UKBizDB.co.uk

P L B PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P L B Properties Limited. The company was founded 20 years ago and was given the registration number 05116757. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:P L B PROPERTIES LIMITED
Company Number:05116757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director27 October 2010Active
8 Oakfields, Allbrook, Eastleigh, United Kingdom, SO50 4RP

Director19 September 2017Active
8 Oakfields, Allbrook, Eastleigh, SO50 4RP

Secretary27 July 2004Active
12 Launcelyn Close, North Baddesley, Southampton, SO52 9NP

Secretary30 April 2004Active
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN

Director30 April 2004Active
8 Oakfields, Allbrook, Eastleigh, SO50 4RP

Director27 July 2004Active

People with Significant Control

Ms Carolyn Susan Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Chilworth Point, Southampton, United Kingdom, SO16 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Victor Crawford Laird
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:8 Oakfields, Allbrook, Eastleigh, United Kingdom, SO50 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard David Lewis Showan
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:First Floor, Chilworth Point, Southampton, England, SO16 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Change account reference date company current extended.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Officers

Change person director company with change date.

Download
2014-08-06Address

Change registered office address company with date old address new address.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.