UKBizDB.co.uk

PLEXUS PROPERTY INTERNATIONAL LIMITED

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

This company is commonly known as Plexus Property International Limited. The company was founded 29 years ago and was given the registration number 02967669. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PLEXUS PROPERTY INTERNATIONAL LIMITED
Company Number:02967669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:One, Bartholomew Close, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bartholomew Close, London, England, EC1A 7BL

Corporate Secretary11 February 2009Active
13 Stafford Terrace, London, W8 7BJ

Director10 June 2003Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director31 December 2014Active
100 White Lion Street, London,

Nominee Secretary14 September 1994Active
Flat 4 3 Stanhope Place, London, W2 2HB

Secretary01 May 1996Active
29 Palewell Park, East Sheen, London, SW14 8JQ

Secretary23 January 1995Active
23 Saint Germans Road, London, SE23 1RH

Secretary01 July 1997Active
100 White Lion Street, London,

Nominee Director14 September 1994Active
23 Saint Germans Road, London, SE23 1RH

Director14 December 1998Active
1616, San Vicents Blvd, Santa Monica, Usa,

Director07 December 2012Active
Flat 1, 21 Upper Phillimore Gardens, London, W8 7HF

Director23 January 1995Active
21, Upper Phillimore Gardens, London, United Kingdom, W8 7HF

Director07 December 2012Active
Flat C, 2 Egerton Place, London, SW3 2EF

Director16 March 2004Active
Garden Flat, 22 Lennox Gardens, London, SW1X 0DG

Director10 June 2003Active
Flat 1, 21 Upper Phillimore Gardens, London, W8 7HF

Director23 January 1995Active

People with Significant Control

Mr Paul Patrick Dempsey
Notified on:06 April 2016
Status:Active
Date of birth:March 2016
Nationality:Turks And Caicos Islander
Country of residence:Turks And Caicos Islands
Address:1, Caribbean Place, Providenciales, Turks And Caicos Islands,
Nature of control:
  • 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 (6 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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

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

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

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

Download
2020-06-10Address

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

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.