Background WavePink WaveYellow Wave

PLAZA PROPERTIES LIMITED (12033685)

PLAZA PROPERTIES LIMITED (12033685) is an active UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLAZA PROPERTIES LIMITED has been registered for 6 years. Current directors include PRIDAY, Joseph Robert James.

Company Number
12033685
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIDAY, Joseph Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA PROPERTIES LIMITED

PLAZA PROPERTIES LIMITED is an active company incorporated on 5 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLAZA PROPERTIES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12033685

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 30 June 2023 - 30 November 2024(18 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 7 November 2024To: 17 April 2025
C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU United Kingdom
From: 21 December 2022To: 7 November 2024
Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom
From: 1 July 2019To: 21 December 2022
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 June 2019To: 1 July 2019
Timeline

43 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Funding Round
Feb 20
Funding Round
Feb 21
Loan Secured
Apr 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Mar 23
Capital Reduction
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Jun 25
Loan Secured
Aug 25
4
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PRIDAY, Joseph Robert James

Active
City Road, LondonEC1V 2NX
Born January 1984
Director
Appointed 11 Oct 2019

CROSS, Nicholas John

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born August 1981
Director
Appointed 03 Sept 2019
Resigned 16 May 2022

CROSS, Nicholas John

Resigned
3 Catherine Street, ExeterEX1 1EU
Born August 1981
Director
Appointed 03 Sept 2019
Resigned 10 Jan 2023

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Jun 2019
Resigned 01 Jul 2019

GOUGH, David John

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born June 1969
Director
Appointed 01 Jul 2019
Resigned 03 Sept 2019

PRIDAY, James Arthur Harrison

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born September 1987
Director
Appointed 11 Oct 2019
Resigned 16 May 2022

PRIDAY, James Arthur Harrison

Resigned
3 Catherine Street, ExeterEX1 1EU
Born September 1987
Director
Appointed 11 Oct 2019
Resigned 10 Jan 2023

RANDALL, Gary Robert

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born July 1966
Director
Appointed 11 Oct 2019
Resigned 16 May 2022

RANDALL, Gary Robert

Resigned
3 Catherine Street, ExeterEX1 1EU
Born July 1966
Director
Appointed 11 Oct 2019
Resigned 10 Jan 2023

RILEY, Brandon Philip

Resigned
3 Catherine Street, ExeterEX1 1EU
Born May 1975
Director
Appointed 10 Jan 2023
Resigned 28 Jun 2023

RILEY, Brandon Philip

Resigned
3 Catherine Street, ExeterEX1 1EU
Born May 1975
Director
Appointed 03 May 2022
Resigned 06 Jan 2023

RYAN, Gerard Anthony

Resigned
City Road, LondonEC1V 2NX
Born December 1969
Director
Appointed 28 Jun 2023
Resigned 04 Jun 2025

WALLACE, Stuart Robert

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1964
Director
Appointed 11 Oct 2019
Resigned 16 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Joseph Robert James Priday

Active
City Road, LondonEC1V 2NX
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2023

Exeter Hospitality Limited

Active
3 Catherine Street, ExeterEX1 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023

Mr Nicholas John Cross

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 11 Oct 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
10 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Capital Cancellation Shares
28 June 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 January 2020
MAMA
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Incorporation Company
5 June 2019
NEWINCIncorporation