PLUM ESTATES LTD
Overview
| Company Name | PLUM ESTATES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04994430 |
| 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 PLUM ESTATES LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PLUM ESTATES LTD located?
| Registered Office Address | 77-79 Station Road E4 7BU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLUM ESTATES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLUM ESTATES LTD?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for PLUM ESTATES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Change of details for Mr Hugh Benjamin Tollemache Miller as a person with significant control on Jun 15, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Hugh Benjamin Tollemache Miller on Jun 15, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||
Satisfaction of charge 40 in full | 1 pages | MR04 | ||
Satisfaction of charge 39 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Hugh Benjamin Tollemache Miller as a person with significant control on Dec 15, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 77-79 77-79 Station Road, Chingford London E4 7BU United Kingdom to 77-79 Station Road London E4 7BU on Mar 30, 2023 | 1 pages | AD01 | ||
Registered office address changed from Hill Cottage 78 Southam Road Radford Semele Leamington Spa CV31 1UA England to 77-79 77-79 Station Road, Chingford London E4 7BU on Mar 30, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from The Bungalow Lighthouse Rough Moreton Morrell CV35 9DB England to Hill Cottage 78 Southam Road Radford Semele Leamington Spa CV31 1UA on Jul 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Registered office address changed from 40 Lambert Avenue Richmond TW9 4QR to The Bungalow Lighthouse Rough Moreton Morrell CV35 9DB on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of PLUM ESTATES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Hugh Benjamin Tollemache | Director | Station Road E4 7BU London 77-79 England | United Kingdom | British | Accountant | 49253720001 | ||||
| NOVISSIMO, Anthony Ivor | Director | 40 Lambert Avenue TW9 4QR Richmond Surrey | England | British | Director | 43832940002 | ||||
| MILLER, Hugh Benjamin Tollemache | Secretary | 140 Twickenham Road Leytonstone E11 4BW London | British | Accountant | 49253720001 | |||||
| SIMS, Amanda | Secretary | Gerlan Pentrer Efail LL46 2YG Harlech Gwynedd | British | 118095240001 | ||||||
| MARES, Martin | Director | 8 Marine View BN9 9DX Newhaven | Swedish | Director | 95611110004 | |||||
| SIMS, Stephen William | Director | Gerlan Pentrer Efail LL46 2YG Harlech Gwynedd | Wales | British | Accountancy | 118095230001 |
Who are the persons with significant control of PLUM ESTATES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Ivor Novissimo | Dec 16, 2016 | Station Road E4 7BU London 77-79 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hugh Benjamin Tollemache Miller | Apr 30, 2016 | Station Road E4 7BU London 77-79 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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