PLEYTHORNE LIMITED
CROYDON


Company number 00894380
Status Active
Incorporation Date 20 December 1966
Company Type Private Limited Company
Address 8 TAVISTOCK CRT, TAVISTOCK RD., CROYDON, SURREY CR9 2ED.
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PLEYTHORNE LIMITED are www.pleythorne.co.uk, and www.pleythorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Pleythorne Limited is a Private Limited Company. The company registration number is 00894380. Pleythorne Limited has been working since 20 December 1966. The present status of the company is Active. The registered address of Pleythorne Limited is 8 Tavistock Crt Tavistock Rd Croydon Surrey Cr9 2ed. . LEWIS, Lucinda Jane is a Secretary of the company. LEWIS, Leonard Sidney is a Director of the company. WEBBER, Miles Jason is a Director of the company. Secretary SMITH, Kenneth has been resigned. Director BAZAR, Sylvia has been resigned. Director CUMMINGS, Florence has been resigned. Director GREEN, Shirley Anne has been resigned. Director WEBBER, Alan, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEWIS, Lucinda Jane
Appointed Date: 01 June 2007

Director
LEWIS, Leonard Sidney
Appointed Date: 02 October 2002
69 years old

Director
WEBBER, Miles Jason
Appointed Date: 10 February 2003
56 years old

Resigned Directors

Secretary
SMITH, Kenneth
Resigned: 31 May 2007

Director
BAZAR, Sylvia
Resigned: 05 March 1993
99 years old

Director
CUMMINGS, Florence
Resigned: 29 March 1996
106 years old

Director
GREEN, Shirley Anne
Resigned: 31 October 2002
Appointed Date: 11 March 1996
82 years old

Director
WEBBER, Alan, Dr
Resigned: 16 December 2006
92 years old

Persons With Significant Control

Brymore Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLEYTHORNE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2016
Accounts for a small company made up to 31 March 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,608,181

21 May 2015
Auditor's resignation
...
... and 110 more events
01 May 1987
Return made up to 31/12/86; full list of members

06 Apr 1987
Full accounts made up to 31 March 1986

31 Dec 1986
Return made up to 31/12/85; full list of members

30 May 1986
Full accounts made up to 31 March 1985

20 Dec 1966
Incorporation

PLEYTHORNE LIMITED Charges

29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 thicket road london all fixtures affixed or attached to…
29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 thicket road, london with all fixtures.
6 May 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 st peter's road, croydon t/n SY328764 any other interest…
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Satisfied on 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: New court, east street, tonbridge, kent fixed charge over…
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Satisfied on 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 and 25 west end, kensing, sevenoaks, kent fixed charge…
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 hitchen hatch lane, sevenoaks, kent. Fixed charge over…
29 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 19/21 st.edmunds road…
23 November 1984
Debenture
Delivered: 1 December 1984
Status: Satisfied on 19 January 2012
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1984
Legal charge
Delivered: 1 December 1984
Status: Satisfied on 23 March 2012
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land & premises erected…
20 October 1980
Legal charge
Delivered: 28 October 1980
Status: Partially satisfied
Persons entitled: Williams and Glyn's Bank Limited
Description: All those pieces of land (freehold) together with premises…