UKBizDB.co.uk

PLP DEVELOPMENTS LIMITED

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

This company is commonly known as Plp Developments Limited. The company was founded 41 years ago and was given the registration number 01646570. The firm's registered office is in HEYWOOD. You can find them at 30 Rochdale Lane, , Heywood, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLP DEVELOPMENTS LIMITED
Company Number:01646570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Rochdale Lane, Heywood, Lancashire, OL10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Rochdale Lane, Heywood, OL10 1PF

Director09 April 2021Active
30, Rochdale Lane, Heywood, OL10 1PF

Director18 September 2017Active
23 Belvoir Street, Spotland, Rochdale, OL12 7NA

Secretary01 July 1992Active
30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF

Secretary06 February 1995Active
22 Phyllis Street, Passmonds, Rochdale, OL12 7NA

Secretary-Active
23 Belvoir Street, Spotland, Rochdale, OL12 7NA

Director01 July 1992Active
22 Phyllis Street, Passmonds, Rochdale, OL12 7NA

Director-Active
30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF

Director-Active
14 Wadeson Way, Croft, Warrington, WA3 7JP

Director04 December 1996Active
Edge View House, Edgemoor Drive Bamford, Rochdale, OL11 4BS

Director-Active

People with Significant Control

Laurence Martin Joseph Bradley
Notified on:22 March 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Anne James
Notified on:22 March 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:30, Rochdale Lane, Heywood, United Kingdom, OL10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Patrick Bradley
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:30, Rochdale Lane, Heywood, OL10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Anne Bradley
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:30, Rochdale Lane, Heywood, OL10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne James
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:30, Rochdale Lane, Heywood, OL10 1PF
Nature of control:
  • Significant influence or control
Mr Laurence Joseph Martin Bradley
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:30, Rochdale Lane, Heywood, OL10 1PF
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 (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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Capital

Capital cancellation shares.

Download
2023-04-14Capital

Capital return purchase own shares.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.