Background WavePink WaveYellow Wave

POPLAR HARCA (DEVELOPMENTS) LIMITED (05287815)

POPLAR HARCA (DEVELOPMENTS) LIMITED (05287815) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POPLAR HARCA (DEVELOPMENTS) LIMITED has been registered for 21 years. Current directors include DOOLEY, Paul George William, LORD, Jonathan Michael, MENVILLE, Gelina Claudine and 1 others.

Company Number
05287815
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
George Green Building, London, E14 6DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOOLEY, Paul George William, LORD, Jonathan Michael, MENVILLE, Gelina Claudine, STRIDE, Stephen Edwin Arthur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPLAR HARCA (DEVELOPMENTS) LIMITED

POPLAR HARCA (DEVELOPMENTS) LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POPLAR HARCA (DEVELOPMENTS) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05287815

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

George Green Building 155 East India Dock Road London, E14 6DA,

Previous Addresses

167a East India Dock Road Poplar London E14 0EA
From: 16 November 2004To: 27 March 2019
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 17
Funding Round
Dec 17
Capital Update
Dec 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Apr 20
Loan Cleared
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BASIT, Runa

Active
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 01 Oct 2025

DOOLEY, Paul George William

Active
155 East India Dock Road, LondonE14 6DA
Born June 1967
Director
Appointed 23 Mar 2021

LORD, Jonathan Michael

Active
155 East India Dock Road, LondonE14 6DA
Born August 1963
Director
Appointed 24 Jun 2025

MENVILLE, Gelina Claudine

Active
155 East India Dock Road, LondonE14 6DA
Born February 1983
Director
Appointed 16 Sept 2025

STRIDE, Stephen Edwin Arthur

Active
155 East India Dock Road, LondonE14 6DA
Born February 1958
Director
Appointed 23 Mar 2016

LALLOO, Aisha Kimberley

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 22 Aug 2023
Resigned 30 May 2025

LALLOO, Aisha Kimberley

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 31 Jan 2023
Resigned 16 Aug 2023

SOIN, Simran Bir Singh

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 24 Jun 2025
Resigned 01 Oct 2025

SPEARING, Jonathan Christopher

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 23 Mar 2021
Resigned 31 Jan 2023

STRIDE, Stephen Edwin Arthur

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 16 Nov 2004
Resigned 23 Mar 2021

SWEENY, Mark Robert

Resigned
155 East India Dock Road, LondonE14 6DA
Secretary
Appointed 16 Aug 2023
Resigned 22 Aug 2023

BRICKELL, Paul Martin, Dr

Resigned
155 East India Dock Road, LondonE14 6DA
Born January 1957
Director
Appointed 24 Nov 2015
Resigned 24 Jun 2025

CONROY, Bernadette Sarah

Resigned
167a East India Dock Road, LondonE14 0EA
Born June 1966
Director
Appointed 16 Nov 2004
Resigned 24 Nov 2015

CORDREY, Deborah Ann

Resigned
167a East India Dock Road, LondonE14 0EA
Born December 1961
Director
Appointed 16 Nov 2009
Resigned 28 Aug 2013

HUNT, Neal Finbar

Resigned
East India Dock Road, LondonE14 0EA
Born March 1958
Director
Appointed 07 Dec 2011
Resigned 23 Mar 2021

MURPHY, Joan Suzanne

Resigned
167a East India Dock Road, LondonE14 0EA
Born May 1957
Director
Appointed 22 May 2006
Resigned 29 Feb 2012

SEARLE, Christine Mary

Resigned
167a East India Dock Road, LondonE14 0EA
Born February 1957
Director
Appointed 16 Nov 2004
Resigned 16 Nov 2009

WOOLARD, Colin Thomas

Resigned
East India Dock Road, PoplarE14 0EA
Born July 1951
Director
Appointed 28 Aug 2013
Resigned 19 Feb 2016

WOOLMORE, Alexandra Louise

Resigned
155 East India Dock Road, LondonE14 6DA
Born August 1981
Director
Appointed 26 Sept 2017
Resigned 26 Nov 2024

Persons with significant control

1

East India Dock Road, LondonE14 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
26 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 December 2017
SH19Statement of Capital
Legacy
11 December 2017
SH20SH20
Legacy
11 December 2017
CAP-SSCAP-SS
Resolution
11 December 2017
RESOLUTIONSResolutions
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Legacy
28 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288cChange of Particulars
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
16 November 2004
NEWINCIncorporation