UKBizDB.co.uk

PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Plain (epping) Management Company Limited(the). The company was founded 49 years ago and was given the registration number 01212681. The firm's registered office is in BISHOP'S STORTFORD. You can find them at The Lofts, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE)
Company Number:01212681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1975
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lofts, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, England, CM22 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Offices, Pledgdon Hall, Henham, Bishop's Stortford, England, CM22 6BJ

Corporate Secretary05 November 2018Active
Swa (Uk) Limited, 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England, CM22 6BJ

Director25 June 2003Active
6 The Lodge, Epping, CM16 6TP

Secretary16 April 1996Active
Flat 3 The Lodge, The Plain, Epping, CM16 6TP

Secretary31 October 2004Active
7 The Lodge, The Plain, Epping, CM16 6TP

Secretary01 September 1993Active
1 The Lodge, The Plain, Epping, CM16 6TP

Secretary25 June 2002Active
6 The Lodge, The Plain, Epping, CM16 6TP

Secretary03 August 1997Active
9 The Lodge, Epping, CM16 6TP

Secretary-Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary18 November 2014Active
9 The Lodge, The Plain, Epping, CM16 6TP

Director25 March 1999Active
6 The Lodge, Epping, CM16 6TP

Director-Active
Flat 3 The Lodge, The Plain, Epping, CM16 6TP

Director15 October 1997Active
7 The Lodge, The Plain, Epping, CM16 6TP

Director25 March 1999Active
8 The Lodge, The Plain, Epping, CM16 6TP

Director25 June 2002Active
1 The Lodge, The Plain, Epping, CM16 6TP

Director09 August 1999Active
5 The Lodge, The Plain, Epping, CM16 6TP

Director28 September 1994Active
Flat 8 The Lodge, The Plain, Epping, CM16 6TP

Director28 September 1994Active
5 The Lodge, Epping, CM16 6TP

Director-Active
5 The Lodge, The Plain, Epping, CM16 6TP

Director10 May 2005Active

People with Significant Control

Mr Graham Leslie Darrah
Notified on:01 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Swa (Uk) Limited, 1 & 2 The Office, Bishop's Stortford, England, CM22 6BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-04-27Address

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

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-03-04Address

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

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Address

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

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-11-05Officers

Appoint corporate secretary company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.