PLUSHDECK LIMITED
Overview
| Company Name | PLUSHDECK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01979010 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PLUSHDECK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 25, 2026 |
| Next Accounts Due On | Dec 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 25, 2025 |
What is the status of the latest confirmation statement for PLUSHDECK LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for PLUSHDECK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Anne Finnegan on Dec 12, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 25, 2023 | 3 pages | AA | ||
Termination of appointment of Mylako Limited as a secretary on Sep 08, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 24, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mylako Limited as a secretary on Aug 24, 2022 | 2 pages | AP04 | ||
Termination of appointment of Warmans Asset Management as a secretary on Aug 24, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 24, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with updates | 4 pages | CS01 | ||
Secretary's details changed for Warmans Asset Management on Apr 16, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher Xavier Pinto as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 25, 2020 | 3 pages | AA | ||
Appointment of Warmans Asset Management as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||
Termination of appointment of Warmans Property Management Limited as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Ann Meriel Van Haeften as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 25, 2019 | 2 pages | AA | ||
Who are the officers of PLUSHDECK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, John Forster | Director | Hurst Avenue N6 5TX London 7 England | United Kingdom | British | 4183480002 | |||||||||||
| FINNEGAN, Anne | Director | High Road N20 9HR Whetstone 1341 London England | Ireland | British | 62873460004 | |||||||||||
| LYONS, Lewis Melville | Director | 3 Lowndes Lodge 71 Whitehall Park N19 3TJ London | United Kingdom | British | 26583580001 | |||||||||||
| WHITELEY, Stephen Jonathan | Director | Lowndes Lodge 71 Whitehall Park N19 3TJ London 4 United Kingdom | England | British | 123180100001 | |||||||||||
| LYONS, Lewis | Secretary | Lowndes Lodge 71 Whitehall Park N19 3TJ London | 204307860001 | |||||||||||||
| MAYERS, Ann Marie | Secretary | Flat 1 Lowndes Lodge 71 Whitehall Park N19 3TJ London | British | 43607930001 | ||||||||||||
| PINTO, Christopher Xavier | Secretary | 47 Avenue Road N6 5DF London | British | 62873390002 | ||||||||||||
| SMITH WANG, Janet | Secretary | Flat 1 71 Whitehall Park N19 3TJ London | British | 36771020001 | ||||||||||||
| VAN HAEFTEN, Ann Meriel | Secretary | Whitehall Park N19 3TJ London Lowndes Lodge 71 | British | 139461110002 | ||||||||||||
| MYLAKO LIMITED | Secretary | Upper Woburn Place WC1H 0AF London 16 England |
| 205776430001 | ||||||||||||
| WARMANS ASSET MANAGEMENT | Secretary | Market Hill SG8 9JN Royston Tey House Herts England |
| 277055990001 | ||||||||||||
| WARMANS PROPERTY MANAGEMENT LIMITED | Secretary | Hatley St. George SG19 3SH Sandy Unit 12,St Georges Tower England |
| 85280180006 | ||||||||||||
| BOLINGBROKE, Valerie | Director | 2 Lowndes Lodge N19 3TJ London | British | 26583550001 | ||||||||||||
| BRZEZINSKI, Mario | Director | 7 Lowndes Lodge 71 Whitehall Park N19 3TJ London Islington | British | 59637600001 | ||||||||||||
| DAVIES, Stephen John | Director | Flat 7 Lowndes Lodge 71 Whitehall Park N19 3TJ London | British | 67820730001 | ||||||||||||
| DINGIVAN, Ann Marie | Director | Flat 1 Lowndes Lodge 71 Whitehall Park N19 3TJ London | British | 43607930002 | ||||||||||||
| EDGE, Christopher | Director | 4 Lowndes Lodge 71 Whitehall Park N19 3TG London | British | 26583590001 | ||||||||||||
| FINNEGAN, Conor Patrick | Director | Flat 5 Lowndes Lodge 71 Whitehall Park N19 3TJ London | Irish | 43608100001 | ||||||||||||
| GORDON, John Keith | Director | 68 Hornsey Lane N6 5LU London | British | 45220770001 | ||||||||||||
| HANAFIN, John Bernard | Director | 6 Lowndes Lodge 71 Whitehall Park N19 3TJ London | British | 26583570001 | ||||||||||||
| HURLING, Christopher | Director | 21b Cornwallis Road N19 4LP London | British | 58199120002 | ||||||||||||
| JAFRI, Saiyid Abdur Rafi | Director | 5 Lowndes Lodge 71 Whitehall Park N19 3TJ London | British | 26583560001 | ||||||||||||
| PINTO, Christopher Xavier | Director | 47 Avenue Road N6 5DF London | England | British | 62873390002 | |||||||||||
| PINTO, Elizabeth Anne | Director | 47 Avenue Road N6 5DF London | United Kingdom | British | 69293410002 | |||||||||||
| SMITH WANG, Janet | Director | Flat 1 71 Whitehall Park N19 3TJ London | British | 36771020001 | ||||||||||||
| VAN HAEFTEN, Ann Meriel | Director | 71 Whitehall Park N19 3TJ London Flat 1 Lowndes Lodge | United Kingdom | British | 130122810001 |
What are the latest statements on persons with significant control for PLUSHDECK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The 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