PLOT 8 MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 3SU

Company number 02371496
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address WOOLLEY & WALLIS, 51-61 CASTLE STREET, SALISBURY, SP1 3SU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 24 . The most likely internet sites of PLOT 8 MANAGEMENT COMPANY LIMITED are www.plot8managementcompany.co.uk, and www.plot-8-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Plot 8 Management Company Limited is a Private Limited Company. The company registration number is 02371496. Plot 8 Management Company Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Plot 8 Management Company Limited is Woolley Wallis 51 61 Castle Street Salisbury Sp1 3su. The company`s financial liabilities are £27.24k. It is £2.02k against last year. The cash in hand is £23.62k. It is £-0.4k against last year. And the total assets are £35.65k, which is £2.08k against last year. DEW-JONES, Charles Atholl is a Director of the company. TOWNSEND, Ian Alfred is a Director of the company. WILSON, Julian James is a Director of the company. Secretary JAGGAR, Christopher Richard has been resigned. Secretary MASON, Eddie-Roy has been resigned. Secretary PATERSON, Philip Henry Cameron has been resigned. Director BETT, Iain Charles Rattray has been resigned. Director COFFEY, Peter has been resigned. Director HANDYSIDE, Mark has been resigned. Director MITCHELL, Ronald has been resigned. Director PATERSON, Philip Henry Cameron has been resigned. Director TOWNSEND, Ian Trye has been resigned. Director WATERMAN, Susan Dale has been resigned. The company operates in "Management of real estate on a fee or contract basis".


plot 8 management company Key Finiance

LIABILITIES £27.24k
+8%
CASH £23.62k
-2%
TOTAL ASSETS £35.65k
+6%
All Financial Figures

Current Directors

Director
DEW-JONES, Charles Atholl
Appointed Date: 07 May 2015
68 years old

Director
TOWNSEND, Ian Alfred
Appointed Date: 12 April 2011
68 years old

Director
WILSON, Julian James
Appointed Date: 12 April 2011
58 years old

Resigned Directors

Secretary
JAGGAR, Christopher Richard
Resigned: 25 January 2008
Appointed Date: 28 February 2000

Secretary
MASON, Eddie-Roy
Resigned: 28 February 2001

Secretary
PATERSON, Philip Henry Cameron
Resigned: 08 August 2008
Appointed Date: 25 January 2008

Director
BETT, Iain Charles Rattray
Resigned: 28 February 2001
Appointed Date: 30 November 1992
79 years old

Director
COFFEY, Peter
Resigned: 01 May 2011
Appointed Date: 12 July 2007
77 years old

Director
HANDYSIDE, Mark
Resigned: 30 November 1992
62 years old

Director
MITCHELL, Ronald
Resigned: 31 January 1992
92 years old

Director
PATERSON, Philip Henry Cameron
Resigned: 01 May 2011
Appointed Date: 28 February 2000
63 years old

Director
TOWNSEND, Ian Trye
Resigned: 28 February 2001
76 years old

Director
WATERMAN, Susan Dale
Resigned: 12 July 2007
Appointed Date: 28 February 2000
79 years old

Persons With Significant Control

Mr Charles Atholl Dew-Jones
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Ian Alfred Townsend
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Julian James Wilson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PLOT 8 MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 24

28 May 2015
Appointment of Mr Charles Atholl Dew-Jones as a director on 7 May 2015
13 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 81 more events
11 May 1990
Company name changed brightoffer property management LIMITED\certificate issued on 14/05/90

11 May 1990
Secretary resigned;new secretary appointed

11 May 1990
Director resigned;new director appointed

11 May 1990
Registered office changed on 11/05/90 from: 2 baches street london N1 6UB

12 Apr 1989
Incorporation