Plox Green Management Company Limited SALISBURY


Founded in 1983, Plox Green Management Company, classified under reg no. 01727723 is an active company. Currently registered at Fowler Fortescue The Old Dairy SP3 5SH, Salisbury the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Frances H., Louis T. and Judith C.. Of them, Judith C. has been with the company the longest, being appointed on 8 July 2015 and Frances H. and Louis T. have been with the company for the least time - from 11 January 2023. At present 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.

Plox Green Management Company Limited Address / Contact

Office Address Fowler Fortescue The Old Dairy
Office Address2 Fonthill Bishop
Town Salisbury
Post code SP3 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01727723
Date of Incorporation Tue, 31st May 1983
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Frances H.

Position: Director

Appointed: 11 January 2023

Louis T.

Position: Director

Appointed: 11 January 2023

Judith C.

Position: Director

Appointed: 08 July 2015

David H.

Position: Secretary

Resigned: 07 June 1999

Clare C.

Position: Director

Appointed: 08 July 2015

Resigned: 28 January 2021

Nigel B.

Position: Director

Appointed: 08 July 2015

Resigned: 20 October 2016

Sandra B.

Position: Director

Appointed: 01 March 2009

Resigned: 17 April 2015

Nancy L.

Position: Secretary

Appointed: 01 July 2000

Resigned: 08 July 2015

Coral B.

Position: Secretary

Appointed: 08 June 1999

Resigned: 31 December 2000

Martin B.

Position: Director

Appointed: 31 March 1991

Resigned: 08 July 2015

Basil M.

Position: Director

Appointed: 31 March 1991

Resigned: 13 October 2011

David H.

Position: Director

Appointed: 31 March 1991

Resigned: 01 February 1999

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Nigel B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Judith C. This PSC has significiant influence or control over the company,. Moving on, there is Clare C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Judith C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Clare C.

Notified on 1 January 2017
Ceased on 28 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   1 6341 918     
Current Assets5 5487 6373 8891 6342 1932 4053 7064 2135 4093 019
Debtors2131 333513254588     
Other Debtors    275     
Cash Bank In Hand5 3356 3043 376       
Other
Version Production Software       2 021 2 024
Accrued Liabilities   643643     
Accrued Liabilities Not Expressed Within Creditors Subtotal    643937641762810677
Creditors   6436431 032640  216
Net Current Assets Liabilities5 3727 4523 0911 2452 5061 7053 4094 5715 7242 966
Other Provisions Balance Sheet Subtotal   1 2451 863     
Prepayments Accrued Income   254313     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  238254313332343358315163
Provisions For Liabilities Balance Sheet Subtotal    1 8631 7053 4083 8094 9142 289
Total Assets Less Current Liabilities5 3727 4523 0911 2451 8631 7053 4094 5715 7242 966
Creditors Due Within One Year176185798643      
Provisions For Liabilities Charges5 3727 4523 0911 245      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search