POPE ST PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Director's details changed for Mr Garry Christopher Mallen on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Mr Vincent Paul Read as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from C/O Cwm 1a High Street Epsom KT19 8DA England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Mr Garry Christopher Mallen as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Mrs Margaret Mallen as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Vincent Paul Read on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mrs Margaret Mallen on 2025-06-13

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VINNY READ / 12/10/2020

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR VINNY READ / 12/10/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINNY READ / 08/11/2019

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108384850002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108384850001

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company