PLUSHDECK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePLUSHDECK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01979010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLUSHDECK LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PLUSHDECK LIMITED located?

    Registered Office Address
    1341 High Road
    N20 9HR Whetstone
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLUSHDECK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for PLUSHDECK LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for PLUSHDECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 25, 2025

    3 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 25, 2024

    3 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Anne Finnegan on Dec 12, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 25, 2023

    3 pagesAA

    Termination of appointment of Mylako Limited as a secretary on Sep 08, 2023

    1 pagesTM02

    Registered office address changed from Mylako Limited 16 Upper Woburn Place London WC1H 0AF England to 1341 High Road Whetstone London N20 9HR on Sep 12, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 24, 2022

    8 pagesAA

    Confirmation statement made on Nov 28, 2022 with updates

    4 pagesCS01

    Appointment of Mylako Limited as a secretary on Aug 24, 2022

    2 pagesAP04

    Termination of appointment of Warmans Asset Management as a secretary on Aug 24, 2022

    1 pagesTM02

    Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Mylako Limited 16 Upper Woburn Place London WC1H 0AF on Aug 24, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 24, 2021

    7 pagesAA

    Confirmation statement made on Nov 28, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Warmans Asset Management on Apr 16, 2021

    1 pagesCH04

    Registered office address changed from Unit 12, St.Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on Apr 03, 2021

    1 pagesAD01

    Termination of appointment of Christopher Xavier Pinto as a director on Mar 08, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2020

    3 pagesAA

    Appointment of Warmans Asset Management as a secretary on Nov 30, 2020

    2 pagesAP04

    Termination of appointment of Warmans Property Management Limited as a secretary on Nov 30, 2020

    1 pagesTM02

    Confirmation statement made on Nov 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Ann Meriel Van Haeften as a director on Jul 01, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2019

    2 pagesAA

    Who are the officers of PLUSHDECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Forster
    Hurst Avenue
    N6 5TX London
    7
    England
    Director
    Hurst Avenue
    N6 5TX London
    7
    England
    United KingdomBritish4183480002
    FINNEGAN, Anne
    High Road
    N20 9HR Whetstone
    1341
    London
    England
    Director
    High Road
    N20 9HR Whetstone
    1341
    London
    England
    IrelandBritish62873460004
    LYONS, Lewis Melville
    3 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    3 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    United KingdomBritish26583580001
    WHITELEY, Stephen Jonathan
    Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    4
    United Kingdom
    Director
    Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    4
    United Kingdom
    EnglandBritish123180100001
    LYONS, Lewis
    Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Secretary
    Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    204307860001
    MAYERS, Ann Marie
    Flat 1 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Secretary
    Flat 1 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    British43607930001
    PINTO, Christopher Xavier
    47 Avenue Road
    N6 5DF London
    Secretary
    47 Avenue Road
    N6 5DF London
    British62873390002
    SMITH WANG, Janet
    Flat 1 71 Whitehall Park
    N19 3TJ London
    Secretary
    Flat 1 71 Whitehall Park
    N19 3TJ London
    British36771020001
    VAN HAEFTEN, Ann Meriel
    Whitehall Park
    N19 3TJ London
    Lowndes Lodge 71
    Secretary
    Whitehall Park
    N19 3TJ London
    Lowndes Lodge 71
    British139461110002
    MYLAKO LIMITED
    Upper Woburn Place
    WC1H 0AF London
    16
    England
    Secretary
    Upper Woburn Place
    WC1H 0AF London
    16
    England
    Identification TypeUK Limited Company
    Registration Number05884963
    205776430001
    WARMANS ASSET MANAGEMENT
    Market Hill
    SG8 9JN Royston
    Tey House
    Herts
    England
    Secretary
    Market Hill
    SG8 9JN Royston
    Tey House
    Herts
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED PARTNERSHIP
    277055990001
    WARMANS PROPERTY MANAGEMENT LIMITED
    Hatley St. George
    SG19 3SH Sandy
    Unit 12,St Georges Tower
    England
    Secretary
    Hatley St. George
    SG19 3SH Sandy
    Unit 12,St Georges Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number06820643
    85280180006
    BOLINGBROKE, Valerie
    2 Lowndes Lodge
    N19 3TJ London
    Director
    2 Lowndes Lodge
    N19 3TJ London
    British26583550001
    BRZEZINSKI, Mario
    7 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Islington
    Director
    7 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Islington
    British59637600001
    DAVIES, Stephen John
    Flat 7 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    Flat 7 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    British67820730001
    DINGIVAN, Ann Marie
    Flat 1 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    Flat 1 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    British43607930002
    EDGE, Christopher
    4 Lowndes Lodge
    71 Whitehall Park
    N19 3TG London
    Director
    4 Lowndes Lodge
    71 Whitehall Park
    N19 3TG London
    British26583590001
    FINNEGAN, Conor Patrick
    Flat 5 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    Flat 5 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Irish43608100001
    GORDON, John Keith
    68 Hornsey Lane
    N6 5LU London
    Director
    68 Hornsey Lane
    N6 5LU London
    British45220770001
    HANAFIN, John Bernard
    6 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    6 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    British26583570001
    HURLING, Christopher
    21b Cornwallis Road
    N19 4LP London
    Director
    21b Cornwallis Road
    N19 4LP London
    British58199120002
    JAFRI, Saiyid Abdur Rafi
    5 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    Director
    5 Lowndes Lodge
    71 Whitehall Park
    N19 3TJ London
    British26583560001
    PINTO, Christopher Xavier
    47 Avenue Road
    N6 5DF London
    Director
    47 Avenue Road
    N6 5DF London
    EnglandBritish62873390002
    PINTO, Elizabeth Anne
    47 Avenue Road
    N6 5DF London
    Director
    47 Avenue Road
    N6 5DF London
    United KingdomBritish69293410002
    SMITH WANG, Janet
    Flat 1 71 Whitehall Park
    N19 3TJ London
    Director
    Flat 1 71 Whitehall Park
    N19 3TJ London
    British36771020001
    VAN HAEFTEN, Ann Meriel
    71 Whitehall Park
    N19 3TJ London
    Flat 1 Lowndes Lodge
    Director
    71 Whitehall Park
    N19 3TJ London
    Flat 1 Lowndes Lodge
    United KingdomBritish130122810001

    What are the latest statements on persons with significant control for PLUSHDECK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0