Company NamePlumpton House Limited
DirectorClive Leon Martin
Company StatusActive
Company Number00689836
CategoryPrivate Limited Company
Incorporation Date14 April 1961(63 years, 1 month ago)
Previous NameL.L.I.H. Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Clive Leon Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(43 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigery Farm
Labdens Lane
Ware
Hertfordshire
SG11 1EP
Director NameMr George Victor Hill
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2000)
RoleEngineer
Correspondence Address25 Churchfields
Broxbourne
Hertfordshire
EN10 7JU
Secretary NameMr Anthony Robert Whittle
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address6 Bartletts Mead
Bengeo
Hertford
Hertfordshire
SG14 3LW
Director NameDavid Piggott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address1 Beatham Court
Crouchfield, Chapmore End
Ware
Hertfordshire
SG12 0PS
Director NameMichael Terrence Sollis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address9 Rectory Gardens
Hatfield
Hertfordshire
AL10 8BG
Director NameNeil James Blackaller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(39 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address23 Grovedale Close
Cheshunt
Hertfordshire
EN7 5NE
Director NameJohn Joseph Lynch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(39 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address17 Trafalgar Avenue
Broxbourne
Hertfordshire
EN10 7DJ
Director NameJohn Mills
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(39 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address54 Bell Lane
Broxbourne
Hertfordshire
EN10 7HE
Secretary NameNeil James Blackaller
NationalityBritish
StatusResigned
Appointed01 November 2003(42 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address23 Grovedale Close
Cheshunt
Hertfordshire
EN7 5NE
Director NameMrs Gillian Martin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(50 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB

Contact

Websitewww.plumptonhouse.com

Location

Registered AddressPlumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,630,014
Cash£17,087
Current Liabilities£190,067

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2003Delivered on: 2 July 2003
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or teckwell limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2000Delivered on: 27 June 2000
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over the f/h property k/a plumpton house rye house hoddesdon hertfordshire t/no.HD279960.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 April 2023Director's details changed for Mr Clive Leon Martin on 8 October 2021 (2 pages)
19 April 2023Change of details for Mr Clive Leon Martin as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Clive Leon Martin on 8 October 2021 (2 pages)
17 April 2023Micro company accounts made up to 31 October 2022 (6 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
1 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Termination of appointment of Gillian Martin as a director on 21 May 2016 (1 page)
22 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2,000
(6 pages)
22 August 2016Termination of appointment of Gillian Martin as a director on 21 May 2016 (1 page)
22 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2,000
(6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 June 2011Appointment of Mrs Gillian Martin as a director (2 pages)
13 June 2011Appointment of Mrs Gillian Martin as a director (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 September 2009Appointment terminate, director and secretary neil blackaller logged form (1 page)
17 September 2009Appointment terminate, director and secretary neil blackaller logged form (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 April 2009Director and secretary's change of particulars / neil blackaller / 03/04/2009 (2 pages)
23 April 2009Director and secretary's change of particulars / neil blackaller / 03/04/2009 (2 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
5 November 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
(8 pages)
5 November 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
(8 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Return made up to 30/05/03; full list of members (8 pages)
30 July 2003Return made up to 30/05/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
25 July 2002Return made up to 30/05/02; full list of members (8 pages)
25 July 2002Return made up to 30/05/02; full list of members (8 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
7 July 2001Return made up to 30/05/01; full list of members (7 pages)
7 July 2001Return made up to 30/05/01; full list of members (7 pages)
3 January 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
3 January 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
1 August 2000Declaration of assistance for shares acquisition (4 pages)
1 August 2000Declaration of assistance for shares acquisition (4 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 1999Return made up to 30/05/99; no change of members (4 pages)
23 August 1999Return made up to 30/05/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 June 1998Return made up to 30/05/98; no change of members (4 pages)
19 June 1998Return made up to 30/05/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1997Return made up to 30/05/97; full list of members (6 pages)
10 July 1997Return made up to 30/05/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (12 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (12 pages)
13 December 1996Company name changed L.L.I.H. LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed L.L.I.H. LIMITED\certificate issued on 16/12/96 (2 pages)
11 June 1996Return made up to 30/05/96; no change of members (4 pages)
11 June 1996Return made up to 30/05/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 April 1961Certificate of incorporation (1 page)
14 April 1961Certificate of incorporation (1 page)