PL PROPERTY MANAGEMENT LIMITED
HALIFAX PLH ENTERPRISES LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 9TH

Company number 04367376
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address SLEAD COTTAGE CHAPEL LANE, SOUTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 9TH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 99 . The most likely internet sites of PL PROPERTY MANAGEMENT LIMITED are www.plpropertymanagement.co.uk, and www.pl-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Pl Property Management Limited is a Private Limited Company. The company registration number is 04367376. Pl Property Management Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Pl Property Management Limited is Slead Cottage Chapel Lane Southowram Halifax West Yorkshire Hx3 9th. The company`s financial liabilities are £64.78k. It is £-23.79k against last year. The cash in hand is £38.13k. It is £7.29k against last year. . CAMLIN, David Craig is a Secretary of the company. CAMLIN, David Craig is a Director of the company. NUTTALL, David Gary is a Director of the company. STASIULEVICUIS, Paul Andrew is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


pl property management Key Finiance

LIABILITIES £64.78k
-27%
CASH £38.13k
+23%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMLIN, David Craig
Appointed Date: 05 February 2002

Director
CAMLIN, David Craig
Appointed Date: 05 February 2002
59 years old

Director
NUTTALL, David Gary
Appointed Date: 05 February 2002
60 years old

Director
STASIULEVICUIS, Paul Andrew
Appointed Date: 05 February 2002
60 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

David Craig Camlin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Gary Nuttall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Andrew Stasiulevicuis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PL PROPERTY MANAGEMENT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 99

...
... and 46 more events
08 Mar 2002
New secretary appointed;new director appointed
12 Feb 2002
Registered office changed on 12/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
05 Feb 2002
Incorporation

PL PROPERTY MANAGEMENT LIMITED Charges

26 October 2007
Deed of charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H plot 02 eastside mews morville street london. Fixed…
21 September 2007
Deed of charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 192 leamore court 1 meath crescent bethn. See the mortgage…
24 August 2007
Deed of charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 emscote street south halifax west yorkshire. Fixed…
24 August 2007
Deed of charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 emscote place bell hall halifax west yorkshire. Fixed…
14 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 heywood close halifax west yorkshire rental income…
4 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 21 emscote grove savile park halifax HX1…
31 August 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 18 emscote avenue halifax west yorkshire…
11 June 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 emscote street south halifax.
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 emscote place bell hall halifax west yorkshire the rental…