P.L.E. PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S6 2LJ

Company number 03249016
Status Active
Incorporation Date 12 September 1996
Company Type Private Limited Company
Address 395 LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LJ
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-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of P.L.E. PROPERTIES LIMITED are www.pleproperties.co.uk, and www.p-l-e-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 6.9 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P L E Properties Limited is a Private Limited Company. The company registration number is 03249016. P L E Properties Limited has been working since 12 September 1996. The present status of the company is Active. The registered address of P L E Properties Limited is 395 Langsett Road Sheffield South Yorkshire S6 2lj. . MALIA, Robert is a Secretary of the company. MALIA, Maria Gillian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALIA, Robert
Appointed Date: 12 September 1996

Director
MALIA, Maria Gillian
Appointed Date: 12 September 1996
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Persons With Significant Control

Mrs Maria Gillian Malia
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

P.L.E. PROPERTIES LIMITED Events

17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000

...
... and 42 more events
26 Sep 1996
New secretary appointed
26 Sep 1996
Director resigned
26 Sep 1996
Secretary resigned
26 Sep 1996
Registered office changed on 26/09/96 from: 12 york place leeds LS1 2DS
12 Sep 1996
Incorporation