Background WavePink WaveYellow Wave

PLUSH PROPERTIES LIMITED (04402953)

PLUSH PROPERTIES LIMITED (04402953) is an active UK company. incorporated on 25 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLUSH PROPERTIES LIMITED has been registered for 24 years. Current directors include KILIKITA, Russell George, PASCHALI, Jimmy.

Company Number
04402953
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILIKITA, Russell George, PASCHALI, Jimmy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSH PROPERTIES LIMITED

PLUSH PROPERTIES LIMITED is an active company incorporated on 25 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLUSH PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04402953

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
From: 25 March 2002To: 18 April 2011
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed 20 Nov 2002

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 22 Sept 2004

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 20 Nov 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 04 Apr 2002

LANGLEY, Emmanuel

Resigned
9 B Maida Avenue, LondonW2 1SR
Born April 1968
Director
Appointed 22 Sept 2004
Resigned 25 Jul 2007

MENELAOU, Barry

Resigned
Rush Green Hall, HertfordSG13 7SD
Born October 1966
Director
Appointed 20 Nov 2002
Resigned 26 Jan 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Mar 2002
Resigned 04 Apr 2002

Persons with significant control

1

282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
25 March 2002
NEWINCIncorporation