PLM ENTERPRISES LTD.
MARLOW ROSELAWNS PRIVATE NURSING HOME LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL7 1SA

Company number 01846234
Status Active
Incorporation Date 6 September 1984
Company Type Private Limited Company
Address MILLSTONE 6 OLD MILL LANE, TEMPLE, MARLOW, SL7 1SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLM ENTERPRISES LTD. are www.plmenterprises.co.uk, and www.plm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Plm Enterprises Ltd is a Private Limited Company. The company registration number is 01846234. Plm Enterprises Ltd has been working since 06 September 1984. The present status of the company is Active. The registered address of Plm Enterprises Ltd is Millstone 6 Old Mill Lane Temple Marlow Sl7 1sa. The company`s financial liabilities are £82.9k. It is £18.2k against last year. The cash in hand is £23.31k. It is £12.39k against last year. And the total assets are £26.71k, which is £14.68k against last year. MARSH, Peter Leslie is a Secretary of the company. MARSH, Peter Leslie is a Director of the company. MARSH, Sandra is a Director of the company. Secretary MARSH, Leslie has been resigned. Secretary MARSH, Peter Leslie has been resigned. Director BROAD, John Sylvester has been resigned. Director MARSH, Annalise has been resigned. Director MARSH, Leslie has been resigned. The company operates in "Development of building projects".


plm enterprises Key Finiance

LIABILITIES £82.9k
+28%
CASH £23.31k
+113%
TOTAL ASSETS £26.71k
+122%
All Financial Figures

Current Directors

Secretary
MARSH, Peter Leslie
Appointed Date: 20 March 2014

Director
MARSH, Peter Leslie

70 years old

Director
MARSH, Sandra
Appointed Date: 20 March 2014
66 years old

Resigned Directors

Secretary
MARSH, Leslie
Resigned: 20 March 2014
Appointed Date: 18 January 2007

Secretary
MARSH, Peter Leslie
Resigned: 18 January 2007

Director
BROAD, John Sylvester
Resigned: 31 March 1994
109 years old

Director
MARSH, Annalise
Resigned: 01 December 2000
103 years old

Director
MARSH, Leslie
Resigned: 18 January 2007
102 years old

Persons With Significant Control

Mr Peter Leslie Marsh
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PLM ENTERPRISES LTD. Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 12 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 180

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 94 more events
30 Aug 1988
Return made up to 15/08/88; full list of members

25 Nov 1987
Full accounts made up to 31 March 1987

03 Nov 1987
Return made up to 20/06/87; no change of members

27 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 20/03/86; full list of members

PLM ENTERPRISES LTD. Charges

14 March 2008
Charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 gossmore lane marlow bucks fixed charge over all rental…
6 July 2007
Deed of charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 verney close marlow bucks. Fixed charge over all rental…
21 June 2007
Deed of charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 8 quotings gardens, marlow, bucks. Fixed…
21 June 2007
Deed of charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 82 oxford road, marlow, bucks, fixed charge over all rental…
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17 gosmore lane marlow buckinghamshire. With the…
18 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 hatches lane great kingshill…
30 August 2002
Legal mortgage
Delivered: 10 September 2002
Status: Satisfied on 5 February 2004
Persons entitled: Hsbc Bank PLC
Description: 285 greys road henley oxon. With the benefit of all rights…
28 February 2002
Floating charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over the company's present and future…
28 February 2002
Legal charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 5 the quoitings marlow bucks.
28 February 2002
Floating charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over the company's present and future…
28 February 2002
Mortgage deed
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 2, the quoitings, marlow, bucks.
18 January 2002
Floating charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 6 verney close marlow bucks t/no;-BM262492.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 6 verney close marlow bucks t/no;-BM262492.
15 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as roselawns nursing home 20/22 westcote…
7 January 1985
Charge
Delivered: 11 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…