
6 March 2000Full accounts made up to 31 December 1999 (14 pages)
6 March 2000Full accounts made up to 31 December 1999 (14 pages)
8 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 1999Return made up to 09/01/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(4 pages)
23 February 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 09/01/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(4 pages)
23 February 1999Full accounts made up to 31 December 1998 (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 09/01/98; no change of members (4 pages)
26 February 1998Return made up to 09/01/98; no change of members (4 pages)
2 May 1997Return made up to 09/01/97; full list of members
  • 363(287) ‐ Registered office changed on 02/05/97
(6 pages)
2 May 1997Return made up to 09/01/97; full list of members
  • 363(287) ‐ Registered office changed on 02/05/97
(6 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
13 January 1997Registered office changed on 13/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 09/01/96; no change of members (4 pages)
18 February 1996Return made up to 09/01/96; no change of members (4 pages)
9 July 1985Incorporation (14 pages)
9 July 1985Incorporation (14 pages)