This company is commonly known as Ploverfield Investments Limited. The company was founded 61 years ago and was given the registration number 00748324. The firm's registered office is in CASTLE CARY. You can find them at The Coach House, Church Street, Castle Cary, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PLOVERFIELD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00748324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1963 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Church Street, Castle Cary, Somerset, England, BA7 7EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ | Secretary | 06 October 2017 | Active |
Westville, Ober Road, Brockenhurst, England, SO42 7ST | Director | 04 April 2014 | Active |
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ | Director | 08 April 2013 | Active |
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ | Director | 13 May 2016 | Active |
1 Hill Place, Bursledon, Southampton, SO31 8AE | Secretary | - | Active |
56 Blenheim Avenue, Highfield, Southampton, SO17 1DU | Director | - | Active |
1 Hill Place, Bursledon, Southampton, SO31 8AE | Director | - | Active |
83c Commercial Road, Southampton, Hampshire, SO15 1GH | Director | 08 April 2013 | Active |
1 Hill Place, Bursledon, Southampton, SO31 8AE | Director | - | Active |
Mrs Adrienne Carol O'Dell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hill Place, Southampton, England, SO31 8AE |
Nature of control | : |
|
Mr David Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westville, Ober Road, Brockenhurst, England, SO42 7ST |
Nature of control | : |
|
Mrs Nicola Carol O'Dell-Shearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, The Old Vicarage, Castle Cary, England, BA7 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.