Company NamePlotbuild Limited
Company StatusActive
Company Number08538772
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Richard Francis Page
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Windmill Street
London
W1T 2JA
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Alexander Hay Laidlaw Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMrs Nicola Tindale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Secretary NameNicholas Thorpe
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHolland House 1-5 Oakfield
Sale
M33 6TT

Location

Registered Address1st Floor, 5
Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

8 September 2016Delivered on: 22 September 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Nicola Tindale as a director on 25 May 2023 (1 page)
17 January 2023Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 (2 pages)
17 January 2023Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 (2 pages)
17 January 2023Appointment of Mr David Howard Peck as a director on 16 January 2023 (2 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (5 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Richard Francis Page on 30 January 2021 (2 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (5 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Richard James Thomas on 9 January 2020 (2 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
9 August 2019Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 (1 page)
26 April 2019Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 (1 page)
25 April 2019Director's details changed for Mr Richard Francis Page on 25 April 2019 (2 pages)
25 April 2019Registered office address changed from 2nd Floor, 35 South Street London W1K 2XE England to 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page)
25 April 2019Registered office address changed from 5 Windmill Street London W1T 2JA England to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page)
25 April 2019Change of details for Bloc Limited as a person with significant control on 25 April 2019 (2 pages)
22 November 2018Satisfaction of charge 085387720001 in full (1 page)
9 October 2018Change of details for Bloc Limited as a person with significant control on 24 January 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 June 2018Director's details changed for Richard Francis Page on 1 June 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
24 January 2018Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 2nd Floor, 35 South Street London W1K 2XE on 24 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 April 2017Termination of appointment of Nicholas Thorpe as a secretary on 25 November 2016 (1 page)
6 April 2017Termination of appointment of Nicholas Thorpe as a secretary on 25 November 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 September 2016Registration of charge 085387720001, created on 8 September 2016 (31 pages)
22 September 2016Registration of charge 085387720001, created on 8 September 2016 (31 pages)
8 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
8 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
3 February 2015Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (7 pages)
6 October 2014Full accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)