Plemaray Limited BERKSHIRE


Plemaray started in year 1973 as Private Limited Company with registration number 01127994. The Plemaray company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Berkshire at 17 Dukes Ride. Postal code: RG45 6LZ.

Currently there are 2 directors in the the company, namely Desmond K. and Margit K.. In addition one secretary - Margit K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plemaray Limited Address / Contact

Office Address 17 Dukes Ride
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127994
Date of Incorporation Thu, 9th Aug 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Desmond K.

Position: Director

Appointed: 12 September 2007

Margit K.

Position: Director

Appointed: 03 June 2005

Margit K.

Position: Secretary

Appointed: 03 June 2005

Jeffrey H.

Position: Director

Appointed: 01 April 2008

Resigned: 09 January 2009

Andrew D.

Position: Director

Appointed: 01 January 2008

Resigned: 24 November 2017

Anne W.

Position: Director

Appointed: 03 June 2005

Resigned: 31 August 2016

Judith M.

Position: Director

Appointed: 03 June 2005

Resigned: 06 March 2007

Michael S.

Position: Director

Appointed: 03 June 2005

Resigned: 15 May 2007

Nicholas B.

Position: Secretary

Appointed: 18 May 1998

Resigned: 03 June 2005

Nicholas B.

Position: Director

Appointed: 16 July 1994

Resigned: 03 June 2005

Judith M.

Position: Director

Appointed: 26 November 1992

Resigned: 18 May 1998

Guy T.

Position: Director

Appointed: 27 November 1991

Resigned: 18 May 1998

Anne W.

Position: Director

Appointed: 27 November 1991

Resigned: 18 May 1998

Olive H.

Position: Director

Appointed: 27 November 1991

Resigned: 15 January 1993

Elsie H.

Position: Director

Appointed: 27 November 1991

Resigned: 26 November 1992

Brenda L.

Position: Director

Appointed: 27 November 1991

Resigned: 03 June 2005

Deborah S.

Position: Director

Appointed: 27 November 1991

Resigned: 18 May 1998

Peter B.

Position: Secretary

Appointed: 27 November 1991

Resigned: 18 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 93110 42211 85012 694
Current Assets9 27310 78512 25213 277
Debtors342363402583
Net Assets Liabilities9 50111 00212 46113 596
Property Plant Equipment500500500500
Other
Creditors272283291181
Fixed Assets500500500500
Net Current Assets Liabilities9 00110 50211 96113 096
Property Plant Equipment Gross Cost500500500500
Total Assets Less Current Liabilities9 50111 00212 46113 596

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, June 2020
Free Download (6 pages)

Company search

Advertisements