Background WavePink WaveYellow Wave

PLANTAIN PARTNERS LIMITED (06859616)

PLANTAIN PARTNERS LIMITED (06859616) is an active UK company. incorporated on 26 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PLANTAIN PARTNERS LIMITED has been registered for 17 years. Current directors include MOONEY, Alison Mary.

Company Number
06859616
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
C/O Westbury Residential Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOONEY, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTAIN PARTNERS LIMITED

PLANTAIN PARTNERS LIMITED is an active company incorporated on 26 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLANTAIN PARTNERS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06859616

LTD Company

Age

17 Years

Incorporated 26 March 2009

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Westbury Residential Limited 200 New Kings Road London, SW6 4NF,

Previous Addresses

Westbury Residential Limited 200 New Kings Road London SW6 4NF England
From: 17 November 2020To: 3 August 2021
C/O Westbury Residential Limited Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD
From: 27 June 2014To: 17 November 2020
C/O Defries & Associates Ltd 120 Brent Street Hendon London NW4 2DT
From: 7 June 2010To: 27 June 2014
Five Plantain Place Crosby Row London SE1 1YN United Kingdom
From: 26 March 2009To: 7 June 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Aug 10
Funding Round
Sept 10
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WESTBURY RESIDENTIAL LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Aug 2021

MOONEY, Alison Mary

Active
200 New Kings Road, LondonSW6 4NF
Born May 1963
Director
Appointed 02 Feb 2019

VAN HEERDEN, Stefan

Resigned
Chilton Way, HungerfordRG17 0JR
Secretary
Appointed 26 Mar 2009
Resigned 01 May 2010

DEFRIES & ASSOCIATES LIMITED

Resigned
Brent Street, LondonNW4 2DT
Corporate secretary
Appointed 01 May 2010
Resigned 01 Oct 2014

ELLERY, Jonathan

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born May 1964
Director
Appointed 15 Feb 2017
Resigned 02 Feb 2019

ELLERY, Jonathan

Resigned
5 Plantain Place, Crosby RowSE1 1YN
Born May 1964
Director
Appointed 26 Mar 2009
Resigned 01 Apr 2015

FRY, Monique

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born May 1970
Director
Appointed 19 Apr 2010
Resigned 04 Feb 2017

MASSARELLA, David

Resigned
Plantain Place, LondonSE1 1YN
Born December 1960
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2017

WILKINSON, Laura Amy

Resigned
Five Plantain Place, LondonSE1 1YN
Born August 1980
Director
Appointed 26 Mar 2009
Resigned 02 Feb 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Ellery

Ceased
200 New Kings Road, LondonSW6 4NF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 May 2010
AP04Appointment of Corporate Secretary
Legacy
26 March 2009
287Change of Registered Office
Incorporation Company
26 March 2009
NEWINCIncorporation