UKBizDB.co.uk

PLUMTREE LIMITED

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

This company is commonly known as Plumtree Limited. The company was founded 43 years ago and was given the registration number 01513656. The firm's registered office is in REIGATE. You can find them at 45-51 High Street, , Reigate, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PLUMTREE LIMITED
Company Number:01513656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:45-51 High Street, Reigate, Surrey, England, RH2 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mead House, St. James Street, Shaftesbury, England, SP7 0JA

Director25 April 2014Active
Elm Farm, Straight Road, East Bergholt, Colchester, England, CO7 6UT

Director26 July 2022Active
31 Howard Road, Reigate, RH2 7JE

Secretary-Active
The Orangery, Hackwood Park, Basingstoke, RG25 2JZ

Secretary29 July 1994Active
13 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

Director29 July 1994Active
31 Howard Road, Reigate, RH2 7JE

Director-Active
66 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BJ

Director-Active
The Orangery, Hackwood Park, Basingstoke, RG25 2JZ

Director-Active

People with Significant Control

Mr Richard Conyngham Corfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Elm Farm, Straight Road, Colchester, England, CO7 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Victoria Pool
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Elm Farm, Straight Road, Colchester, England, CO7 6UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Address

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

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.