UKBizDB.co.uk

PLP PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Plp Property Consultants Limited. The company was founded 19 years ago and was given the registration number 05177184. The firm's registered office is in SWINDON. You can find them at Cheviot House, 41 Bath Road, Swindon, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PLP PROPERTY CONSULTANTS LIMITED
Company Number:05177184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cheviot House, 41 Bath Road, Swindon, Wiltshire, SN1 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary16 September 2015Active
18 Wheatlands, Haydon Wick, Swindon, SN25 1RL

Director23 July 2004Active
18 Wheatlands, Haydon Wick, Swindon, SN25 1RL

Secretary23 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 July 2004Active
3, Bluebell Drive, Bridgwater, England, TA5 2DB

Director15 August 2014Active
Cheviot House, 41 Bath Road, Swindon, SN1 4AT

Director01 May 2010Active
121, Park Road, Treorchy, Wales, CF42 6LA

Director15 May 2018Active
Ivy Cottage, Mansons Cross, Monmouth, Wales, NP25 5LE

Director16 May 2018Active
75 Howard Road, Westbury Park, Bristol, BS6 7UX

Director27 October 2008Active
30a, High Street, Stony Stratford, Milton Keynes, England, MK11 1AF

Director26 September 2018Active
Cheviot House, 41 Bath Road, Swindon, SN1 4AT

Director01 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 July 2004Active

People with Significant Control

Mr Paul Joseph Leonard Mayes
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Vivien Mayes
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Address

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

Download
2023-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-30Resolution

Resolution.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

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

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.