Background WavePink WaveYellow Wave

THREE POPES LIMITED (10272381)

THREE POPES LIMITED (10272381) is an active UK company. incorporated on 11 July 2016. with registered office in Wilmslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THREE POPES LIMITED has been registered for 9 years. Current directors include LEES, Stuart, LEES, Susan Jane, WHITE, Alan.

Company Number
10272381
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
4 College Close, Wilmslow, SK9 5PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEES, Stuart, LEES, Susan Jane, WHITE, Alan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE POPES LIMITED

THREE POPES LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Wilmslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THREE POPES LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10272381

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

4 College Close Wilmslow, SK9 5PY,

Previous Addresses

Whirley House Wrigley Lane Macclesfield Cheshire SK10 4RP United Kingdom
From: 11 July 2016To: 16 June 2017
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEES, Stuart

Active
College Close, WilmslowSK9 5PY
Born April 1956
Director
Appointed 11 Jul 2016

LEES, Susan Jane

Active
College Close, WilmslowSK9 5PY
Born November 1962
Director
Appointed 11 Jul 2016

WHITE, Alan

Active
College Close, WilmslowSK9 5PY
Born April 1955
Director
Appointed 11 Jul 2016

CALDWELL, James Benedict

Resigned
Wrigley Lane, CheshireSK10 4RP
Born March 1964
Director
Appointed 11 Jul 2016
Resigned 01 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr James Benedict Caldwell

Ceased
Wrigley Lane, CheshireSK10 4RP
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 01 Oct 2018
College Close, CheshireSK9 5PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016

Mr Alan White

Active
Wrigley Lane, CheshireSK10 4RP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Incorporation Company
11 July 2016
NEWINCIncorporation