ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pope St Bar & Kitchen Limited

Pope St Bar & Kitchen Limited is an active company incorporated on 16 February 2018 with the registered office located in Epsom, Surrey. Pope St Bar & Kitchen Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11210075
Private limited company
Age
7 years
Incorporated 16 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 February 2025 (11 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
United Kingdom
Address changed on 25 Apr 2025 (9 months ago)
Previous address was C/O Cwm 1a High Street Epsom KT19 8DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Publica • British • Lives in UK • Born in May 1979
Director • Publican • British • Lives in England • Born in Jul 1961
Director • Publican • British • Lives in UK • Born in Aug 1982
Mr Vincent Paul Read
PSC • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kelsey House Bar & Kitchen Ltd
Christopher Joseph Kelly and Vincent Paul Read are mutual people.
Active
Pope St Property Limited
Garry Christopher Mallen and Vincent Paul Read are mutual people.
Active
The Guinea Tunbridge Wells Limited
Christopher Joseph Kelly and Vincent Paul Read are mutual people.
Active
Waste Way (Southern) Limited
Christopher Joseph Kelly is a mutual person.
Active
The Guinea Butt Ltd
Garry Christopher Mallen is a mutual person.
Active
The Moat Wrotham Ltd
Garry Christopher Mallen is a mutual person.
Active
The Oak Bromley Ltd
Christopher Joseph Kelly is a mutual person.
Active
KHBK Ltd
Vincent Paul Read is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£83.24K
Increased by £37.97K (+84%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 7 (-30%)
Total Assets
£217.11K
Increased by £6.13K (+3%)
Total Liabilities
-£340.03K
Increased by £57.77K (+20%)
Net Assets
-£122.92K
Decreased by £51.64K (+72%)
Debt Ratio (%)
157%
Increased by 22.83% (+17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Mr Vincent Paul Read Details Changed
9 Months Ago on 25 Apr 2025
Mr Garry Christopher Mallen Details Changed
9 Months Ago on 25 Apr 2025
Mr Vincent Paul Read (PSC) Details Changed
9 Months Ago on 25 Apr 2025
Registered Address Changed
9 Months Ago on 25 Apr 2025
Mr Christopher Joseph Kelly Details Changed
9 Months Ago on 25 Apr 2025
Charlotte Dexter Details Changed
9 Months Ago on 25 Apr 2025
Confirmation Submitted
11 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Feb 2024
Get Credit Report
Discover Pope St Bar & Kitchen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Vincent Paul Read on 25 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mr Garry Christopher Mallen on 25 April 2025
Submitted on 28 Apr 2025
Change of details for Mr Vincent Paul Read as a person with significant control on 25 April 2025
Submitted on 25 Apr 2025
Registered office address changed from C/O Cwm 1a High Street Epsom KT19 8DA England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 25 April 2025
Submitted on 25 Apr 2025
Director's details changed for Mr Christopher Joseph Kelly on 25 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Charlotte Dexter on 25 April 2025
Submitted on 25 Apr 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 15 February 2024 with updates
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year