Background WavePink WaveYellow Wave

8-10 POPE STREET LIMITED (11357606)

8-10 POPE STREET LIMITED (11357606) is an active UK company. incorporated on 11 May 2018. with registered office in Manningtree. The company operates in the Construction sector, engaged in development of building projects. 8-10 POPE STREET LIMITED has been registered for 7 years. Current directors include VIVENTI, Giorgio.

Company Number
11357606
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VIVENTI, Giorgio
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8-10 POPE STREET LIMITED

8-10 POPE STREET LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Manningtree. The company operates in the Construction sector, specifically engaged in development of building projects. 8-10 POPE STREET LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11357606

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

4-6 POPE STREET LIMITED
From: 11 May 2018To: 17 May 2018
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 12 November 2019
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 11 May 2018To: 25 February 2019
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Mar 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VIVENTI, Giorgio

Active
Tower Bridge Road, LondonSE1 3FG
Born January 1973
Director
Appointed 03 Jun 2019

BLACKMORE, Mette

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019
Resigned 24 Sept 2019

MASSOS, Christina Anna

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019
Resigned 24 Sept 2019

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 24 Sept 2019
Resigned 16 Mar 2020

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 May 2018
Resigned 24 Sept 2019

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 11 May 2018
Resigned 05 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Lumia Ltd

Active
Cattawade Street, ManningtreeCO11 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
8 June 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Resolution
17 May 2018
RESOLUTIONSResolutions
Incorporation Company
11 May 2018
NEWINCIncorporation