UKBizDB.co.uk

PLEROMA INVESTMENTS LIMITED

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

This company is commonly known as Pleroma Investments Limited. The company was founded 72 years ago and was given the registration number 00503007. The firm's registered office is in SOMERSET. You can find them at Stock Lane, Langford, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLEROMA INVESTMENTS LIMITED
Company Number:00503007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1952
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stock Lane, Langford, Somerset, BS40 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Haddon Road, Clontarf, Ireland,

Secretary04 July 2005Active
25, Haddon Road, Clontarf, Ireland,

Director04 July 2005Active
Tyholland House, Tyholland, Ireland, IRISH

Director23 September 1994Active
3 West Terrace, High Street, Cranbrook, TN17 3LG

Secretary-Active
20 Ewart Road, Milton, Weston Super Mare, BS22 8NU

Secretary25 October 2000Active
24 Brookfield Road, Market Harborough, LE16 9DU

Secretary23 September 1994Active
Riverside, Athlumwey, Navan, Republic Of Ireland,

Secretary23 February 2004Active
Bridgelands, Selkirk, TD7 4PT

Director23 September 1994Active
Charnock, Elmdon, Saffron Walden, CB11 4

Director-Active
11 Douglas Drive, Market Harborough, LE16 7EQ

Director-Active
The Coach House, Church Lane, Dingley, Market Harborough, LE16 8PG

Director-Active
Stone Cottage Goosnargh Lane, Goosnargh, Preston, PR3 2BN

Director01 September 1995Active
3 South Parade High Street, Chew Magna, Bristol, BS18 8SH

Director01 July 1993Active
Mayfield, Oat Lane Bilbrough, York, YO23 3PN

Director05 October 1994Active
24 Brookfield Road, Market Harborough, LE16 9DU

Director-Active
Greenfields, Copmanroyd Newall With Clifton, Otley, LS21 2EU

Director18 April 2001Active
Stream Cottage Stream Lane, Tadcaster Road, Sherburn-In-Elmet, LS25 6AS

Director-Active
142 Burbage Road, London, SE21 7AG

Director-Active
Riverside, Athlumwey, Navan, Republic Of Ireland,

Director23 February 2004Active
Appletree Cottage, Cray Lane, RH20 2HX

Director01 August 1997Active

People with Significant Control

Pleroma (Uk)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stock Lane, Langford, Somerset, Stock Lane, Langford, England, BS40 5ES
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-27Change of constitution

Statement of companys objects.

Download
2022-06-24Change of name

Reregistration assent.

Download
2022-06-24Incorporation

Re registration memorandum articles.

Download
2022-06-24Change of name

Certificate re registration limited to unlimited.

Download
2022-06-24Change of name

Reregistration private limited to private unlimited company.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Change account reference date company previous extended.

Download
2019-07-12Resolution

Resolution.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.