General information

Name:

Plus Property Ltd

Office Address:

C/o Bates Weston The Mills Canal Street DE1 2RJ Derby

Number: 02385944

Incorporation date: 1989-05-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Derby with reg. no. 02385944. It was established in the year 1989. The office of the company is located at C/o Bates Weston The Mills Canal Street. The zip code is DE1 2RJ. The enterprise's classified under the NACE and SIC code 41100 which stands for Development of building projects. Plus Property Ltd released its latest accounts for the financial period up to June 30, 2023. The business most recent confirmation statement was released on May 18, 2023.

The data we obtained that details this company's executives reveals that there are three directors: Kathryn G., Patricia B. and Brian H. who were appointed to their positions on 2022-07-01, 1994-03-14 and 1992-05-18. In addition, the director's assignments are constantly supported by a secretary - Patricia B., who was selected by the following limited company in 1994.

Brian H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kathryn G.

Role: Director

Appointed: 01 July 2022

Latest update: 12 February 2024

Patricia B.

Role: Director

Appointed: 14 March 1994

Latest update: 12 February 2024

Patricia B.

Role: Secretary

Appointed: 14 March 1994

Latest update: 12 February 2024

Brian H.

Role: Director

Appointed: 18 May 1992

Latest update: 12 February 2024

People with significant control

Brian H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 November 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 February 2014

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 company accounts data drawn up to June 30, 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
34
Company Age

Similar companies nearby

Closest companies