Background WavePink WaveYellow Wave

PLX PROPERTY INVESTMENTS LIMITED (06056539)

PLX PROPERTY INVESTMENTS LIMITED (06056539) is an active UK company. incorporated on 17 January 2007. with registered office in Ellistown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLX PROPERTY INVESTMENTS LIMITED has been registered for 19 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, ROBINS, Paul and 1 others.

Company Number
06056539
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Pall-Ex House, Ellistown, LE67 1FH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHANAN, Kevin, BYERS, Barry Terence, ROBINS, Paul, STEVENS, Craig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLX PROPERTY INVESTMENTS LIMITED

PLX PROPERTY INVESTMENTS LIMITED is an active company incorporated on 17 January 2007 with the registered office located in Ellistown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLX PROPERTY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06056539

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 28/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PALL-EX PROPERTY LIMITED
From: 17 January 2007To: 26 January 2026
Contact
Address

Pall-Ex House Victoria Road Ellistown, LE67 1FH,

Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Loan Secured
Dec 20
Loan Secured
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Mar 25
Director Joined
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUCHANAN, Kevin

Active
Victoria Road, EllistownLE67 1FH
Born January 1965
Director
Appointed 18 Apr 2017

BYERS, Barry Terence

Active
Victoria Road, CoalvilleLE67 1FH
Born March 1975
Director
Appointed 01 Mar 2025

ROBINS, Paul

Active
Victoria Road, EllistownLE67 1FH
Born January 1972
Director
Appointed 12 Apr 2022

STEVENS, Craig

Active
Victoria Road, EllistownLE67 1FH
Born January 1966
Director
Appointed 23 Jan 2026

FIELD, Martin Patrick

Resigned
Victoria Road, EllistownLE67 1FH
Secretary
Appointed 17 Jan 2007
Resigned 26 Aug 2016

DEVEY, Hilary Lorraine

Resigned
Victoria Road, EllistownLE67 1FH
Born March 1957
Director
Appointed 15 Jan 2013
Resigned 12 Nov 2019

DEVEY, Hilary Lorraine

Resigned
Victoria Road, EllistownLE67 1FH
Born March 1954
Director
Appointed 17 Jan 2007
Resigned 15 Jan 2013

FIELD, Martin Patrick

Resigned
Victoria Road, EllistownLE67 1FH
Born June 1964
Director
Appointed 12 Feb 2013
Resigned 26 Aug 2016

GILLO, Geoffrey Michael

Resigned
Victoria Road, EllistownLE67 1FH
Born October 1952
Director
Appointed 26 Aug 2016
Resigned 18 Apr 2017

PAXTON, Peter Robert

Resigned
Victoria Road, EllistownLE67 1FH
Born May 1964
Director
Appointed 12 Nov 2019
Resigned 12 Apr 2022

RUSSELL, Adrian Stephen

Resigned
Victoria Road, EllistownLE67 1FH
Born November 1954
Director
Appointed 21 Aug 2012
Resigned 26 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019

Ms Hilary Lorraine Devey

Ceased
Victoria Road, EllistownLE67 1FH
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2017
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Auditors Resignation Company
17 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
7 October 2009
MG02MG02
Legacy
6 October 2009
MG02MG02
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
190190
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 January 2009
353353
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
88(2)R88(2)R
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
17 January 2007
NEWINCIncorporation