PLANTATION PROPERTY COMPANY LIMITED
SOUTHAMPTON RINGLORD LIMITED

Hellopages » Hampshire » Fareham » SO31 9HP

Company number 04350057
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address LIBERTY HOUSE BROOK AVENUE, WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of PLANTATION PROPERTY COMPANY LIMITED are www.plantationpropertycompany.co.uk, and www.plantation-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Fareham Rail Station is 4.5 miles; to St Denys Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Ryde St Johns Road Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plantation Property Company Limited is a Private Limited Company. The company registration number is 04350057. Plantation Property Company Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Plantation Property Company Limited is Liberty House Brook Avenue Warsash Southampton Hampshire So31 9hp. The company`s financial liabilities are £129.67k. It is £19.63k against last year. The cash in hand is £3.63k. It is £-23.13k against last year. And the total assets are £147.94k, which is £5.78k against last year. WILMOT-WILKINSON, Michael David is a Secretary of the company. RANDALL, Daniel James is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BUTT, Nathaniel has been resigned. Director CAPTAIN, Anthony Albert has been resigned. Director RANDALL, Gregory Lawrence has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


plantation property company Key Finiance

LIABILITIES £129.67k
+17%
CASH £3.63k
-87%
TOTAL ASSETS £147.94k
+4%
All Financial Figures

Current Directors

Secretary
WILMOT-WILKINSON, Michael David
Appointed Date: 11 February 2002

Director
RANDALL, Daniel James
Appointed Date: 18 January 2005
42 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 11 February 2002
Appointed Date: 09 January 2002

Director
BUTT, Nathaniel
Resigned: 11 July 2006
Appointed Date: 18 January 2005
45 years old

Director
CAPTAIN, Anthony Albert
Resigned: 11 January 2006
Appointed Date: 11 February 2002
78 years old

Director
RANDALL, Gregory Lawrence
Resigned: 11 January 2006
Appointed Date: 11 February 2002
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 February 2002
Appointed Date: 09 January 2002
63 years old

Persons With Significant Control

Mr Daniel James Randall
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

PLANTATION PROPERTY COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 44 more events
20 Feb 2002
Director resigned
20 Feb 2002
New secretary appointed
20 Feb 2002
New director appointed
20 Feb 2002
New director appointed
09 Jan 2002
Incorporation

PLANTATION PROPERTY COMPANY LIMITED Charges

4 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 23 bury hall lane alverstoke gosport…
4 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 & 3 bay road alverstoke gosport…