PLUMLEY CLOSE ESTATE LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
PLUMLEY CLOSE ESTATE LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
PLUMLEY CLOSE ESTATE LIMITED was incorporated 58 years ago on 11/02/1966 and has the registered number: 00871181. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PLUMLEY CLOSE ESTATE LIMITED was incorporated 58 years ago on 11/02/1966 and has the registered number: 00871181. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PLUMLEY CLOSE ESTATE LIMITED - ALTRINCHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7 AMBASSADOR PLACE
ALTRINCHAM
CHESHIRE
WA15 8DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARGARET DAVEY | Jun 1931 | British | Director | 2011-10-17 | CURRENT |
MRS AUDREY DODD | Feb 1936 | British | Director | 2011-10-17 | CURRENT |
MS LINDA CAROLE KEEN | May 1950 | British | Director | 2012-11-12 | CURRENT |
DOREEN NEGRI | Apr 1937 | Director | 2004-11-01 | CURRENT | |
JOHN ALAN WALSH | Jul 1937 | British | Director | 2007-10-29 | CURRENT |
ROBERT WEBSTER | Oct 1949 | British | Director | 2008-10-27 | CURRENT |
STUARTS LIMITED | Corporate Secretary | 2007-04-01 | CURRENT | ||
MISS ELIZABETH ANNE MORGAN | Feb 1941 | British | Director | 1991-11-07 UNTIL 2009-10-26 | RESIGNED |
GERALD WILLIAMS | Sep 1926 | British | Director | 2007-10-29 UNTIL 2014-11-27 | RESIGNED |
ANTHONY PAUL NEGRI | Nov 1929 | British | Director | 1994-10-24 UNTIL 2002-09-02 | RESIGNED |
MRS IVY OWEN | Oct 1917 | British | Director | 1991-11-07 UNTIL 1993-11-07 | RESIGNED |
MRS IVY OWEN | Oct 1917 | British | Director | 1991-10-28 UNTIL 1997-10-20 | RESIGNED |
MR HENRY HEWITT PICKERSGILL | Oct 1918 | British | Director | 1991-11-07 UNTIL 1994-10-24 | RESIGNED |
DOROTHY RUSHTON | Jan 1922 | British | Director | 2001-10-29 UNTIL 2011-10-17 | RESIGNED |
MISS ROSEMARY MARGARET SUNTER | May 1934 | British | Director | 1991-11-07 UNTIL 2002-10-28 | RESIGNED |
MRS BARBARA TASKER | Mar 1924 | British | Director | 2001-10-29 UNTIL 2007-10-29 | RESIGNED |
MRS BARBARA TASKER | Mar 1924 | British | Director | 1991-11-07 UNTIL 1997-10-20 | RESIGNED |
MRS EILEEN WAINWRIGHT | Apr 1928 | British | Director | 1991-11-07 UNTIL 2004-11-01 | RESIGNED |
PAUL WILLIAM MILLWOOD | May 1933 | British | Director | 1999-11-01 UNTIL 2001-09-07 | RESIGNED |
DAVID BARRY JACK | Jul 1936 | British | Director | 1994-10-24 UNTIL 1997-10-20 | RESIGNED |
MR PHILIP ROBERT HENDY | Oct 1943 | British | Director | 1991-11-07 UNTIL 1993-11-01 | RESIGNED |
GEOFFREY HALL | Feb 1923 | British | Director | 1998-10-26 UNTIL 1999-11-01 | RESIGNED |
CHRISTOPHER DANIEL DORAN | Mar 1970 | British | Director | 2002-10-28 UNTIL 2006-05-24 | RESIGNED |
WESLEY DAVEY | Mar 1932 | British | Director | 2002-10-28 UNTIL 2009-09-10 | RESIGNED |
ALFRED COLLEY | Sep 1924 | British | Director | 2002-10-28 UNTIL 2008-10-27 | RESIGNED |
ALFRED COLLEY | Sep 1924 | British | Director | 1997-10-20 UNTIL 1999-11-01 | RESIGNED |
ALISON BARBARA ABERCROMBY | Jul 1933 | British | Director | 1997-10-20 UNTIL 2002-10-28 | RESIGNED |
MRS BARBARA TASKER | Mar 1924 | British | Secretary | 1991-11-07 UNTIL 1997-10-20 | RESIGNED |
MR ANTHONY PAUL FARRELL | Oct 1962 | British | Secretary | 2001-10-01 UNTIL 2007-03-31 | RESIGNED |
ALISON BARBARA ABERCROMBY | Jul 1933 | British | Secretary | 1997-10-20 UNTIL 2001-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2023-09-22 | 31-03-2023 | £28,725 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2022-08-05 | 31-03-2022 | £11,350 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2021-11-24 | 31-03-2021 | £15,604 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2020-06-05 | 31-03-2020 | £29,241 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2019-06-07 | 31-03-2019 | £47,198 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2018-08-04 | 31-03-2018 | £63,638 equity |
Micro-entity Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2017-09-21 | 31-03-2017 | £69,537 equity |
Abbreviated Company Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2016-09-20 | 31-03-2016 | £45,501 Cash £50,098 equity |
Abbreviated Company Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2015-11-06 | 31-03-2015 | £33,989 Cash £38,238 equity |
Abbreviated Company Accounts - PLUMLEY CLOSE ESTATE LIMITED | 2014-12-05 | 31-03-2014 | £26,024 Cash £29,165 equity |