Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLEXUS PROPERTY INTERNATIONAL LIMITED
Company Information for

PLEXUS PROPERTY INTERNATIONAL LIMITED

GROUND FLOOR, 45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
02967669
Private Limited Company
Active

Company Overview

About Plexus Property International Ltd
PLEXUS PROPERTY INTERNATIONAL LIMITED was founded on 1994-09-14 and has its registered office in London. The organisation's status is listed as "Active". Plexus Property International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLEXUS PROPERTY INTERNATIONAL LIMITED
 
Legal Registered Office
GROUND FLOOR
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SW1H
 
Filing Information
Company Number 02967669
Company ID Number 02967669
Date formed 1994-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB370025435  
Last Datalog update: 2024-03-06 20:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEXUS PROPERTY INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO LIMITED
Is this data useful to you?
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.

Company Officers of PLEXUS PROPERTY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2009-02-11
ANASTASIO JOHAN MICHAEL JAMES VAN BILDERBEEK
Director 2003-06-10
CONSTANTIJN HUGO VAN BILDERBEEK
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD FERDINAND VAN BILDERBEEK
Director 2012-12-07 2013-05-15
BRIGITTA VAN BILDERBEEK
Director 2012-12-07 2013-05-15
CONSTANTIN HUGO VAN BILDERBEEK
Director 2004-03-16 2013-05-15
LAURA VAN BILDERBEEK
Director 2003-06-10 2013-05-15
BERNARD HERMAN VAN BILDERBEEK
Director 1995-01-23 2012-12-07
SUSAN MARY VAN BILDERBEEK
Director 1995-01-23 2012-12-07
SIMON TAYLOR
Director 1998-12-14 2011-01-10
SIMON TAYLOR
Company Secretary 1997-07-01 2009-02-11
GUY THOMAS MANNERS-SPENCER
Company Secretary 1996-05-01 1997-07-01
STEPHEN RICHARD PICKEN
Company Secretary 1995-01-23 1996-05-01
LOCATION MATTERS LIMITED
Nominated Secretary 1994-09-14 1995-01-23
PROPERTY HOLDINGS LIMITED
Nominated Director 1994-09-14 1995-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED PHAIM PHARMA LTD Company Secretary 2017-05-31 CURRENT 2014-12-15 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED PBR LEISURE LIMITED Company Secretary 2013-10-20 CURRENT 2009-11-06 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Active
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED SHAW'S CAR BUYER LIMITED Company Secretary 2005-12-12 CURRENT 1970-10-26 Dissolved 2016-10-12
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED THE ENGLISH CONCERT Company Secretary 2003-05-06 CURRENT 1976-06-10 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED SYD UK Company Secretary 2002-01-23 CURRENT 2001-05-15 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM One Bartholomew Close London EC1A 7BL United Kingdom
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CH01Director's details changed for Mr Constantijn Hugo Van Bilderbeek on 2020-06-10
2020-11-30CH04SECRETARY'S DETAILS CHNAGED FOR BROADWAY SECRETARIES LIMITED on 2020-06-10
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1 Bartholomew Close London EC1A 7BL United Kingdom
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 50 Broadway London SW1H 0BL
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029676690021
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690027
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mr Constantin Hugo Van Bilderbeek on 2019-09-18
2019-09-18CH01Director's details changed for Mr Constantijn Hugo Van Bilderbeek on 2019-09-18
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 454100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690022
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690025
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690024
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690023
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 454100
2015-09-18AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-26ANNOTATIONClarification
2015-01-26RP04
2015-01-14AP01DIRECTOR APPOINTED MR CONSTANTIN HUGO VAN BILDERBEEK
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 454100
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for Anastasio Johan Michael James Van Bilderbeek on 2014-09-14
2014-09-17CH04SECRETARY'S DETAILS CHNAGED FOR BROADWAY SECRETARIES LIMITED on 2014-09-14
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029676690021
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0114/09/13 ANNUAL RETURN FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA VAN BILDERBEEK
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN VAN BILDERBEEK
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTA VAN BILDERBEEK
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BILDERBEEK
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VAN BILDERBEEK
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BILDERBEEK
2012-12-10AP01DIRECTOR APPOINTED BRIGITTA VAN BILDERBEEK
2012-12-10AP01DIRECTOR APPOINTED BERNARD FERDINAND VAN BILDERBEEK
2012-09-26AR0114/09/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-11AUDAUDITOR'S RESIGNATION
2011-09-20AR0114/09/11 FULL LIST
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 21 UPPER PHILLIMORE GARDENS KENSINGTON LONDON W8 7HF
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 9
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 11
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-12-23AR0114/09/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM, PLEXUS HOUSE, 1 CROMWELL PLACE, LONDON, SW7 2JF
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-09-03AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-28AR0114/09/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN VAN BILDERBEEK / 13/05/2009
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD VAN BILDERBEEK / 13/05/2009
2009-03-13288aSECRETARY APPOINTED BROADWAY SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY SIMON TAYLOR
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-12-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-05363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PLEXUS PROPERTY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLEXUS PROPERTY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding EFG PRIVATE BANK LIMITED
2015-12-22 Outstanding EFG PRIVATE BANK LIMITED
2015-12-22 Outstanding EFG PRIVATE BANK LIMITED
2015-12-22 Outstanding EFG PRIVATE BANK LIMITED
2014-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-08 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2011-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-23 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-08 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-13 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-11 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-28 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-28 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-07 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-11 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-11 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-02-23 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-09-17 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-13 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-02-26 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-02-15 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-27 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PLEXUS PROPERTY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEXUS PROPERTY INTERNATIONAL LIMITED
Trademarks
We have not found any records of PLEXUS PROPERTY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEXUS PROPERTY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PLEXUS PROPERTY INTERNATIONAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PLEXUS PROPERTY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLEXUS PROPERTY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLEXUS PROPERTY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.