Background WavePink WaveYellow Wave

PLAINT LIMITED (05008224)

PLAINT LIMITED (05008224) is an active UK company. incorporated on 7 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PLAINT LIMITED has been registered for 22 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
05008224
Status
active
Type
ltd
Incorporated
7 January 2004
Age
22 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAINT LIMITED

PLAINT LIMITED is an active company incorporated on 7 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PLAINT LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05008224

LTD Company

Age

22 Years

Incorporated 7 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 14 February 2013To: 16 December 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 February 2013To: 14 February 2013
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 14 February 2013
Winston House 2 Dollis Park London N3 1HF
From: 7 January 2004To: 22 May 2012
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jan 22
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Dec 2009
Resigned 01 Sept 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 18 Feb 2004
Resigned 01 Dec 2009

TURBERVILLES NOMINEES LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate secretary
Appointed 07 Jan 2004
Resigned 18 Feb 2004

LEVESON, Louis Edward

Resigned
Dollis Park, LondonN3 1HF
Born December 1965
Director
Appointed 07 Dec 2016
Resigned 31 Jan 2022

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 18 Feb 2004
Resigned 27 Jan 2025

TURBERVILLES INCORPORATIONS LIMITED

Resigned
118 High Street, UxbridgeUB8 1JT
Corporate director
Appointed 07 Jan 2004
Resigned 18 Feb 2004

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Incorporation Company
7 January 2004
NEWINCIncorporation