PLOTBUILD LIMITED
Overview
| Company Name | PLOTBUILD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08538772 |
| 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 PLOTBUILD LIMITED?
- Development of building projects (41100) / Construction
Where is PLOTBUILD LIMITED located?
| Registered Office Address | The Toll House Delamere Terrace W2 6ND London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLOTBUILD LIMITED?
| 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 PLOTBUILD LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for PLOTBUILD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on Jul 16, 2024 | 1 pages | AD01 | ||
Change of details for Bloc Limited as a person with significant control on Jul 15, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Tindale as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Alexander Kenneth Macleod as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Hay Laidlaw Smith as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Howard Peck as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Francis Page on Jan 30, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard James Thomas on Jan 09, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 5 pages | AA | ||
Director's details changed for Mr Richard Francis Page on Aug 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on May 03, 2019 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on Apr 26, 2019 | 1 pages | AD01 | ||
Who are the officers of PLOTBUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, James Alexander Kenneth | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | 112880620003 | |||||
| PAGE, Richard Francis | Director | 5 Windmill Street W1T 2JA London 1st Floor England | England | British | 38454950015 | |||||
| PECK, David Howard | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | 48939900006 | |||||
| SMITH, Alexander Hay Laidlaw | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | United Kingdom | British | 103418290004 | |||||
| THOMAS, Richard James | Director | Delamere Terrace W2 6ND London The Toll House England | England | British | 161255250002 | |||||
| THORPE, Nicholas | Secretary | 1-5 Oakfield M33 6TT Sale Holland House United Kingdom | 178437230001 | |||||||
| TINDALE, Nicola | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | United Kingdom | British | 53275970002 |
Who are the persons with significant control of PLOTBUILD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bloc Limited | Apr 06, 2016 | Delamere Terrace W2 6ND London The Toll House 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