Background WavePink WaveYellow Wave

PLOTPLAN LIMITED (06399520)

PLOTPLAN LIMITED (06399520) is an active UK company. incorporated on 15 October 2007. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. PLOTPLAN LIMITED has been registered for 18 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph and 1 others.

Company Number
06399520
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, MORGAN, Jonathan Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOTPLAN LIMITED

PLOTPLAN LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. PLOTPLAN LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06399520

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 15 October 2007To: 4 November 2025
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Jul 17
New Owner
Nov 18
Director Joined
Mar 20
Director Joined
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 03 Feb 2009

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 03 Feb 2009

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 03 Feb 2009

LOPES-DIAS, Eli Joseph

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 28 Oct 2022

MORGAN, Jonathan Michael

Active
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 23 Mar 2020

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 15 Oct 2007
Resigned 03 Feb 2009

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 15 Oct 2007
Resigned 03 Feb 2009

Persons with significant control

3

Mr Richard Mathew Conway

Active
Langston Road, LoughtonIG10 3TS
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Edward Conway

Active
Langston Road, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Alexander Conway

Active
Langston Road, LoughtonIG10 3TS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
20 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Resolution
21 February 2008
RESOLUTIONSResolutions
Incorporation Company
15 October 2007
NEWINCIncorporation