Company NameThe Plovers (Management) Limited
DirectorJames Denis Taylor
Company StatusActive
Company Number02611070
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Denis Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
Secretary NameMrs Carole Hogg
StatusCurrent
Appointed17 September 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address45 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
Director NameMichael Stanley Garrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2000)
RoleCompany Director
Correspondence Address3 Wellington Road
Maldon
Essex
CM9 6HL
Secretary NameJayne Patricia Curtis
NationalityBritish
StatusResigned
Appointed15 March 1992(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2000)
RoleCompany Director
Correspondence AddressWoodstock Chapel Lane
Tillingham
Southminster
Essex
CM0 7TL
Director NameKenneth Wheeler Sizer
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2011)
RoleRetired
Correspondence Address4 The Plovers
St. Lawrence
Southminster
Essex
CM0 7PE
Director NameMrs Carole Ann Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarigold 87 Mount View Crescent
St. Lawrence
Southminster
Essex
CM0 7NR
Secretary NameMrs Carole Ann Taylor
NationalityBritish
StatusResigned
Appointed04 March 2000(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarigold 87 Mount View Crescent
St. Lawrence
Southminster
Essex
CM0 7NR
Director NameMr David Michael Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2019)
RoleHealth & Safety Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMarigold 87 Mount View Crescent
St. Lawrence
Southminster
Essex
CM0 7NR
Secretary NameMr Dave Smith
StatusResigned
Appointed19 January 2013(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressMarigold 87 Mount View Crescent
St. Lawrence
Southminster
Essex
CM0 7NR
Secretary NameMr Maxwell Waite
StatusResigned
Appointed01 March 2019(27 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 2019)
RoleCompany Director
Correspondence AddressMarigold 87 Mount View Crescent
St. Lawrence
Southminster
Essex
CM0 7NR

Location

Registered Address45 Mountview Crescent
St. Lawrence
Southminster
CM0 7NT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSt. Lawrence
WardMayland
Built Up AreaRamsey Island

Financials

Year2012
Net Worth-£144
Cash£108
Current Liabilities£252

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

11 March 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
7 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
30 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
23 November 2021Registered office address changed from Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR to 45 Mountview Crescent St. Lawrence Southminster CM0 7NT on 23 November 2021 (1 page)
23 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
24 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
17 September 2019Appointment of Mrs Carole Hogg as a secretary on 17 September 2019 (2 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
30 April 2019Termination of appointment of Maxwell Waite as a secretary on 17 April 2019 (1 page)
1 March 2019Termination of appointment of David Michael Smith as a director on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Dave Smith as a secretary on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Maxwell Waite as a secretary on 1 March 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
28 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
27 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 38
(6 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 38
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 38
(6 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 38
(6 pages)
20 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 38
(6 pages)
20 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 38
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Appointment of Mr James Dennis Taylor as a director (2 pages)
16 May 2014Appointment of Mr James Dennis Taylor as a director (2 pages)
15 May 2014Appointment of Mr James Denis Taylor as a director (2 pages)
15 May 2014Appointment of Mr James Denis Taylor as a director (2 pages)
14 May 2014Termination of appointment of Carole Taylor as a secretary (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 38
(5 pages)
14 May 2014Termination of appointment of Carole Taylor as a secretary (1 page)
14 May 2014Termination of appointment of Carole Taylor as a director (1 page)
14 May 2014Appointment of Mr Dave Smith as a secretary (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 38
(5 pages)
14 May 2014Termination of appointment of Carole Taylor as a director (1 page)
14 May 2014Appointment of Mr Dave Smith as a secretary (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 June 2011Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Mr David Michael Smith as a director (2 pages)
6 June 2011Termination of appointment of Kenneth Sizer as a director (1 page)
6 June 2011Termination of appointment of Kenneth Sizer as a director (1 page)
6 June 2011Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages)
6 June 2011Appointment of Mr David Michael Smith as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 July 2010Annual return made up to 3 June 2010. List of shareholders has changed (14 pages)
30 July 2010Annual return made up to 3 June 2010. List of shareholders has changed (14 pages)
30 July 2010Annual return made up to 3 June 2010. List of shareholders has changed (14 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 June 2009Return made up to 03/06/09; full list of members (6 pages)
11 June 2009Return made up to 03/06/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2008Return made up to 15/05/08; change of members (10 pages)
24 June 2008Return made up to 15/05/08; change of members (10 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 June 2007Return made up to 15/05/07; full list of members (9 pages)
1 June 2007Return made up to 15/05/07; full list of members (9 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 June 2006Return made up to 15/05/06; no change of members (7 pages)
20 June 2006Return made up to 15/05/06; no change of members (7 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
27 June 2005Return made up to 15/05/05; full list of members (9 pages)
27 June 2005Return made up to 15/05/05; full list of members (9 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
27 May 2004Return made up to 15/05/04; no change of members (7 pages)
27 May 2004Return made up to 15/05/04; no change of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
13 October 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
12 June 2003Return made up to 15/05/03; full list of members (9 pages)
12 June 2003Return made up to 15/05/03; full list of members (9 pages)
22 November 2002Total exemption full accounts made up to 31 August 2002 (5 pages)
22 November 2002Total exemption full accounts made up to 31 August 2002 (5 pages)
19 June 2002Return made up to 15/05/02; change of members (9 pages)
19 June 2002Return made up to 15/05/02; change of members (9 pages)
27 January 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
5 July 2001Return made up to 15/05/01; full list of members (9 pages)
5 July 2001Return made up to 15/05/01; full list of members (9 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
7 June 2000Return made up to 15/05/00; full list of members (8 pages)
7 June 2000Return made up to 15/05/00; full list of members (8 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 3 wellington road maldon essex CM9 6HL (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 3 wellington road maldon essex CM9 6HL (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 August 1999 (5 pages)
5 October 1999Full accounts made up to 31 August 1999 (5 pages)
26 May 1999Return made up to 15/05/99; no change of members (4 pages)
26 May 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
26 May 1999Return made up to 15/05/99; no change of members (4 pages)
26 May 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
4 September 1998Full accounts made up to 31 March 1998 (5 pages)
4 September 1998Full accounts made up to 31 March 1998 (5 pages)
20 May 1998Return made up to 15/05/98; full list of members (6 pages)
20 May 1998Return made up to 15/05/98; full list of members (6 pages)
30 May 1997Full accounts made up to 31 March 1997 (5 pages)
30 May 1997Full accounts made up to 31 March 1997 (5 pages)
19 May 1997Return made up to 15/05/97; change of members (6 pages)
19 May 1997Return made up to 15/05/97; change of members (6 pages)
14 October 1996Full accounts made up to 31 March 1996 (5 pages)
14 October 1996Full accounts made up to 31 March 1996 (5 pages)
7 July 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Auditor's resignation (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 55 the plovers st lawrence bay southminster essex cmo 7PE (1 page)
15 November 1995Registered office changed on 15/11/95 from: 55 the plovers st lawrence bay southminster essex cmo 7PE (1 page)
15 November 1995Auditor's resignation (2 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)