UKBizDB.co.uk

P.L.R.NOMINEES LIMITED

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

This company is commonly known as P.l.r.nominees Limited. The company was founded 65 years ago and was given the registration number 00615508. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P.L.R.NOMINEES LIMITED
Company Number:00615508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1958
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, NW3 5JS

Corporate Secretary-Active
The White House, 47a Brookland Rise, London, NW11 6DT

Director10 January 2003Active
2 Greenway Close, Totteridge, London, N20 8EN

Director29 July 1998Active
Banda Barn Cold Harbour, Ashwell, Baldock, SG7 5NF

Director25 August 1999Active
34 Countess Close, Harefield, Uxbridge, UB9 6DL

Director11 March 1994Active
252 Uxbridge Road, Rickmansworth, WD3 8EA

Director-Active
1 Randolph Avenue, Little Venice, London, W9 1BH

Director-Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director21 March 2005Active
7 Fallowfield, Stanmore, HA7 3DF

Director-Active
57 Grand Avenue, Muswell Hill, London, N10 3BS

Director29 December 1995Active

People with Significant Control

Nyman Libson Paul Llp
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Pins
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Greenway Close, London, United Kingdom, N20 8EN
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 (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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.