142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10495518

Incorporation date

24/11/2016

Size

Dormant

Contacts

Registered address

Registered address

137 Newhall St Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon12/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon16/09/2024
Termination of appointment of Jordan Mark Hemming as a secretary on 2024-09-06
dot icon27/08/2024
Registered office address changed from 29 Cross Green Lane Leeds LS9 8LJ England to 137 Newhall St Newhall Street Birmingham B3 1SF on 2024-08-27
dot icon27/08/2024
Appointment of Principle Estate Services Ltd as a secretary on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon06/07/2022
Termination of appointment of Alan David Finnemore as a director on 2021-10-04
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/10/2020
Termination of appointment of Katie Sian Hodson as a director on 2020-10-12
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/08/2020
Appointment of Mr Jordan Mark Hemming as a secretary on 2020-08-27
dot icon26/08/2020
Registered office address changed from 1B Plimsoll Street Kidderminster DY11 6TZ England to 29 Cross Green Lane Leeds LS9 8LJ on 2020-08-26
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/08/2019
Notification of a person with significant control statement
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/08/2018
Cessation of Gavin Spencer Miles as a person with significant control on 2018-08-06
dot icon06/08/2018
Cessation of Katie Sian Hodson as a person with significant control on 2018-08-06
dot icon06/08/2018
Cessation of Alan David Finnemore as a person with significant control on 2018-08-06
dot icon16/07/2018
Appointment of Ms Victoria Louise Dawes as a director on 2018-07-16
dot icon27/02/2018
Director's details changed for Mr Gavin Spencer Miles on 2018-02-27
dot icon27/02/2018
Director's details changed for Mr Alan David Finnemore on 2018-02-27
dot icon21/02/2018
Appointment of Mr Gavin Spencer Miles as a director on 2018-02-20
dot icon20/02/2018
Registered office address changed from 2 Friths Court Hoghton Preston PR5 0EF United Kingdom to 1B Plimsoll Street Kidderminster DY11 6TZ on 2018-02-20
dot icon20/02/2018
Notification of Gavin Spencer Miles as a person with significant control on 2018-02-20
dot icon20/02/2018
Notification of Alan David Finnemore as a person with significant control on 2018-02-20
dot icon20/02/2018
Notification of Katie Sian Hodson as a person with significant control on 2018-02-20
dot icon20/02/2018
Cessation of Eaton Parkes Developments Limited as a person with significant control on 2018-02-19
dot icon20/02/2018
Termination of appointment of Rebecca Elaine Eaton as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr Alan David Finnemore as a director on 2018-02-20
dot icon20/02/2018
Appointment of Miss Katie Sian Hodson as a director on 2018-02-20
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon24/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemming, Jordan Mark
Secretary
27/08/2020 - 06/09/2024
-
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
27/08/2024 - Present
144
Dawes, Victoria Louise
Director
16/07/2018 - Present
3
Miles, Gavin Spencer
Director
20/02/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/2016 with the registered office located at 137 Newhall St Newhall Street, Birmingham B3 1SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/2016 .

Where is 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED is registered at 137 Newhall St Newhall Street, Birmingham B3 1SF.

What does 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 142 PLIMSOLL STREET PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-11-30.