Background WavePink WaveYellow Wave

POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED (09181432)

POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED (09181432) is an active UK company. incorporated on 19 August 2014. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BLAKE, Steven John, LAKE, Simon James, PICKERING, Jason and 1 others.

Company Number
09181432
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2014
Age
11 years
Address
The Oast, Sittingbourne, ME10 4HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Steven John, LAKE, Simon James, PICKERING, Jason, TAPP, Jason Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED

POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POPPY FIELDS, CHARING RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09181432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Oast 62 Bell Road Sittingbourne, ME10 4HE,

Previous Addresses

, Rmg House Essex Road, Hoddesdon, EN11 0DR, England
From: 8 February 2017To: 21 January 2021
, 2 Temple Back East Temple Quay, Bristol, BS1 6EG
From: 19 August 2014To: 8 February 2017
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Aug 14
Director Left
Aug 14
Company Founded
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
May 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PROPERTY MANAGEMENT LIMITED, Jh

Active
62 Bell Road, SittingbourneME10 4HE
Secretary
Appointed 19 Jun 2023

BLAKE, Steven John

Active
62 Bell Road, SittingbourneME10 4HE
Born June 1966
Director
Appointed 14 Oct 2020

LAKE, Simon James

Active
62 Bell Road, SittingbourneME10 4HE
Born August 1955
Director
Appointed 23 Sept 2020

PICKERING, Jason

Active
62 Bell Road, SittingbourneME10 4HE
Born February 1966
Director
Appointed 26 Oct 2022

TAPP, Jason Richard

Active
62 Bell Road, SittingbourneME10 4HE
Born October 1974
Director
Appointed 29 Oct 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Nov 2016
Resigned 31 Dec 2020

ANTHONY, Paul Kenwood

Resigned
62 Bell Road, SittingbourneME10 4HE
Born November 1940
Director
Appointed 26 Oct 2022
Resigned 28 Oct 2024

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SevenoaksTN14 6ER
Born October 1965
Director
Appointed 19 Aug 2014
Resigned 14 Oct 2020

BANFIELD, Simon Philip

Resigned
Main Road, SevenoaksTN14 6ER
Born December 1964
Director
Appointed 12 Aug 2015
Resigned 14 Oct 2020

DENYS, Peter

Resigned
Poppyfields, AshfordTN27 0AA
Born August 1980
Director
Appointed 14 Oct 2020
Resigned 16 May 2022

DUNCALFE, Isobel Joy

Resigned
62 Bell Road, SittingbourneME10 4HE
Born March 1954
Director
Appointed 01 Oct 2020
Resigned 31 Aug 2022

ENNIS, Gary Martin

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born September 1969
Director
Appointed 19 Aug 2014
Resigned 24 Jul 2018

KITCHINGMAN, Paul James

Resigned
88 Main Road, SevenoaksTN14 6ER
Born February 1980
Director
Appointed 01 Aug 2018
Resigned 14 Oct 2020

KITCHINGMAN, Paul James

Resigned
Main Road, SevenoaksTN14 6ER
Born February 1980
Director
Appointed 01 Jun 2017
Resigned 24 Jul 2018

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
88 Main Road, SevenoaksTN14 6ER
Born October 1953
Director
Appointed 19 Aug 2014
Resigned 12 Aug 2015

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 19 Aug 2014
Resigned 19 Aug 2014

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 19 Aug 2014
Resigned 19 Aug 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Mark Patrick Miles Bailey

Ceased
88 Main Road, SevenoaksTN14 6ER
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Simon Phillip Banfield

Ceased
88 Main Road, SevenoaksTN14 6ER
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Gary Martin Ennis

Ceased
Cartwright Way, CoalvilleLE67 1UF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 November 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Statement Of Companys Objects
11 September 2014
CC04CC04
Resolution
11 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Incorporation Company
19 August 2014
NEWINCIncorporation