About

Registered Number: 03799390
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP

 

Plumptre Management Company Ltd was registered on 01 July 1999 and has its registered office in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 9 directors listed as Dayaram, Nilesh Anil, Myerscough Walker, Alexander, Curchod, Corentin Giles, Grewal, Manmeet, Kerr, Angela Evelyn, Kerr, Karla Louise, Lawton, Rory, Morrell, Tim, Rai, Raj Inder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYARAM, Nilesh Anil 04 April 2016 - 1
MYERSCOUGH WALKER, Alexander 04 April 2005 - 1
CURCHOD, Corentin Giles 20 October 2014 08 January 2020 1
GREWAL, Manmeet 04 April 2005 14 July 2005 1
KERR, Angela Evelyn 04 April 2005 10 June 2015 1
KERR, Karla Louise 30 November 2010 18 September 2014 1
LAWTON, Rory 03 October 2014 29 May 2015 1
MORRELL, Tim 04 April 2005 25 September 2015 1
RAI, Raj Inder Singh 04 April 2005 25 April 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 10 March 2014
AP04 - Appointment of corporate secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 07 January 2011
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 27 February 2008
363s - Annual Return 15 September 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 20 May 2004
287 - Change in situation or address of Registered Office 25 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 03 August 2000
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
CERTNM - Change of name certificate 31 August 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.