PLOTS, PLANS AND PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP8 3AQ

Company number 04201870
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address 51 HIGH STREET, SPROUGHTON, IPSWICH, UNITED KINGDOM, IP8 3AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from The Coach House Bridle Way Ipswich IP1 3JJ to 51 High Street Sproughton Ipswich IP8 3AQ on 20 February 2017; Director's details changed for Mr Adam Richard Day on 18 February 2017. The most likely internet sites of PLOTS, PLANS AND PROPERTIES LIMITED are www.plotsplansandproperties.co.uk, and www.plots-plans-and-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Plots Plans and Properties Limited is a Private Limited Company. The company registration number is 04201870. Plots Plans and Properties Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Plots Plans and Properties Limited is 51 High Street Sproughton Ipswich United Kingdom Ip8 3aq. . DAY, Adam Richard is a Director of the company. Secretary DAY, Richard John has been resigned. Secretary A RODEN LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAY, Adam Richard
Appointed Date: 26 April 2001
44 years old

Resigned Directors

Secretary
DAY, Richard John
Resigned: 15 October 2003
Appointed Date: 26 April 2001

Secretary
A RODEN LTD
Resigned: 28 September 2013
Appointed Date: 15 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2001
Appointed Date: 19 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2001
Appointed Date: 19 April 2001

Persons With Significant Control

Mr Adam Richard Day
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

PLOTS, PLANS AND PROPERTIES LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 December 2016
20 Feb 2017
Registered office address changed from The Coach House Bridle Way Ipswich IP1 3JJ to 51 High Street Sproughton Ipswich IP8 3AQ on 20 February 2017
20 Feb 2017
Director's details changed for Mr Adam Richard Day on 18 February 2017
20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

...
... and 44 more events
09 May 2001
New secretary appointed
09 May 2001
Registered office changed on 09/05/01 from: 4 michaels mount little bealings woodbridge suffolk IP13 6LS
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
19 Apr 2001
Incorporation

PLOTS, PLANS AND PROPERTIES LIMITED Charges

30 May 2007
Mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 110 freehold road ipswich suffolk t/n SK35938, fixed charge…
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: 4 lady's meadow beccles t/n SK264531. By way of fixed…