PLUM ESTATES LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 4QR

Company number 04994430
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 40 LAMBERT AVENUE, RICHMOND, TW9 4QR
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Hugh Benjamin Tollemache Miller as a secretary on 1 October 2016. The most likely internet sites of PLUM ESTATES LTD are www.plumestates.co.uk, and www.plum-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Plum Estates Ltd is a Private Limited Company. The company registration number is 04994430. Plum Estates Ltd has been working since 15 December 2003. The present status of the company is Active. The registered address of Plum Estates Ltd is 40 Lambert Avenue Richmond Tw9 4qr. . MILLER, Hugh Benjamin Tollemache is a Director of the company. NOVISSIMO, Anthony Ivor is a Director of the company. Secretary MILLER, Hugh Benjamin Tollemache has been resigned. Secretary SIMS, Amanda has been resigned. Director MARES, Martin has been resigned. Director SIMS, Stephen William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILLER, Hugh Benjamin Tollemache
Appointed Date: 15 December 2003
60 years old

Director
NOVISSIMO, Anthony Ivor
Appointed Date: 15 December 2003
84 years old

Resigned Directors

Secretary
MILLER, Hugh Benjamin Tollemache
Resigned: 01 October 2016
Appointed Date: 15 December 2003

Secretary
SIMS, Amanda
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
MARES, Martin
Resigned: 30 January 2009
Appointed Date: 15 December 2003
63 years old

Director
SIMS, Stephen William
Resigned: 15 December 2003
Appointed Date: 15 December 2003
69 years old

Persons With Significant Control

Mr Anthony Ivor Novissimo
Notified on: 16 December 2016
84 years old
Nature of control: Has significant influence or control

Mr Hugh Benjamin Tollemache Miller
Notified on: 30 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUM ESTATES LTD Events

18 Feb 2017
Confirmation statement made on 18 February 2017 with updates
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Oct 2016
Termination of appointment of Hugh Benjamin Tollemache Miller as a secretary on 1 October 2016
07 Oct 2016
Satisfaction of charge 20 in full
06 Oct 2016
Satisfaction of charge 17 in full
...
... and 99 more events
10 Feb 2004
New director appointed
10 Feb 2004
New director appointed
15 Jan 2004
Director resigned
15 Jan 2004
Secretary resigned
15 Dec 2003
Incorporation

PLUM ESTATES LTD Charges

21 January 2008
Deed of charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 irthing avenue walker newcastle upon tyne. Fixed charge…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 33 millbank terrace wingate co durham fixed charge all…
3 August 2007
Deed of charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 174 brooklands terrace new york north shield tyne and wear…
2 July 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 32 rokeby street, newcastle upon tyne…
30 March 2007
Mortgage
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 36 goschen street, blyth, northumberland…
23 March 2007
Mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 regent street eldon lane bishop auckland county durham…
23 March 2007
Mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 embleton street seaham county durham fixed charge all…
20 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Satisfied on 6 October 2016
Persons entitled: Mortgage Express Mortgage Express
Description: 5 thurston street burnley lancashire by way of fixed charge…
9 November 2006
Mortgage deed
Delivered: 24 November 2006
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: 88 laithe street burnley t/n LA492298.
9 November 2006
Mortgage
Delivered: 16 November 2006
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: L/H 32 pheasantford street burnley t/no la 469095.
9 November 2006
Mortgage
Delivered: 16 November 2006
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H 30 pheasantford street burnley t/no la 518657.
18 October 2006
Mortgage deed
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 grantham street liverpool t/no MS18064.
24 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property - 56 argyle street, darwin, lancashire t/no…
24 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 18 clarence street, darwen, lancashire t/no…
18 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 newling street birkenhead merseyside t/no CH51895.
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 33 newling street, birkenhead, merseyside t/no…
1 August 2005
Mortgage
Delivered: 3 August 2005
Status: Satisfied on 6 October 2016
Persons entitled: Mortgage Express
Description: 16 pretoria street kingston upon hull.
14 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: 5 thurston street, burnley, lancashire. By way of fixed…
11 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Mortgage
Delivered: 12 April 2005
Status: Satisfied on 6 October 2016
Persons entitled: Mortgage Express
Description: 14 timperley street, openshaw.
5 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 7 October 2016
Persons entitled: National Westminster Bank PLC
Description: 24 grantham street liverpool. By way of fixed charge the…
30 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: 80 branch road burnley lancashire. By way of fixed charge…
2 March 2005
Mortgage deed
Delivered: 4 March 2005
Status: Satisfied on 6 October 2016
Persons entitled: Mortgage Express
Description: 3 dunston street, openshaw.
3 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 32 pheasantford street, burnley. T/no…
3 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 pheasantford street, burnley. T/no…
1 February 2005
Deed of charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 165 rodney street birkenhead merseyside by way of fixed…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: 4 clydesdale avenue clyde street kingston upon hull. By way…
13 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: 88 laithe street burnley. By way of fixed charge the…
10 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 4 March 2005
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 6 October 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property premises situate k/a the ground floor flat 4…
2 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 12 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 33 newling street birkenhead merseyside, rents and other…
24 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 12 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 49 newling street, birkenhead, merseyside, and the gross…
24 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 12 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 18 clarence street darwen lancshire including rents…
7 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 newling street birkenhead,. By way of fixed charge the…
7 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 newling street birkenhead. By way of fixed charge the…
7 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 165 rodney street birkenhead. By way of fixed charge the…
30 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 clarence street darwen.
2 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 12 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 timperley street manchester M11 2JG,. By way of fixed…
2 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 4 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 dunston street manchester. By way of fixed charge the…
27 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 12 August 2006
Persons entitled: Paragon Mortgages Limited
Description: 56 argyle street darwen lancashire the rental income by way…