-
PLOT2BUILD LTD - 550, Valley Rd, Basford, Nottingham, United Kingdom
Company Information
- Company registration number
- 05829464
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 550
- Valley Rd
- Basford
- Nottingham
- NG5 1JJ 550, Valley Rd, Basford, Nottingham, NG5 1JJ UK
Management
- Managing Directors
- MIDGLEY, Christine
- MIDGLEY, Stephen Howard
- SEDGWICK, Christopher
- Company secretaries
- SEDGWICK, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-25
- Age Of Company 2006-05-25 17 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Stephen Howard Midgley
- Mr Christopher Hickling
- -
- -
- Mr Christopher Hickling
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GEDLING PROPERTIES LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-06-07
- Last Date: 2020-05-24
-
PLOT2BUILD LTD Company Description
- PLOT2BUILD LTD is a ltd registered in United Kingdom with the Company reg no 05829464. Its current trading status is "live". It was registered 2006-05-25. It was previously called GEDLING PROPERTIES LTD. It has declared SIC or NACE codes as "43390". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 550 .
Get PLOT2BUILD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plot2Build Ltd - 550, Valley Rd, Basford, Nottingham, United Kingdom
- 2006-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLOT2BUILD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-19) - CH01
-
change-person-secretary-company-with-change-date (2019-08-19) - CH03
-
accounts-with-accounts-type-dormant (2019-06-28) - AA
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
notification-of-a-person-with-significant-control (2018-06-27) - PSC01
-
cessation-of-a-person-with-significant-control (2018-06-27) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-25) - AA
-
mortgage-satisfy-charge-full (2017-01-09) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
change-person-director-company-with-change-date (2014-06-05) - CH01
-
change-person-secretary-company-with-change-date (2014-06-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-07-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
termination-director-company-with-name (2013-06-06) - TM01
-
mortgage-satisfy-charge-full (2013-10-17) - MR04
keyboard_arrow_right 2012
-
legacy (2012-12-12) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
legacy (2011-06-16) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
-
termination-director-company-with-name (2011-06-10) - TM01
-
appoint-person-director-company-with-name (2011-06-10) - AP01
keyboard_arrow_right 2010
-
legacy (2010-12-04) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-person-director-company-with-change-date (2010-07-07) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-04) - 288c
-
legacy (2009-06-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
-
legacy (2009-06-16) - 403a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-10-13) - AA
-
legacy (2008-06-17) - 363a
-
legacy (2008-06-16) - 288c
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-02-12) - CERTNM
-
accounts-with-accounts-type-small (2007-05-16) - AA
-
legacy (2007-06-20) - 363a
-
legacy (2007-07-03) - 288b
-
legacy (2007-07-03) - 88(2)R
-
legacy (2007-07-03) - 288a
-
legacy (2007-10-04) - 395
-
legacy (2007-10-15) - 395
keyboard_arrow_right 2006
-
legacy (2006-08-26) - 395
-
legacy (2006-08-18) - 288b
-
legacy (2006-08-18) - 288a
-
legacy (2006-08-15) - 395
-
legacy (2006-08-03) - 395
-
legacy (2006-06-14) - 288a
-
legacy (2006-06-12) - 225
-
legacy (2006-05-26) - 288b
-
incorporation-company (2006-05-25) - NEWINC