UKBizDB.co.uk

PLENHAM LIMITED

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

This company is commonly known as Plenham Limited. The company was founded 35 years ago and was given the registration number 02281008. The firm's registered office is in TRING. You can find them at Pennyroyal Court, Station Road, Tring, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PLENHAM LIMITED
Company Number:02281008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1988
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Pennyroyal Court, Station Road, Tring, England, HP23 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Home Office, Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Secretary-Active
The Home Office, Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director-Active
The Home Office, Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director-Active
Central Farm, Long Marston, HP23 4QS

Director30 August 1995Active
Beechcroft, 1 Upper Icknield Way, Aston Clinton, HP22 5NF

Director30 August 1995Active

People with Significant Control

Mr Christopher John Mann
Notified on:09 April 2020
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:The Home Office, Pennyroyal Court, Tring, United Kingdom, HP23 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ezgi Cakmak Ayaz
Notified on:01 September 2018
Status:Active
Date of birth:November 1978
Nationality:Turkish
Country of residence:England
Address:Pennyroyal Court, Station Road, Tring, England, HP23 5QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Jane Anne Bartholomew
Notified on:01 January 2017
Status:Active
Date of birth:July 1950
Nationality:British
Address:The Firs, High Street, Aylesbury, HP22 4JU
Nature of control:
  • Significant influence or control
Mr David John Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:The Home Office, Pennyroyal Court, Tring, United Kingdom, HP23 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Change person secretary company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-05Address

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

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Change person secretary company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-01-24Officers

Change person secretary company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download

Copyright © 2024. All rights reserved.