UKBizDB.co.uk

PLUMER MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Linkside, Oxford, OX2 8JB

Secretary19 January 2011Active
66, Tuckers Court, Coral Springs Way, Witney, England, OX28 5DG

Director05 March 2015Active
Place House, Chilton, Didcot, OX11 0SF

Director-Active
Loc, San Giuseppe 21, Montecassiano, Italy,

Director07 February 2008Active
100 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB

Director29 September 2023Active
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

Director29 September 2021Active
100, Linkside, Oxford, OX2 8JB

Director01 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2023-12-28Officers

Change person director company with change date.

Download
2023-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-15Capital

Capital alter shares subdivision.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.