Company NamePlum Lettings Limited
DirectorFay Julia Perera
Company StatusActive
Company Number02551660
CategoryPrivate Limited Company
Incorporation Date24 October 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFay Julia Perera
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Weston Green
Thames Ditton
KT7 0JP
Director NameJayanthi Asunta Heywood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration2 months (resigned 27 December 1991)
RoleCompany Director
Correspondence Address96 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameHoward Julian Derek Wilson
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address1a Leopold Avenue
London
SW19 7ET
Secretary NameSunil Tilak Perera
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 February 2017)
RoleSoftware Analyst
Correspondence AddressSpring End
1 Trystings Close
Claygate
Surrey
KT10 0TF

Contact

Websiteplumlettings.com
Email address[email protected]
Telephone020 88750333
Telephone regionLondon

Location

Registered Address64 Leyton Road
London
SW19 1DL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Fay Julia Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 64 Leyton Road Leyton Road London SW19 1DL England to 64 Leyton Road London SW19 1DL on 8 March 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Director's details changed for Fay Julia Perera on 8 January 2016 (2 pages)
9 March 2017Director's details changed for Fay Julia Perera on 8 January 2016 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of Sunil Tilak Perera as a secretary on 27 February 2017 (1 page)
27 February 2017Director's details changed for Fay Julia Wilson on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Regent House Church Street Beaumaris Anglesey LL58 8AB to 64 Leyton Road Leyton Road London SW19 1DL on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Regent House Church Street Beaumaris Anglesey LL58 8AB to 64 Leyton Road Leyton Road London SW19 1DL on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Sunil Tilak Perera as a secretary on 27 February 2017 (1 page)
27 February 2017Director's details changed for Fay Julia Wilson on 27 February 2017 (2 pages)
5 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Fay Julia Wilson on 25 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Director's details changed for Fay Julia Wilson on 25 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
22 January 2009Return made up to 24/10/08; full list of members (3 pages)
22 January 2009Return made up to 24/10/08; full list of members (3 pages)
10 December 2007Return made up to 24/10/07; no change of members (6 pages)
10 December 2007Return made up to 24/10/07; no change of members (6 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (1 page)
6 March 2007Return made up to 24/10/06; full list of members (6 pages)
6 March 2007Return made up to 24/10/06; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (1 page)
11 August 2006Total exemption full accounts made up to 31 March 2006 (1 page)
19 October 2005Return made up to 24/10/05; full list of members (6 pages)
19 October 2005Return made up to 24/10/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (1 page)
7 June 2005Total exemption full accounts made up to 31 March 2005 (1 page)
14 October 2004Return made up to 24/10/04; full list of members (6 pages)
14 October 2004Return made up to 24/10/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (1 page)
27 July 2004Total exemption full accounts made up to 31 March 2004 (1 page)
13 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (1 page)
27 November 2002Return made up to 24/10/02; full list of members (6 pages)
27 November 2002Return made up to 24/10/02; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2001Registered office changed on 06/03/01 from: 130 brookwood road london SW18 5DD (1 page)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2001Registered office changed on 06/03/01 from: 130 brookwood road london SW18 5DD (1 page)
27 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Registered office changed on 02/12/99 from: belvedere siliwen road bangor gwynedd LL57 2BH (1 page)
2 December 1999Registered office changed on 02/12/99 from: belvedere siliwen road bangor gwynedd LL57 2BH (1 page)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 October 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
27 October 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
13 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 March 1995Registered office changed on 22/03/95 from: 130 brookwood road southfields london SW18 5DD (1 page)
22 March 1995Registered office changed on 22/03/95 from: 130 brookwood road southfields london SW18 5DD (1 page)