Background WavePink WaveYellow Wave

PLUMRIDGE RW LIMITED (09533609)

PLUMRIDGE RW LIMITED (09533609) is an active UK company. incorporated on 9 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLUMRIDGE RW LIMITED has been registered for 10 years. Current directors include WHITEHOUSE, Carol Rowena, WHITEHOUSE, Paul Edward.

Company Number
09533609
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
24a Popes Lane Ealing, London, W5 4BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITEHOUSE, Carol Rowena, WHITEHOUSE, Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMRIDGE RW LIMITED

PLUMRIDGE RW LIMITED is an active company incorporated on 9 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLUMRIDGE RW LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09533609

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

24a Popes Lane Ealing London, W5 4BZ,

Previous Addresses

C/O Manaktala & Co Flat 17, Leeland Mansions Leeland Road London W13 9HE England
From: 9 April 2015To: 14 April 2016
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Owner Exit
Jun 21
Director Joined
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WHITEHOUSE, Carol Rowena

Active
Ealing, LondonW5 4BZ
Born October 1948
Director
Appointed 09 Apr 2015

WHITEHOUSE, Paul Edward

Active
Ealing, LondonW5 4BZ
Born May 1980
Director
Appointed 18 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Rw Plumridge Limited

Active
Popes Lane, LondonW5 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021

Mrs Carol Rowena Whitehouse

Ceased
Ealing, LondonW5 4BZ
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Incorporation Company
9 April 2015
NEWINCIncorporation