Plumer Management Limited

General information

Name:

Plumer Management Ltd

Office Address:

100 Linkside Avenue Oxford OX2 8JB Oxfordshire

Number: 00822333

Incorporation date: 1964-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plumer Management Limited is officially located at Oxfordshire at 100 Linkside Avenue. You can find the firm by referencing its area code - OX2 8JB. Plumer Management's founding dates back to year 1964. The company is registered under the number 00822333 and company's current state is active. This firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The business most recent accounts describe the period up to Saturday 31st December 2022 and the most current annual confirmation statement was filed on Friday 9th June 2023.

As found in this particular firm's directors directory, for one year there have been four directors including: Michael S., Thomas S. and Denise B.. In order to find professional help with legal documentation, this specific limited company has been using the skills of Thomas S. as a secretary since 2011.

Executives who control the firm include: Helen W. owns 1/2 or less of company shares. Roger W. owns 1/2 or less of company shares. Thomas S. owns 1/2 or less of company shares.

Company staff

Michael S.

Role: Director

Latest update: 15 December 2023

Thomas S.

Role: Director

Appointed: 29 September 2023

Latest update: 15 December 2023

Denise B.

Role: Director

Appointed: 05 March 2015

Latest update: 15 December 2023

Thomas S.

Role: Secretary

Appointed: 19 January 2011

Latest update: 15 December 2023

Ruth S.

Role: Director

Appointed: 07 February 2008

Latest update: 15 December 2023

People with significant control

Helen W.
Notified on 29 September 2023
Nature of control:
1/2 or less of shares
Roger W.
Notified on 29 September 2023
Nature of control:
1/2 or less of shares
Thomas S.
Notified on 29 September 2021
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas S.
Notified on 29 September 2021
Ceased on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
H A Swan Settlement 1998
Address: 75 Lock Crescent, Kidlington, OX5 1HF, England
Legal authority Trustees Act 2000
Legal form Trust
Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Similar companies nearby

Closest companies