Background WavePink WaveYellow Wave

THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED (05282439)

THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED (05282439) is an active UK company. incorporated on 10 November 2004. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include WARD, Irene.

Company Number
05282439
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
Jones Associates Georges Court, Macclesfield, SK11 6DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WARD, Irene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED

THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE POPLARS (PRESTBURY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05282439

LTD Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Jones Associates Georges Court Chestergate Macclesfield, SK11 6DP,

Previous Addresses

Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England
From: 2 August 2019To: 14 July 2021
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
From: 1 October 2015To: 2 August 2019
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 10 November 2004To: 1 October 2015
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Aug 19
Director Joined
Nov 21
Director Left
Apr 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JONES, Pauline

Active
116 Chestergate, MacclesfieldSK11 6DU
Secretary
Appointed 01 Aug 2019

WARD, Irene

Active
Georges Court, MacclesfieldSK11 6DP
Born July 1950
Director
Appointed 26 Sept 2016

ZAMARIA, Frances

Resigned
4 Elm Rise, MacclesfieldSK10 4US
Secretary
Appointed 10 Nov 2004
Resigned 07 Jul 2005

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 07 Jul 2005
Resigned 31 Jul 2019

BOURNE, George Anthony

Resigned
Georges Court, MacclesfieldSK11 6DP
Born March 1949
Director
Appointed 29 Oct 2021
Resigned 16 Apr 2025

BOURNE, Robert

Resigned
Georges Court, MacclesfieldSK11 6DP
Born January 1976
Director
Appointed 15 Aug 2019
Resigned 08 Nov 2025

FIELD, Jennifer

Resigned
Crossley Road, StockportSK4 5BH
Born July 1950
Director
Appointed 06 Jul 2008
Resigned 21 Jul 2016

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 26 Sept 2016
Resigned 23 Aug 2017

TONKIN, Christopher John

Resigned
2 Crinoline Gardens, SouthseaPO4 9YB
Born July 1968
Director
Appointed 29 Nov 2007
Resigned 11 Nov 2008

WARD, Irene

Resigned
Crossley Road, StockportSK4 5BH
Born July 1950
Director
Appointed 11 Feb 2016
Resigned 26 Sept 2016

ZAMARIA, Marouan, Dr

Resigned
Abou Diwan Building, Broumana
Born August 1944
Director
Appointed 10 Nov 2004
Resigned 07 Jan 2008
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
88(2)R88(2)R
Incorporation Company
10 November 2004
NEWINCIncorporation