UKBizDB.co.uk

PLLA LIMITED

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

This company is commonly known as Plla Limited. The company was founded 29 years ago and was given the registration number 03008580. The firm's registered office is in LONDON. You can find them at 6 Parklodge 10 Meadowbank, Blackheath, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PLLA LIMITED
Company Number:03008580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Parklodge 10 Meadowbank, Blackheath, London, SE3 9XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Park Lodge, 10 Meadowbank, London, SE3 9XD

Director07 June 2006Active
6 Parklodge, 10 Meadowbank, Blackheath, London, SE3 9XD

Director18 October 2019Active
6 Parklodge, 10 Meadowbank, Blackheath, London, SE3 9XD

Director01 October 2017Active
6 Parklodge, 10 Meadowbank, Blackheath, London, SE3 9XD

Director01 August 2017Active
6 Park Lodge 10 Meadowbank, Blackheath, London, SE3 9XD

Director13 October 2006Active
20 Park Avenue, Solihull, B91 3EJ

Director01 May 2006Active
3 Park Lodge, Meadowbank, Blackheath, SE3 9XD

Secretary11 January 1995Active
5 Park Lodge 10 Meadowbank, Blackheath, London, SE3 9XD

Secretary23 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 1995Active
4 Park Lodge 10 Meadow Bank, Blackheath, London, SE3 9XD

Director11 January 1995Active
5 Park Lodge 10 Meadowbank, Blackheath, London, SE3 9XD

Director11 January 1995Active
4 Park Lodge, 10 Meadowbank, London, SE3 9XD

Director16 February 1999Active
6 Park Lodge Meadowbank, Blackheath, London, SE3 9XD

Director01 January 2006Active
16 Hazelden Close, West Kingsdown, Sevenoaks, TN15 6UG

Director23 February 1995Active
3 Park Lodge, Meadowbank, Blackheath, SE3 9XD

Director11 January 1995Active
1 Park Lodge Meadowbank, Blackheath, London, SE3 9XD

Director11 January 1995Active
5 Park Lodge 10 Meadowbank, Blackheath, London, SE3 9XD

Director28 November 1997Active
6 Park Lodge Meadowbank, Blackheath, London, SE3 9XD

Director11 January 1995Active
2 Park Lodge Meadowbank, Blackheath, London, SE3 9XD

Director11 January 1995Active

People with Significant Control

Mr Robert Andrew Newsam
Notified on:28 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:6 Parklodge, 10 Meadowbank, London, SE3 9XD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption full.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Accounts

Accounts with accounts type total exemption full.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.