UKBizDB.co.uk

PLUMPTON HOUSE LIMITED

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

This company is commonly known as Plumpton House Limited. The company was founded 63 years ago and was given the registration number 00689836. The firm's registered office is in HODDESDON. You can find them at Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:PLUMPTON HOUSE LIMITED
Company Number:00689836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1961
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Director15 October 2004Active
23, Grovedale Close, Cheshunt, Uk, EN7 5NE

Secretary01 November 2003Active
6 Bartletts Mead, Bengeo, Hertford, SG14 3LW

Secretary-Active
23, Grovedale Close, Cheshunt, Uk, EN7 5NE

Director07 June 2000Active
25 Churchfields, Broxbourne, EN10 7JU

Director-Active
17 Trafalgar Avenue, Broxbourne, EN10 7DJ

Director07 June 2000Active
Plumpton House, Plumpton Road, Hoddesdon, EN11 0LB

Director01 June 2011Active
54 Bell Lane, Broxbourne, EN10 7HE

Director07 June 2000Active
1 Beatham Court, Crouchfield, Chapmore End, Ware, SG12 0PS

Director06 June 2000Active
9 Rectory Gardens, Hatfield, AL10 8BG

Director06 June 2000Active

People with Significant Control

Mr Clive Leon Martin
Notified on:30 May 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Gazette

Gazette filings brought up to date.

Download
2016-08-23Gazette

Gazette notice compulsory.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.