UKBizDB.co.uk

PROPERTY LAND PROJECTS LIMITED

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

This company is commonly known as Property Land Projects Limited. The company was founded 23 years ago and was given the registration number 04111607. The firm's registered office is in SUTTON COLDFIELD. You can find them at Flat 5 Kings Court, Hill Village Road, Sutton Coldfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROPERTY LAND PROJECTS LIMITED
Company Number:04111607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 5 Kings Court, Hill Village Road, Sutton Coldfield, England, B75 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
327, Jockey Road, Sutton Coldfield, England, B73 5XE

Secretary21 January 2020Active
327, Jockey Road, Sutton Coldfield, England, B73 5XE

Director15 October 2008Active
2, Rectory Road, Sutton Coldfield, United Kingdom, B75 7SD

Secretary15 October 2008Active
66 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE

Secretary03 February 2009Active
66 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE

Secretary21 November 2000Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary21 November 2000Active
7 Buckingham Road, Castle Bromwich, Birmingham, B36 0JP

Director21 November 2000Active
66 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE

Director21 November 2002Active
66 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE

Director21 November 2000Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mr Paul James Woollaston
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Flat 5 Kings Court, Hill Village Road, Sutton Coldfield, England, B75 5DP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Address

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

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Address

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

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-14Gazette

Gazette filings brought up to date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.