Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POPESWOOD LIMITED
Company Information for

POPESWOOD LIMITED

WENRISC HOUSE HIGH STREET, HIGH STREET, WITNEY, OX28 6ER,
Company Registration Number
05526297
Private Limited Company
Active

Company Overview

About Popeswood Ltd
POPESWOOD LIMITED was founded on 2005-08-03 and has its registered office in Witney. The organisation's status is listed as "Active". Popeswood Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POPESWOOD LIMITED
 
Legal Registered Office
WENRISC HOUSE HIGH STREET
HIGH STREET
WITNEY
OX28 6ER
Other companies in OX28
 
Filing Information
Company Number 05526297
Company ID Number 05526297
Date formed 2005-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPESWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POPESWOOD LIMITED
The following companies were found which have the same name as POPESWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POPESWOOD DEVELOPMENTS LLP 4 MIMRAM ROAD WELWYN HERTFORDSHIRE AL6 9HA Dissolved Company formed on the 2012-05-30
POPESWOOD ESTATE COMPANY LIMITED 4 POPES WOOD THURNHAM MAIDSTONE ME14 3PW Active Company formed on the 1998-05-19
POPESWOOD CONSTRUCTION LTD 2 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF Active Company formed on the 2014-02-24
POPESWOOD MANAGEMENT COMPANY LTD MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL Active Company formed on the 2018-02-06
POPESWOOD HOMES LIMITED 34 APPLEDORE BRACKNELL RG12 8QY Active Company formed on the 2020-08-21

