Plomer Green (downley) Management Company Ltd GREAT MISSENDEN


Plomer Green (downley) Management Company started in year 2010 as Private Limited Company with registration number 07185502. The Plomer Green (downley) Management Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Great Missenden at Wrights House. Postal code: HP16 0BE.

At the moment there are 3 directors in the the firm, namely Tonia P., Joyce B. and Wendy J.. In addition one secretary - Andrew R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plomer Green (downley) Management Company Ltd Address / Contact

Office Address Wrights House
Office Address2 102-104 High Street
Town Great Missenden
Post code HP16 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07185502
Date of Incorporation Wed, 10th Mar 2010
Industry Residents property management
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Andrew R.

Position: Secretary

Appointed: 28 August 2020

Tonia P.

Position: Director

Appointed: 08 August 2016

Joyce B.

Position: Director

Appointed: 08 August 2016

Wendy J.

Position: Director

Appointed: 02 December 2015

Net Management

Position: Corporate Secretary

Appointed: 06 December 2018

Resigned: 28 August 2020

Richard H.

Position: Director

Appointed: 04 July 2017

Resigned: 11 April 2022

Michael B.

Position: Director

Appointed: 30 January 2012

Resigned: 28 May 2014

Francisco C.

Position: Director

Appointed: 30 January 2012

Resigned: 26 February 2013

David E.

Position: Director

Appointed: 06 December 2011

Resigned: 27 October 2016

Sandra A.

Position: Secretary

Appointed: 06 December 2011

Resigned: 31 December 2015

Suzanne S.

Position: Director

Appointed: 10 March 2010

Resigned: 06 December 2011

Paul B.

Position: Secretary

Appointed: 10 March 2010

Resigned: 06 December 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2010

Resigned: 10 March 2010

Dunstana D.

Position: Director

Appointed: 10 March 2010

Resigned: 10 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 5868 92610 80115 0709 6725 503
Current Assets7 6998 94911 06715 3319 6826 762
Debtors11323266261101 259
Other Debtors  100   
Other
Accrued Income10313156251 1 249
Accrued Liabilities352252869614824432
Creditors2 1822 1774 0016 6314 7581 655
Net Current Assets Liabilities5 5176 7727 0668 7004 9245 107
Total Assets Less Current Liabilities5 5176 7727 0668 7004 9245 107

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
1st April 2024 - the day secretary's appointment was terminated
filed on: 19th, April 2024
Free Download (1 page)

Company search