ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plexus Property International Limited

Plexus Property International Limited is an active company incorporated on 14 September 1994 with the registered office located in London, Greater London. Plexus Property International Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02967669
Private limited company
Age
31 years
Incorporated 14 September 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 14 September 2024 (11 months ago)
Next confirmation dated 14 September 2025
Due by 28 September 2025 (19 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor
45 Pall Mall
London
SW1Y 5JG
England
Address changed on 21 Sep 2022 (2 years 11 months ago)
Previous address was , One Bartholomew Close, London, EC1A 7BL, United Kingdom
Telephone
02075898555
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Secretary • Secretary
Director • Property Developer • British • Lives in England • Born in Oct 1977
Director • Property Developer • British • Lives in UK • Born in Nov 1974
David Stewart
PSC • British • Lives in Turks And Caicos Islands • Born in Jan 1964
Conrad Griffiths
PSC • British • Lives in Turks And Caicos Islands • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fellowship Of Postgraduate Medicine(The)
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
H.O.N. & V. Trustee Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Pier House (Cheyne Walk) Management Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Lincoln House (Basil Street) Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Helvar Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
DSWF Trading Company Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Advisory Committee On Protection Of The Sea
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Bircham & Co Nominees Limited
Broadway Secretaries Limited and Broadway Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£242.34K
Decreased by £202.66K (-46%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10M
Decreased by £2.09M (-17%)
Total Liabilities
-£5.58M
Decreased by £2.43M (-30%)
Net Assets
£4.42M
Increased by £343.63K (+8%)
Debt Ratio (%)
56%
Decreased by 10.49% (-16%)
Latest Activity
David Kemlo Laing (PSC) Resigned
3 Months Ago on 16 May 2025
Bernard Herman Van Bilderbeek (PSC) Resigned
3 Months Ago on 16 May 2025
David Stewart (PSC) Appointed
3 Months Ago on 16 May 2025
Graham Paul Stevens (PSC) Resigned
3 Months Ago on 16 May 2025
Conrad Griffiths (PSC) Appointed
3 Months Ago on 16 May 2025
New Charge Registered
6 Months Ago on 6 Mar 2025
Paul Patrick Dempsey (PSC) Resigned
5 Years Ago on 24 Feb 2020
David Kemlo Laing (PSC) Appointed
5 Years Ago on 24 Feb 2020
Graham Paul Stevens (PSC) Appointed
5 Years Ago on 24 Feb 2020
Bernard Herman Van Bilderbeek (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Plexus Property International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Conrad Griffiths as a person with significant control on 16 May 2025
Submitted on 3 Jun 2025
Cessation of Graham Paul Stevens as a person with significant control on 16 May 2025
Submitted on 3 Jun 2025
Notification of David Stewart as a person with significant control on 16 May 2025
Submitted on 3 Jun 2025
Cessation of Bernard Herman Van Bilderbeek as a person with significant control on 16 May 2025
Submitted on 3 Jun 2025
Cessation of David Kemlo Laing as a person with significant control on 16 May 2025
Submitted on 3 Jun 2025
Registration of charge 029676690028, created on 6 March 2025
Submitted on 21 Mar 2025
Notification of Graham Paul Stevens as a person with significant control on 24 February 2020
Submitted on 24 Jan 2025
Notification of David Kemlo Laing as a person with significant control on 24 February 2020
Submitted on 24 Jan 2025
Cessation of Paul Patrick Dempsey as a person with significant control on 24 February 2020
Submitted on 24 Jan 2025
Notification of Bernard Herman Van Bilderbeek as a person with significant control on 6 April 2016
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year