ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plaza Properties Limited

Plaza Properties Limited is an active company incorporated on 5 June 2019 with the registered office located in London, Greater London. Plaza Properties Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12033685
Private limited company
Age
6 years
Incorporated 5 June 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 June 2025 (5 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Overdue
Accounts overdue by 584 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2023
Was due on 29 March 2024 (1 year 7 months ago)
Address
128 City Road
London
EC1V 2NX
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Dec 1969
Exeter Hospitality Limited
PSC
Mr Joseph Robert James Priday
PSC • British • Lives in England • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plaza Properties (Holdings) Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Active
Plaza Retail (Holdings) Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Active
Hux Capital Limited
Joseph Robert James Priday is a mutual person.
Active
Kegin Limited
Joseph Robert James Priday is a mutual person.
Active
Paddlup Limited
Joseph Robert James Priday is a mutual person.
Active
Plaza Claims Limited
Joseph Robert James Priday is a mutual person.
Active
Consult 2 Result Limited
Gerard Anthony Ryan is a mutual person.
Active
Hotel Exe Limited
Joseph Robert James Priday and Gerard Anthony Ryan are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £382K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£18.28M
Increased by £2.03M (+12%)
Total Liabilities
-£11.78M
Increased by £2.02M (+21%)
Net Assets
£6.5M
Increased by £10K (0%)
Debt Ratio (%)
64%
Increased by 4.37% (+7%)
Latest Activity
New Charge Registered
3 Months Ago on 26 Jul 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 19 Jun 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Gerard Anthony Ryan Resigned
5 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Accounting Period Extended
7 Months Ago on 28 Mar 2025
Compulsory Strike-Off Suspended
9 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 19 Nov 2024
Registered Address Changed
12 Months Ago on 7 Nov 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Plaza Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 120336850006, created on 26 July 2025
Submitted on 14 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Jun 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 18 Jun 2025
Termination of appointment of Gerard Anthony Ryan as a director on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England to 128 City Road London EC1V 2NX on 17 April 2025
Submitted on 17 Apr 2025
Previous accounting period extended from 29 June 2024 to 30 November 2024
Submitted on 28 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Nov 2024
Registered office address changed from C/O Hotel Indigo Exeter 3 Catherine Street Exeter Devon EX1 1EU United Kingdom to Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ on 7 November 2024
Submitted on 7 Nov 2024
Satisfaction of charge 120336850002 in full
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year