Background WavePink WaveYellow Wave

POPES LANE MANAGEMENT COMPANY LTD (02208465)

POPES LANE MANAGEMENT COMPANY LTD (02208465) is an active UK company. incorporated on 28 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. POPES LANE MANAGEMENT COMPANY LTD has been registered for 38 years. Current directors include BALLANI, Jitesh Murlidhar, BRINKLEY, Bertram George, CORRICELLI, Sheila and 2 others.

Company Number
02208465
Status
active
Type
ltd
Incorporated
28 December 1987
Age
38 years
Address
Aztec Row, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLANI, Jitesh Murlidhar, BRINKLEY, Bertram George, CORRICELLI, Sheila, JOLLY, Mark Francis, PIMM, Lynda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPES LANE MANAGEMENT COMPANY LTD

POPES LANE MANAGEMENT COMPANY LTD is an active company incorporated on 28 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POPES LANE MANAGEMENT COMPANY LTD was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02208465

LTD Company

Age

38 Years

Incorporated 28 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Aztec Row 3 Berners Road London, N1 0PW,

Previous Addresses

C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT
From: 27 January 2015To: 17 January 2018
387 City Road London EC1V 1NA
From: 28 December 1987To: 27 January 2015
Timeline

7 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Feb 15
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

LAMBERTS CHARTERED SURVEYORS

Active
2 Wakley Street, LondonEC1V 7LT
Corporate secretary
Appointed 01 Jan 2005

BALLANI, Jitesh Murlidhar

Active
3 Berners Road, LondonN1 0PW
Born May 1979
Director
Appointed 05 Sept 2019

BRINKLEY, Bertram George

Active
3 Berners Road, LondonN1 0PW
Born January 1962
Director
Appointed 10 May 2021

CORRICELLI, Sheila

Active
3 Berners Road, LondonN1 0PW
Born October 1954
Director
Appointed 23 Mar 2022

JOLLY, Mark Francis

Active
2 Webster Gardens, LondonW5 5ND
Born July 1960
Director
Appointed 31 Oct 2007

PIMM, Lynda

Active
9 Spruce Court, LondonW5 4AZ
Born May 1954
Director
Appointed 30 Sept 2005

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 23 Mar 1994

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 02 Apr 1998
Resigned 05 Jan 2000

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 23 Mar 1994
Resigned 21 Jun 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 05 Jan 2000
Resigned 31 Oct 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 12 Oct 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Jun 1996
Resigned 03 Apr 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Dec 2004

BENGEY, Teresa Leigh

Resigned
16 Bay Court 128 Popes Lane, LondonW5 4NE
Born July 1971
Director
Appointed 31 Jan 2001
Resigned 24 Jul 2001

BURT, David

Resigned
3 Berners Road, LondonN1 0PW
Born June 1983
Director
Appointed 31 Jul 2014
Resigned 09 Jul 2020

CLARKE, Katherine Elizabeth

Resigned
12 Bay Court, LondonW5 4NE
Born May 1968
Director
Appointed 11 Mar 1994
Resigned 05 May 2000

MCMINN, Elizabeth Jane, Dr

Resigned
13 Bay Court, EalingW5 4NE
Born July 1973
Director
Appointed 01 Sept 2004
Resigned 05 Oct 2006

PHILLIPS, Lidia

Resigned
61 Gunnersbury Avenue, LondonW5 4LP
Born January 1948
Director
Appointed 16 Aug 1995
Resigned 29 Jan 1998

PLISKIN, Deborah Susan

Resigned
15 Bay Court, LondonW5 4NE
Born November 1962
Director
Appointed 27 Jul 1995
Resigned 22 Apr 2021

PROUDFOOT, Kim

Resigned
6 Bay Court, LondonW5 4NE
Born September 1963
Director
Appointed 10 Mar 1994
Resigned 31 Dec 1994

TATTERSALL, John

Resigned
11 Bay Court, LondonW5 4NE
Born October 1951
Director
Appointed 10 Mar 1994
Resigned 08 Jun 1999

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 10 Mar 1994
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
363aAnnual Return
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
25 January 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
19 October 1995
288288
Legacy
23 August 1995
288288
Legacy
16 February 1995
288288
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
4 May 1990
288288
Legacy
22 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
3 February 1988
287Change of Registered Office
Legacy
14 January 1988
287Change of Registered Office
Incorporation Company
28 December 1987
NEWINCIncorporation