Company Officers of POPESWOOD LIMITED

Current Directors
Officer Role Date Appointed
COVENANT MANAGEMENT LTD
Company Secretary 2008-12-10
ANDREW CHARLES FIELDSEND
Director 2012-11-27
ANDREW RONALD HUGHES
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LEE
Director 2010-05-19 2016-10-04
CATHERINE ELIZABETH COCKLE
Director 2010-11-09 2012-11-27
JAMES BERRY COCKLE
Director 2009-03-31 2012-11-27
JOHN PETER TRUEMAN
Director 2010-03-24 2010-06-16
DAVID HANS VAN DE POLL
Director 2008-03-31 2010-03-24
RACHEL WENDY LEWIS
Director 2006-11-03 2009-04-08
GRAHAM CHRISTOPHER PYE
Director 2006-11-03 2009-04-08
STUART ANDREW WRIGHT
Director 2006-11-03 2009-04-08
MALCOLM PETER FIELD
Director 2008-01-26 2009-03-31
JEANETTE MASLEN
Director 2008-11-26 2009-03-31
RIKKI JOHN PATON
Director 2008-11-26 2009-03-31
JAMES BERRY COCKLE
Company Secretary 2007-03-02 2009-01-14
ROBERT BARTER
Company Secretary 2006-11-03 2007-03-02
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-03 2006-11-03
DARBYS DIRECTOR SERVICES LIMITED
Director 2005-08-03 2006-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COVENANT MANAGEMENT LTD SANCTUS COURT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2000-05-26 Active
COVENANT MANAGEMENT LTD OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD Company Secretary 2016-12-20 CURRENT 2015-11-03 Active
COVENANT MANAGEMENT LTD BAMPTON LANES MANAGEMENT LIMITED(THE) Company Secretary 2015-04-01 CURRENT 1986-09-12 Active
COVENANT MANAGEMENT LTD MANOR COURT (CARTERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1986-12-01 Active
COVENANT MANAGEMENT LTD 1-22 WEAVERS COURT RTM COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2008-06-25 Active
COVENANT MANAGEMENT LTD BURFORD HILL RESIDENTS LIMITED Company Secretary 2012-04-01 CURRENT 2011-12-09 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT (NUMBER TWO) COMPANY LIMITED Company Secretary 2011-03-28 CURRENT 2002-02-14 Active
COVENANT MANAGEMENT LTD QUEEN ANNE MEWS (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-16 CURRENT 2002-04-26 Active
COVENANT MANAGEMENT LTD WEST GROVE (OXFORD) LIMITED Company Secretary 2010-07-29 CURRENT 2007-03-13 Active
COVENANT MANAGEMENT LTD THE LIMES BRACKNELL LIMITED Company Secretary 2010-06-25 CURRENT 2005-06-27 Active
COVENANT MANAGEMENT LTD NORTH DRIVE MANAGEMENT CO. LIMITED Company Secretary 2009-10-06 CURRENT 1994-06-14 Active
COVENANT MANAGEMENT LTD EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Active
COVENANT MANAGEMENT LTD WINDRUSH PARK (PHASE 1) CARTERTON MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 2003-10-28 Active
COVENANT MANAGEMENT LTD CALDECOTT CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-26 CURRENT 2006-03-09 Active
COVENANT MANAGEMENT LTD CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2005-10-05 Active
COVENANT MANAGEMENT LTD GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED Company Secretary 2008-12-10 CURRENT 2007-03-16 Active
COVENANT MANAGEMENT LTD STONE GABLES MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1992-11-27 Active
COVENANT MANAGEMENT LTD THE FIRS RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-12-10 CURRENT 1995-12-05 Active
COVENANT MANAGEMENT LTD WILLOW BROOK (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1998-06-17 Active
COVENANT MANAGEMENT LTD THE VINEYARD (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2003-09-24 Active
COVENANT MANAGEMENT LTD BISHOPS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1994-03-14 Active
COVENANT MANAGEMENT LTD RANDOLPH HOUSE OWNERS MANAGEMENT (OXFORD) LIMITED Company Secretary 2008-12-10 CURRENT 2000-03-01 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2001-06-20 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT (NUMBER THREE) COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2002-09-20 Active
COVENANT MANAGEMENT LTD QUADRANGLE MANAGEMENT LIMITED Company Secretary 2008-12-10 CURRENT 1981-12-09 Active
COVENANT MANAGEMENT LTD THE LAKESIDE (WITNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1997-04-21 Active
COVENANT MANAGEMENT LTD OCK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2000-01-27 Active
COVENANT MANAGEMENT LTD BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED Company Secretary 2008-06-02 CURRENT 1983-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-15SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LIMITED on 2023-03-06
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
2022-08-08CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-26AP01DIRECTOR APPOINTED MS LESLEY ANN FIXTER
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LEE
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEE / 10/08/2015
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FIELDSEND / 10/08/2015
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD HUGHES / 10/08/2015
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 31
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21CH04SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LTD on 2015-08-06
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 22B High Street Witney Oxfordshire OX28 6RB
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 31
2015-08-18AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LTD on 2014-10-23
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 31
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AP01DIRECTOR APPOINTED ANDREW CHARLES FIELDSEND
2012-12-11AP01DIRECTOR APPOINTED ANDREW RONALD HUGHES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COCKLE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COCKLE
2012-08-15AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 20/06/2012
2012-06-28AA31/12/11 TOTAL EXEMPTION FULL
2011-08-09AR0103/08/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED CATHERINE ELIZABETH COCKLE
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUEMAN
2010-08-04AR0103/08/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 01/10/2009
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUEMAN
2010-06-16AP01DIRECTOR APPOINTED ANNE LEE
2010-04-08AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08AP01DIRECTOR APPOINTED JOHN PETER TRUEMAN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAN DE POLL
2009-08-03363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR STUART WRIGHT
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PYE
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR RACHEL LEWIS
2009-04-13AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06288aDIRECTOR APPOINTED DAVID HANS VAN DE POLL
2009-04-06288aDIRECTOR APPOINTED JAMES BERRY COCKLE
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RIKKI PATON
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FIELD
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JEANETTE MASLEN
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY JAMES COCKLE
2009-01-08288aSECRETARY APPOINTED COCKLE SERVICES LTD
2008-12-15288aDIRECTOR APPOINTED MALCOLM PETER FIELD
2008-12-15288aDIRECTOR APPOINTED RIKKI JOHN PATON
2008-12-15288aDIRECTOR APPOINTED JEANETTE MASLEN
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-08-28363sRETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS
2007-12-31225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-08-23363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-07-1788(2)RAD 31/05/07--------- £ SI 1@1=1 £ IC 8/9
2007-07-1788(2)RAD 31/05/07--------- £ SI 16@1=16 £ IC 11/27
2007-07-1788(2)RAD 29/06/07--------- £ SI 2@1=2 £ IC 9/11
2007-06-0488(2)RAD 22/05/07--------- £ SI 6@1=6 £ IC 2/8
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-11ELRESS386 DISP APP AUDS 01/03/06
2007-03-11ELRESS366A DISP HOLDING AGM 01/03/06
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-09-01MEM/ARTSARTICLES OF ASSOCIATION
2005-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to POPESWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPESWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POPESWOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POPESWOOD LIMITED

Intangible Assets
Patents
We have not found any records of POPESWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POPESWOOD LIMITED
Trademarks
We have not found any records of POPESWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POPESWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as POPESWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POPESWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPESWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POPESWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.