Background WavePink WaveYellow Wave

PLOT 2100 MANAGEMENT LIMITED (08268420)

PLOT 2100 MANAGEMENT LIMITED (08268420) is an active UK company. incorporated on 25 October 2012. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PLOT 2100 MANAGEMENT LIMITED has been registered for 13 years. Current directors include FALEY, Lisa, PARKER, Robert Leslie.

Company Number
08268420
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2012
Age
13 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FALEY, Lisa, PARKER, Robert Leslie
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT 2100 MANAGEMENT LIMITED

PLOT 2100 MANAGEMENT LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PLOT 2100 MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68320, 81100)

Status

active

Active since 13 years ago

Company No

08268420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts WD3 5EF
From: 25 April 2016To: 6 January 2025
C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
From: 25 September 2015To: 25 April 2016
Beechwood House 5 Arlington Court, Whittle Way, Stevenage Herts SG1 2FS
From: 25 October 2012To: 25 September 2015
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Owner Exit
Apr 18
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 01 Jan 2025

FALEY, Lisa

Active
Bunyan Road, BedfordMK42 8HL
Born January 1980
Director
Appointed 19 Oct 2021

PARKER, Robert Leslie

Active
Bunyan Road, BedfordMK42 8HL
Born April 1952
Director
Appointed 30 Jan 2025

SEARS, Amanda

Resigned
5 Arlington Court, StevenageSG1 2FS
Secretary
Appointed 25 Oct 2012
Resigned 24 Jul 2015

THOMPSON, Adrian Christopher

Resigned
25 South Cottage Gardens, RickmansworthWD3 5EF
Secretary
Appointed 01 Apr 2016
Resigned 01 Jan 2025

COUGHLAN, Christopher

Resigned
3 Arlington Court, StevenageSG1 2FS
Born March 1970
Director
Appointed 25 Oct 2012
Resigned 10 Nov 2021

JONES, Kevin Alan

Resigned
Whittle Way, StevenageSG1 2FS
Born April 1955
Director
Appointed 24 Sept 2015
Resigned 19 Aug 2021

PARKER, Robert Leslie

Resigned
25 South Cottage Gardens, RickmansworthWD3 5EF
Born April 1952
Director
Appointed 19 Oct 2021
Resigned 10 May 2023

SCOTT NASH, Maureen

Resigned
2 Arlington Court, StevenageSG1 2FS
Born September 1945
Director
Appointed 25 Oct 2012
Resigned 14 Jan 2014

WIGLEY, Mark Robert

Resigned
Bunyan Road, BedfordMK42 8HL
Born May 1973
Director
Appointed 10 May 2023
Resigned 30 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
The Parade, Isle Of ManIM9 1LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Termination Secretary Company
25 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Incorporation Company
25 October 2012
NEWINCIncorporation