Warning: file_put_contents(c/8e62c07129666ab79cdc37ed9947725f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pl Property Management Limited, HX3 9TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Pl Property Management Limited. The company was founded 22 years ago and was given the registration number 04367376. The firm's registered office is in HALIFAX. You can find them at Slead Cottage Chapel Lane, Southowram, Halifax, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PL PROPERTY MANAGEMENT LIMITED
Company Number:04367376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Slead Cottage Chapel Lane, Southowram, Halifax, West Yorkshire, HX3 9TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286 Stainland Road, Holywell Green, Halifax, HX4 9AE

Secretary05 February 2002Active
286 Stainland Road, Holywell Green, Halifax, HX4 9AE

Director05 February 2002Active
Well Royd High Street, Stainland, Halifax, England, HX4 9PQ

Director31 March 2018Active
974b New Hey Road, Outlane, Huddersfield, HD3 3FJ

Director05 February 2002Active
974b New Hey Road, Outlane, Huddersfield, United Kingdom, HD3 3FJ

Director31 March 2018Active
Stead Cottage, Cahpel Lane, Halifax, United Kingdom, HX3 9TH

Director31 March 2018Active
Slead Cottage, Chapel Lane, Southowram, Halifax, United Kingdom, HX3 9TH

Director05 February 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary05 February 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director05 February 2002Active

People with Significant Control

David Craig Camlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:286 Stainland Road, Holywell Green, Halifax, United Kingdom, HX4 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Gary Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:974b New Hey Road, Outlane, Huddersfield, United Kingdom, HD3 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Paul Andrew Stasiulevicuis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Slead Cottage, Chapel Lane, Southowram, United Kingdom, HX3 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.