PLM HOMES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 9JH

Company number 04669517
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address PROSPECT COTTAGE 45A FLEET END ROAD, WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9JH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of PLM HOMES LIMITED are www.plmhomes.co.uk, and www.plm-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Fareham Rail Station is 3.8 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 9.4 miles; to Ryde St Johns Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plm Homes Limited is a Private Limited Company. The company registration number is 04669517. Plm Homes Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Plm Homes Limited is Prospect Cottage 45a Fleet End Road Warsash Southampton Hampshire So31 9jh. . MCGIHON, Christina Karin is a Director of the company. MCGIHON, Peter Leslie is a Director of the company. Secretary GRAY, Jill Dene has been resigned. Secretary NOBES, Amanda Sian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCGIHON, Christina Karin
Appointed Date: 18 February 2003
66 years old

Director
MCGIHON, Peter Leslie
Appointed Date: 18 February 2003
66 years old

Resigned Directors

Secretary
GRAY, Jill Dene
Resigned: 01 October 2009
Appointed Date: 31 October 2007

Secretary
NOBES, Amanda Sian
Resigned: 31 October 2007
Appointed Date: 18 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Mr Peter Leslie Mcgihon
Notified on: 11 February 2017
66 years old
Nature of control: Has significant influence or control

Mrs Christina Karin Mcgihon
Notified on: 11 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLM HOMES LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 28 February 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 41 more events
09 Mar 2003
New director appointed
09 Mar 2003
New secretary appointed
09 Mar 2003
Secretary resigned
09 Mar 2003
Director resigned
18 Feb 2003
Incorporation

PLM HOMES LIMITED Charges

7 December 2009
Legal charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 103 edelvale road southampton hampshire SO18 5QP by way…
19 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 edelvale road, southampton t/no HP56489 other interest…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 280 warsash road lock heath hampshire. By way of fixed…
2 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 318 brook lane, sarisbury green, southampton, hampshire. By…