Company Information for PL MANAGEMENT LIMITED
13B ST. GEORGE WHARF, LONDON, SW8 2LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PL MANAGEMENT LIMITED | |
Legal Registered Office | |
13B ST. GEORGE WHARF LONDON SW8 2LE Other companies in SW1X | |
Company Number | 04130915 | |
---|---|---|
Company ID Number | 04130915 | |
Date formed | 2000-12-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 10:06:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PL MANAGEMENT RESOURCE LIMITED | CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW | Active | Company formed on the 2010-07-08 | |
PL MANAGEMENT SOLUTIONS LIMITED | 73/79 VICTORIA STREET LIVERPOOL MERSEYSIDE ENGLAND L1 6DE | Dissolved | Company formed on the 2014-08-12 | |
![]() |
PL MANAGEMENT CO. LIMITED | Space PM Ltd Bothair Bui Road Ballaghaderreen, ROSCOMMON, F45 YP26, Ireland F45 YP26 | Active | Company formed on the 2003-05-02 |
![]() |
PL MANAGEMENT, LLC | 575 LEXINGTON AVENUE, 4TH FLOOR NEW YORK NY 10022 | Active | Company formed on the 2012-02-06 |
PL MANAGEMENT SERVICES LTD | QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW | Active | Company formed on the 2015-09-18 | |
![]() |
PL Management, LLC | 9498 La Costa Lane Lonetree CO 80124 | Voluntarily Dissolved | Company formed on the 2008-09-25 |
PL MANAGEMENT CONSULTANCY LIMITED | FLAT 2 LIBERTY COURT 10 PAGE HEATH LANE BROMLEY BR1 2DZ | Active - Proposal to Strike off | Company formed on the 2016-03-08 | |
![]() |
PL MANAGEMENT AND DEVELOPMENT CORP | 1122 WESTWOOD DR LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2002-01-24 |
![]() |
PL MANAGEMENT GROUP, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2014-04-18 |
![]() |
PL MANAGEMENT PTE. LTD. | CIRCULAR ROAD Singapore 049422 | Active | Company formed on the 2014-12-16 |
![]() |
PL Management Hong Kong Limited | Unknown | Company formed on the 2014-02-25 | |
![]() |
PL MANAGEMENT SERVICES SDN. BHD. | Active | ||
![]() |
PL MANAGEMENT INC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1993-12-20 |
![]() |
PL MANAGEMENT SERVICES INC | Georgia | Unknown | |
![]() |
PL MANAGEMENT CO | California | Unknown | |
![]() |
PL MANAGEMENT LLC | Michigan | UNKNOWN | |
![]() |
PL MANAGEMENT NASHVILLE LIMITED PARTNERSHIP | Tennessee | Unknown | |
![]() |
PL MANAGEMENT INC | Arkansas | Unknown | |
![]() |
PL Management Limited | Unknown | Company formed on the 2019-10-28 | |
![]() |
PL Management LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-12-23 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GAUNT HAMMOND |
||
DUNCAN LLEWELYN RENDALL |
||
JOHN WILLIAM MATTHEW RITTNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JONATHAN WEBSTER |
Company Secretary | ||
JULIAN MICHAEL PATRICK COOK |
Director | ||
MICHAEL ASHLEY WARD |
Director | ||
RICHARD JOHN STEPHENSON |
Director | ||
JOHN PETER EDGAR |
Director | ||
MARK ANDREW EDWARD COLLINS |
Director | ||
SIMON DAVID HATHERLY DEAN |
Company Secretary | ||
DONALD STEWART CRAWFORD |
Director | ||
ANDREW WILLIAM MORGAN |
Company Secretary | ||
IAN MERRICK |
Director | ||
ANDREW WILLIAM MORGAN |
Director | ||
EDGAR LEWIS BROWN |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY AND WEST ESTATES LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
RENDALL & RITTNER LIMITED | Director | 2012-06-30 | CURRENT | 1990-06-25 | Active | |
RENDALL RITTNER HAMMOND LIMITED | Director | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-09-12 | |
ANGLO-SWEDISH HOUSE LIMITED | Director | 2004-05-01 | CURRENT | 1990-01-16 | Active | |
B K D MANAGEMENT LIMITED | Director | 2018-07-24 | CURRENT | 2005-04-08 | Active | |
EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-13 | Active | |
BRAEMAR FACILITIES MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
RENDALL & RITTNER (SALES AND LETTINGS) LIMITED | Director | 2018-01-02 | CURRENT | 2001-03-13 | Active | |
SRVO PROPERTY LIMITED | Director | 2017-03-15 | CURRENT | 2001-05-08 | Active | |
TIERCEL URBAN PROJECTS LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
RENDALL & RITTNER SENIOR LIVING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-09-12 | |
TIERCEL CAPITAL MANAGEMENT LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
RENDALL AND RITTNER REGIONAL LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2017-08-01 | |
R & R RESIDENTIAL MANAGEMENT LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
RENDALL RITTNER HAMMOND LIMITED | Director | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-09-12 | |
TIERCEL RESIDENTIAL LIMITED | Director | 2003-11-04 | CURRENT | 2003-10-08 | Active | |
RESIDENTIAL ASSET MANAGEMENT LIMITED | Director | 2003-05-06 | CURRENT | 2002-03-20 | Dissolved 2013-09-05 | |
TIERCEL INVESTMENTS LIMITED | Director | 1999-05-06 | CURRENT | 1999-05-06 | Active | |
RENDALL & RITTNER LIMITED | Director | 1991-06-25 | CURRENT | 1990-06-25 | Active | |
EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-13 | Active | |
BOURNE ESTATES LTD. | Director | 2016-11-04 | CURRENT | 2003-03-28 | Active - Proposal to Strike off | |
RENDALL & RITTNER SENIOR LIVING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-09-12 | |
RENDALL AND RITTNER REGIONAL LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2017-08-01 | |
R & R RESIDENTIAL MANAGEMENT LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
RENDALL RITTNER HAMMOND LIMITED | Director | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-09-12 | |
C.V.R.A MANAGEMENT COMPANY LIMITED | Director | 2001-02-01 | CURRENT | 2000-05-11 | Active - Proposal to Strike off | |
RENDALL & RITTNER LIMITED | Director | 1991-06-25 | CURRENT | 1990-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan Llewelyn Rendall on 2021-08-18 | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/20 FROM Portsoken House 155-157 Minories London EC3N 1LJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AD02 | Register inspection address changed from 68 - 72 Hammersmith Road London W14 8YW England to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/06/18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
PSC02 | Notification of R&R Residential Management Limited as a person with significant control on 2018-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND | |
AP01 | DIRECTOR APPOINTED MRQ WILLIAM GAUNT HAMMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM MATTHEW RITTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN COOK | |
TM02 | Termination of appointment of Daniel Jonathan Webster on 2018-03-16 | |
PSC07 | CESSATION OF HARRODS ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHENSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER EDGAR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ASHLEY WARD | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 | |
AA | 30/01/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP03 | SECRETARY APPOINTED MR DANIEL JONATHAN WEBSTER | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STEWART CRAWFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EDWARD COLLINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL PATRICK COOK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEPHENSON / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 30/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 22/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 22/12/2008 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 25/03/2008 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES13 | RE AUDITORS RES & APT 17/10/06 | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 26/09/06 | |
ELRES | S366A DISP HOLDING AGM 26/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 55 PARK LANE LONDON W1K 1NA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: LEVEL1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PL MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PL MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |