Background WavePink WaveYellow Wave

PLUMHOUSE RESIDENTS ASSOCIATION LIMITED (01713616)

PLUMHOUSE RESIDENTS ASSOCIATION LIMITED (01713616) is an active UK company. incorporated on 11 April 1983. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PLUMHOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include CONWAY, Benjamin.

Company Number
01713616
Status
active
Type
ltd
Incorporated
11 April 1983
Age
42 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMHOUSE RESIDENTS ASSOCIATION LIMITED

PLUMHOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 April 1983 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLUMHOUSE RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01713616

LTD Company

Age

42 Years

Incorporated 11 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 27 March 2025
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 23 January 2013To: 28 November 2019
30 Cambridge Street St Neots Cambridgeshire PE19 1JL
From: 11 April 1983To: 23 January 2013
Timeline

7 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 28 Nov 2019

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 07 Dec 2021

BUTSON, Terry

Resigned
10 Church Street, St NeotsPE19 2BU
Secretary
Appointed 01 Sept 2004
Resigned 01 Jan 2016

HAMILTON, Kevin

Resigned
Flat 6 The Old Chapel Great North Road, HuntingdonPE19 3EJ
Secretary
Appointed N/A
Resigned 01 Jan 1997

WEBB, Gary Malcolm

Resigned
3 Levellers Lane, St NeotsPE19 2JL
Secretary
Appointed 01 Jan 1997
Resigned 04 Nov 2004

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
10 Church Street, St. NeotsPE19 2BU
Corporate secretary
Appointed 01 Jan 2016
Resigned 28 Nov 2019

ADAMS, Gary Robert

Resigned
8 The Old Chapel, HuntingdonPE19 8EJ
Born December 1964
Director
Appointed 01 Jan 1997
Resigned 24 Apr 2003

BUTSON, Terry

Resigned
CroydonCR0 1JB
Born May 1946
Director
Appointed 24 Aug 2018
Resigned 07 Dec 2021

HAMILTON, Kevin

Resigned
Flat 6 The Old Chapel Great North Road, HuntingdonPE19 3EJ
Born February 1967
Director
Appointed N/A
Resigned 12 Feb 1999

JACKSON, Charles Robert Mitchell

Resigned
6 All Hallows, SandySG19 1HS
Born June 1954
Director
Appointed 01 Jan 1997
Resigned 14 Apr 2000

MCKNIGHT, Hugh Elliott

Resigned
The Swan House 1 Priory Terrace, St. NeotsPE19 2PY
Born January 1943
Director
Appointed 11 Feb 2002
Resigned 05 Dec 2002

O'NEILL, Matthew James Paul

Resigned
Flat 5 The Old Chapel, St. NeotsPE19 8EJ
Born December 1973
Director
Appointed 30 May 2000
Resigned 19 Jul 2002

PLAYLL, Paul

Resigned
Flat 1 The Old Chapel Great North Ro, HuntingdonPE19 8EJ
Born August 1967
Director
Appointed N/A
Resigned 18 Dec 2001

REYNALDS, David John

Resigned
147 Lowedges Crescent, SheffieldS8 7LH
Born October 1954
Director
Appointed 01 Jan 1997
Resigned 22 Sept 2005

TRIGELL, Anna, Dr

Resigned
10 Church Street, St NeotsPE19 2BU
Born January 1972
Director
Appointed 18 Sept 2003
Resigned 25 Jun 2018

WRENCH, Paul Philip

Resigned
11 Hill Rise, HuntingdonPE19 1ST
Born September 1969
Director
Appointed 01 Jan 1997
Resigned 24 Aug 2001

FBA (DIRECTORS AND SECRETARIES) LTD

Resigned
10 Church Street, St. NeotsPE19 2BU
Corporate director
Appointed 25 Jun 2018
Resigned 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 July 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
23 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
4 September 1997
287Change of Registered Office
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
3 February 1992
363aAnnual Return
Legacy
3 February 1992
363aAnnual Return
Legacy
3 February 1992
363aAnnual Return
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Legacy
9 January 1992
287Change of Registered Office
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
23 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
5 October 1989
363363
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Accounts With Made Up Date
4 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 April 1983
NEWINCIncorporation