PLOT 2100 MANAGEMENT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5EF

Company number 08268420
Status Active
Incorporation Date 25 October 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 SOUTH COTTAGE 25 SOUTH COTTAGE GARDENS, CHORLEYWOOD, RICKMANSWORTH, HERTS, WD3 5EF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of PLOT 2100 MANAGEMENT LIMITED are www.plot2100management.co.uk, and www.plot-2100-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Plot 2100 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08268420. Plot 2100 Management Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of Plot 2100 Management Limited is 3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts Wd3 5ef. . THOMPSON, Adrian Christopher is a Secretary of the company. COUGHLAN, Christopher is a Director of the company. JONES, Kevin Alan is a Director of the company. Secretary SEARS, Amanda has been resigned. Director SCOTT NASH, Maureen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


plot 2100 management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Adrian Christopher
Appointed Date: 01 April 2016

Director
COUGHLAN, Christopher
Appointed Date: 25 October 2012
55 years old

Director
JONES, Kevin Alan
Appointed Date: 24 September 2015
70 years old

Resigned Directors

Secretary
SEARS, Amanda
Resigned: 24 July 2015
Appointed Date: 25 October 2012

Director
SCOTT NASH, Maureen
Resigned: 14 January 2014
Appointed Date: 25 October 2012
80 years old

Persons With Significant Control

Elstree Capital Limited
Notified on: 22 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLOT 2100 MANAGEMENT LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 31 December 2015
19 May 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
25 Apr 2016
Appointment of Adrian Christopher Thompson as a secretary on 1 April 2016
25 Apr 2016
Registered office address changed from C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to 3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts WD3 5EF on 25 April 2016
...
... and 9 more events
20 Jun 2014
Accounts for a dormant company made up to 31 October 2013
14 Jan 2014
Annual return made up to 25 October 2013 no member list
14 Jan 2014
Termination of appointment of Maureen Scott Nash as a director
14 Jan 2014
Termination of appointment of Maureen Scott Nash as a director
25 Oct 2012
Incorporation