Plot2build Ltd NOTTINGHAM


Founded in 2006, Plot2build, classified under reg no. 05829464 is an active company. Currently registered at 550 Valley Rd NG5 1JJ, Nottingham the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 12th February 2007 Plot2build Ltd is no longer carrying the name Gedling Properties.

There is a single director in the firm at the moment - Christopher H., appointed on 14 November 2022. In addition, a secretary was appointed - Christopher H., appointed on 14 November 2022. 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.

Plot2build Ltd Address / Contact

Office Address 550 Valley Rd
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05829464
Date of Incorporation Thu, 25th May 2006
Industry Other building completion and finishing
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 14 November 2022

Christopher H.

Position: Secretary

Appointed: 14 November 2022

Christine M.

Position: Director

Appointed: 21 May 2011

Resigned: 14 November 2022

Christopher S.

Position: Secretary

Appointed: 05 June 2007

Resigned: 14 November 2022

Christopher H.

Position: Director

Appointed: 05 June 2007

Resigned: 09 May 2013

Christopher S.

Position: Director

Appointed: 05 June 2007

Resigned: 14 November 2022

Christine M.

Position: Director

Appointed: 05 June 2007

Resigned: 25 May 2011

Stephen M.

Position: Director

Appointed: 10 August 2006

Resigned: 14 November 2022

Andrew S.

Position: Secretary

Appointed: 02 June 2006

Resigned: 05 June 2007

David M.

Position: Director

Appointed: 02 June 2006

Resigned: 10 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Christopher H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen M. This PSC has significiant influence or control over the company,. The third one is Christopher S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 24 May 2017
Ceased on 14 November 2022
Nature of control: significiant influence or control

Christopher S.

Notified on 24 May 2018
Ceased on 27 June 2018
Nature of control: significiant influence or control

Company previous names

Gedling Properties February 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 1   13  
Current Assets46 76746 72446 822 46 82245 1922 100 
Debtors 46 76246 82246 82246 82245 1792 1002 100
Net Assets Liabilities-721 573-721 752-721 814-730 815-730 815-681 862-675 962-676 140
Other Debtors 46 76246 82246 82246 8222 0992 1002 100
Other
Amounts Owed To Other Related Parties Other Than Directors  17 34517 345    
Average Number Employees During Period     5  
Bank Borrowings Overdrafts  6    20
Creditors344 515344 696948 744948 738948 738886 673836 296836 516
Net Current Assets Liabilities-297 748-297 972-901 922-901 916-901 916-841 481-834 196-834 416
Number Shares Issued Fully Paid 7777777
Other Creditors 603 872603 932603 932603 932603 932603 932603 932
Other Taxation Social Security Payable     3 808  
Par Value Share  111111
Provisions For Liabilities Balance Sheet Subtotal-180 047-180 092      
Taxation Including Deferred Taxation Balance Sheet Subtotal -180 092-180 108-171 101-171 101-159 619-158 234-158 276
Total Assets Less Current Liabilities-297 748-297 972-901 922-901 916-901 916-841 481-834 196-834 416
Trade Creditors Trade Payables  6  1313 
Trade Debtors Trade Receivables     43 080  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
14th November 2022 - the day secretary's appointment was terminated
filed on: 15th, November 2022
Free Download (1 page)

Company search

Advertisements