PLAZA MALLS HALESOWEN LIMITED
Overview
Company Name | PLAZA MALLS HALESOWEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05979042 |
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 PLAZA MALLS HALESOWEN LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PLAZA MALLS HALESOWEN LIMITED located?
Registered Office Address | Fairways Downend Chieveley RG20 8TF Newbury Berks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLAZA MALLS HALESOWEN LIMITED?
Company Name | From | Until |
---|---|---|
PLAZA MALLS LIMITED | Oct 26, 2006 | Oct 26, 2006 |
What are the latest accounts for PLAZA MALLS HALESOWEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PLAZA MALLS HALESOWEN LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for PLAZA MALLS HALESOWEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Andrew Swannie as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth John Powell as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Clive Anthony Lewis as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Clive Anthony Lewis on Sep 08, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PLAZA MALLS HALESOWEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, James Shelton | Secretary | Downend Chieveley RG20 8TF Newbury Fairways Berks | British | 136054340001 | ||||||
SWANNIE, Edward Andrew | Director | Redlands Way Streetly B74 3ET Sutton Coldfield 19 England | England | British | Property Maintenance | 312602740001 | ||||
SWANNIE, Jane Elizabeth Hannah | Secretary | Barns Farm Roman Lane Little Aston Park B74 3AF Sutton Coldfield West Midlands | British | 85883790001 | ||||||
CENTRAL SECRETARIES LIMITED | Secretary | Corner Chambers 590a Kingsbury Road B24 9ND Birmingham West Midlands | 112253220001 | |||||||
HEMMINGS, David Jonathan | Director | Pine Cottage Send Hill Send GU23 7HR Woking Surrey | United Kingdom | British | Fund Manager | 55142860003 | ||||
LEWIS, Clive Anthony | Director | The Mall BS8 4DR Bristol 20-22 England | United Kingdom | British | Chartered Surveyor | 136053990002 | ||||
POWELL, Gareth John | Director | Downend Chieveley RG20 8TF Newbury Fairways Berks | United Kingdom | British | Property Manager | 101339850004 | ||||
SWANNIE, Anthony | Director | Barns Farm Roman Lane Little Aston Park B74 3AF Sutton Coldfield West Midlands | England | British | Director | 85883660001 | ||||
CENTRAL DIRECTORS LIMITED | Director | Corner Chambers 590a Kingsbury Road B24 9ND Birmingham West Midlands | 112253210001 |
Who are the persons with significant control of PLAZA MALLS HALESOWEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plaza Malls Ltd | Apr 06, 2016 | Down End, Chieveley RG20 8TF Newbury Fairways England | No | ||||||||||
| |||||||||||||
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