This company is commonly known as Plumer Management Limited. The company was founded 59 years ago and was given the registration number 00822333. The firm's registered office is in OXFORDSHIRE. You can find them at 100 Linkside Avenue, Oxford, Oxfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PLUMER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00822333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Linkside, Oxford, OX2 8JB | Secretary | 19 January 2011 | Active |
66, Tuckers Court, Coral Springs Way, Witney, England, OX28 5DG | Director | 05 March 2015 | Active |
Place House, Chilton, Didcot, OX11 0SF | Director | - | Active |
Loc, San Giuseppe 21, Montecassiano, Italy, | Director | 07 February 2008 | Active |
100 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB | Director | 29 September 2023 | Active |
Place House, Chilton, Didcot, OX11 0SF | Secretary | - | Active |
The Old Brewery, Toghill Lane, Doynton, Bristol, England, BS30 5TD | Director | - | Active |
The Old Brewery, Toghill Lane, Doynton, Bristol, England, BS30 5TD | Director | - | Active |
The Old Brewery, Doynton, Bristol, BS30 5TD | Director | - | Active |
100 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB | Director | 29 September 2021 | Active |
100, Linkside, Oxford, OX2 8JB | Director | 01 February 2008 | Active |
Mr Roger Jonathan Francis Wortley | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flint Buildings, 1 Bedding Lane, Norwich, United Kingdom, NR3 1RG |
Nature of control | : |
|
Ms Helen Catherine Walter | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Place Farm House, The Green, Didcot, United Kingdom, OX11 0SF |
Nature of control | : |
|
Thomas Michael Swan | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Linkside Avenue, Oxfordshire, United Kingdom, OX2 8JB |
Nature of control | : |
|
Mr Thomas Michael Swan | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | 100 Linkside Avenue, Oxfordshire, OX2 8JB |
Nature of control | : |
|
H A Swan Settlement 1998 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, Lock Crescent, Kidlington, England, OX5 1HF |
Nature of control | : |
|
Mr Michael Lovat Swan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Address | : | 100 Linkside Avenue, Oxfordshire, OX2 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-11-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-15 | Capital | Capital alter shares subdivision. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.