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.
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 | : |
|
Registered Address | : | Pennyroyal Court, Station Road, Tring, England, HP23 5QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 30 August 1995 | Active |
Beechcroft, 1 Upper Icknield Way, Aston Clinton, HP22 5NF | Director | 30 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Change person secretary company with change date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Change person secretary company with change date. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person secretary company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.