Background WavePink WaveYellow Wave

POPESWOOD LIMITED (05526297)

POPESWOOD LIMITED (05526297) is an active UK company. incorporated on 3 August 2005. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. POPESWOOD LIMITED has been registered for 20 years. Current directors include FIELDSEND, Andrew Charles, HUGHES, Andrew Ronald.

Company Number
05526297
Status
active
Type
ltd
Incorporated
3 August 2005
Age
20 years
Address
Units 1, 2 & 3 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELDSEND, Andrew Charles, HUGHES, Andrew Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPESWOOD LIMITED

POPESWOOD LIMITED is an active company incorporated on 3 August 2005 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POPESWOOD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05526297

LTD Company

Age

20 Years

Incorporated 3 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Units 1, 2 & 3 Beech Court Reading, RG10 0RQ,

Previous Addresses

Wenrisc House High Street High Street Witney OX28 6ER England
From: 1 March 2023To: 19 December 2024
2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
From: 21 August 2015To: 1 March 2023
22B High Street Witney Oxfordshire OX28 6RB
From: 3 August 2005To: 21 August 2015
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 17
Director Joined
Oct 21
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 31 Dec 2024

FIELDSEND, Andrew Charles

Active
Beech Court, ReadingRG10 0RQ
Born August 1962
Director
Appointed 27 Nov 2012

HUGHES, Andrew Ronald

Active
Beech Court, ReadingRG10 0RQ
Born July 1964
Director
Appointed 27 Nov 2012

BARTER, Robert

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 03 Nov 2006
Resigned 02 Mar 2007

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Secretary
Appointed 02 Mar 2007
Resigned 14 Jan 2009

COVENANT MANAGEMENT LIMITED

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 10 Dec 2008
Resigned 31 Dec 2024

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 03 Aug 2005
Resigned 03 Nov 2006

COCKLE, Catherine Elizabeth

Resigned
Burford Road, CartertonOX18 3AA
Born March 1963
Director
Appointed 09 Nov 2010
Resigned 27 Nov 2012

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Born August 1952
Director
Appointed 31 Mar 2009
Resigned 27 Nov 2012

FIELD, Malcolm Peter

Resigned
Merydene Court, BracknellRG42 4BR
Born January 1964
Director
Appointed 26 Jan 2008
Resigned 31 Mar 2009

FIXTER, Lesley Ann

Resigned
High Street, WitneyOX28 6ER
Born October 1959
Director
Appointed 26 Oct 2021
Resigned 14 Oct 2024

LEE, Anne

Resigned
1 High Street, WitneyOX28 6HW
Born April 1955
Director
Appointed 19 May 2010
Resigned 04 Oct 2016

LEWIS, Rachel Wendy

Resigned
11 Howell Hill Close, MentmoreLU7 0TZ
Born May 1963
Director
Appointed 03 Nov 2006
Resigned 08 Apr 2009

MASLEN, Jeanette

Resigned
Merydene Court, BracknellRG42 4BR
Born June 1959
Director
Appointed 26 Nov 2008
Resigned 31 Mar 2009

PATON, Rikki John

Resigned
Merydene Court, BracknellRG42 4BR
Born April 1972
Director
Appointed 26 Nov 2008
Resigned 31 Mar 2009

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed 03 Nov 2006
Resigned 08 Apr 2009

TRUEMAN, John Peter

Resigned
Burford Road, CartertonOX18 3AA
Born August 1950
Director
Appointed 24 Mar 2010
Resigned 16 Jun 2010

VAN DE POLL, David Hans

Resigned
Threeways Bruern Road, Chipping NortonOX7 6LL
Born February 1950
Director
Appointed 31 Mar 2008
Resigned 24 Mar 2010

WRIGHT, Stuart Andrew

Resigned
The Last Drop, MaidenheadSL6 8HJ
Born December 1957
Director
Appointed 03 Nov 2006
Resigned 08 Apr 2009

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 03 Aug 2005
Resigned 03 Nov 2006
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Legacy
4 June 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 September 2005
MEM/ARTSMEM/ARTS
Resolution
1 September 2005
RESOLUTIONSResolutions
Incorporation Company
3 August 2005
NEWINCIncorporation