Background WavePink WaveYellow Wave

KEITH POPLE LIMITED (00501655)

KEITH POPLE LIMITED (00501655) is an active UK company. incorporated on 23 November 1951. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEITH POPLE LIMITED has been registered for 74 years. Current directors include POPLE, Christopher John, POPLE, David Jeremy, POPLE, Nicola Jane and 1 others.

Company Number
00501655
Status
active
Type
ltd
Incorporated
23 November 1951
Age
74 years
Address
179 Whiteladies Road, Bristol, BS8 2AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POPLE, Christopher John, POPLE, David Jeremy, POPLE, Nicola Jane, POPLE, Richard Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH POPLE LIMITED

KEITH POPLE LIMITED is an active company incorporated on 23 November 1951 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEITH POPLE LIMITED was registered 74 years ago.(SIC: 68209)

Status

active

Active since 74 years ago

Company No

00501655

LTD Company

Age

74 Years

Incorporated 23 November 1951

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

179 Whiteladies Road Clifton Bristol, BS8 2AG,

Previous Addresses

Arlington House 48 st Pauls Road Clifton Bristol BS8 1LP
From: 23 November 1951To: 7 February 2018
Timeline

2 key events • 1951 - 2013

Funding Officers Ownership
Company Founded
Nov 51
Director Left
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

POPLE, Christopher John

Active
Stoke Hill, BristolBS9 1EX
Born January 1959
Director
Appointed 28 Nov 2006

POPLE, David Jeremy

Active
Whiteladies Road, BristolBS8 2AG
Born May 1957
Director
Appointed 28 Nov 2006

POPLE, Nicola Jane

Active
Hazeldene, BristolBS6 6UD
Born January 1965
Director
Appointed 28 Nov 2006

POPLE, Richard Clive

Active
Whiteladies Road, BristolBS8 2AG
Born May 1955
Director
Appointed 28 Nov 2006

POPLE, Donald

Resigned
6 Ivywell Road, BristolBS9 1NX
Secretary
Appointed N/A
Resigned 18 Mar 1992

WATTS, June Lillian

Resigned
8 Heath Court, BristolBS16 6HG
Secretary
Appointed 18 Mar 1992
Resigned 22 Dec 2014

POPLE, Donald

Resigned
38 Church Road, BristolBS8 3QP
Born October 1928
Director
Appointed N/A
Resigned 10 Jun 2012

SMITH, Clive Michael

Resigned
Landfall 2 Kempes Close, BristolBS18 9ER
Born March 1933
Director
Appointed N/A
Resigned 05 Apr 1995
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Miscellaneous
17 July 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Miscellaneous
18 March 2008
MISCMISC
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
287Change of Registered Office
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
16 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full Group
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
24 August 1989
288288
Statement Of Affairs
4 July 1989
SASA
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
14 June 1989
88(2)C88(2)C
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 November 1951
NEWINCIncorporation