PLP HIGH STREET LIMITED - HULL
Company Profile | Company Filings |
Overview
PLP HIGH STREET LIMITED is a Private Limited Company from HULL and has the status: Active.
PLP HIGH STREET LIMITED was incorporated 21 years ago on 09/12/2002 and has the registered number: 04612067. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PLP HIGH STREET LIMITED was incorporated 21 years ago on 09/12/2002 and has the registered number: 04612067. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PLP HIGH STREET LIMITED - HULL
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6B PHOENIX HOUSE
HULL
HU1 1NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ERNEST TORR | May 1963 | British | Director | 2008-12-02 | CURRENT |
MR ROBERT PETER TUXFORD | Feb 1954 | British | Director | 2011-12-08 | CURRENT |
MR NEIL BLACK | Mar 1944 | British | Director | 2012-12-03 | CURRENT |
MISS VICTORIA WOODWARD | May 1975 | British | Director | 2004-11-09 UNTIL 2007-09-06 | RESIGNED |
MR DAVID WARD | Mar 1945 | British | Director | 2008-12-02 UNTIL 2010-12-16 | RESIGNED |
DAVID LESLIE WARD | Mar 1945 | British | Director | 2003-04-15 UNTIL 2005-11-21 | RESIGNED |
MRS SANDRA MAY WALKER | Mar 1953 | British | Director | 2012-12-03 UNTIL 2014-05-13 | RESIGNED |
JEREMY STRANGWARD | Dec 1949 | British | Director | 2003-04-15 UNTIL 2004-11-09 | RESIGNED |
MR JEREMY COLIN STRANGWARD | Dec 1949 | British | Director | 2010-12-16 UNTIL 2012-12-03 | RESIGNED |
PAUL CLIFFORD SHAKESBY | Oct 1972 | British | Director | 2006-11-30 UNTIL 2007-09-06 | RESIGNED |
ROLLITS COMPANY FORMATIONS LIMITED | Oct 1999 | Director | 2002-12-09 UNTIL 2003-04-15 | RESIGNED | |
MICHAEL ANDREW PHILLIPS | Jun 1973 | British | Director | 2004-11-09 UNTIL 2005-11-21 | RESIGNED |
MR BERNARD KEATING | Nov 1949 | British | Director | 2003-04-15 UNTIL 2007-09-06 | RESIGNED |
MR MATTHEW RICHARD JONES | Apr 1976 | British | Director | 2003-04-15 UNTIL 2007-03-22 | RESIGNED |
MRS JULIET NOEL JENNINGS | Feb 1961 | British | Director | 2012-12-03 UNTIL 2013-09-04 | RESIGNED |
MR SIMON HEARNSHAW | Jan 1962 | British | Director | 2003-04-15 UNTIL 2006-11-30 | RESIGNED |
MRS ALEXANDRA ANGELA HEARNSHAW | Apr 1962 | British | Director | 2007-09-06 UNTIL 2010-12-16 | RESIGNED |
IAN CAMPBELL | Jan 1951 | British | Director | 2003-04-15 UNTIL 2004-11-09 | RESIGNED |
MR JOHN GERALD HERBERT LEWIS ARMISTEAD | Feb 1946 | British | Director | 2010-12-16 UNTIL 2011-12-08 | RESIGNED |
PETER AGIUS | Aug 1972 | British | Director | 2004-11-09 UNTIL 2010-12-16 | RESIGNED |
JEREMY STRANGWARD | Dec 1949 | British | Secretary | 2004-11-09 UNTIL 2007-03-19 | RESIGNED |
ROLLITS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-12-09 UNTIL 2003-04-15 | RESIGNED | ||
PHILIP ALLEN | Jun 1979 | British | Secretary | 2007-09-06 UNTIL 2012-06-25 | RESIGNED |
JUDITH ALDERMAN | Secretary | 2003-04-15 UNTIL 2004-11-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PLP High Street Limited Filleted accounts for Companies House (small and micro) | 2023-12-13 | 31-12-2022 | £369,490 equity |
PLP High Street Limited Filleted accounts for Companies House (small and micro) | 2022-12-28 | 31-12-2021 | £12,395 Cash £370,156 equity |
Micro-entity Accounts - PLP HIGH STREET LIMITED | 2021-09-11 | 31-12-2020 | £371,595 equity |
Micro-entity Accounts - PLP HIGH STREET LIMITED | 2020-10-07 | 31-12-2019 | £367,124 equity |
Micro-entity Accounts - PLP HIGH STREET LIMITED | 2019-09-20 | 31-12-2018 | £356,405 equity |
Micro-entity Accounts - PLP HIGH STREET LIMITED | 2018-09-21 | 31-12-2017 | £344,636 equity |
Micro-entity Accounts - PLP HIGH STREET LIMITED | 2017-07-29 | 31-12-2016 | £328,288 equity |
Abbreviated Company Accounts - PLP HIGH STREET LIMITED | 2016-08-18 | 31-12-2015 | £5,891 Cash £316,855 equity |
Abbreviated Company Accounts - PLP HIGH STREET LIMITED | 2015-09-25 | 31-12-2014 | £4,377 Cash £297,543 equity |