PLUM ESTATES LTD
Other letting and operating of own or leased real estate
PLUM ESTATES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
77-79 Station Road London E4 7BU England
Full company profile for PLUM ESTATES LTD (04994430), an active company based in London, England. Incorporated 15 Dec 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£19.00
Net Assets
-£100.88k
Total Liabilities
£899.40k
Turnover
N/A
Employees
2
Debt Ratio
113%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Miller, Hugh Benjamin Tollemache | Director | British | United Kingdom | 15 Dec 2003 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Hugh Benjamin Tollemache Miller
British
- Ownership Of Shares 25 To 50 Percent
Anthony Ivor Novissimo
British
- Significant Influence Or Control
Mr Anthony Ivor Novissimo
British
- Significant Influence Or Control
Mr Hugh Benjamin Tollemache Miller
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
30 Irthing Avenue, Walker, (NE6 2TQ) NEWCASTLE UPON TYNE | Freehold | £15,000 | 19 May 2008 |
174 Brookland Terrace, New York, North Shields (NE29 8EP) NORTH TYNESIDE | Leasehold | £87,500 | 7 Mar 2008 |
36 Goschen Street, Blyth (NE24 1NJ) NORTHUMBERLAND | Freehold | £53,000 | 13 Aug 2007 |
6 Regent Street, Eldon Lane, Bishop Auckland (DL14 8SU) COUNTY DURHAM | Freehold | £37,000 | 13 Jun 2007 |
32 Rokeby Street, Lemington, Newcastle upon Tyne, (NE15 8RR) NEWCASTLE UPON TYNE | Freehold | £68,000 | 6 Jun 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Feb 2026 with no updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 19 Jun 2025 | Persons With Significant Control | Change to Mr Hugh Benjamin Tollemache Miller as a person with significant control on 15 Jun 2025 | |
| 18 Jun 2025 | Officers | Change to director Mr Hugh Benjamin Tollemache Miller on 15 Jun 2025 | |
| 26 May 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 18 Feb 2026 with no updates
Annual accounts made up to 31 Dec 2024
Change to Mr Hugh Benjamin Tollemache Miller as a person with significant control on 15 Jun 2025
Change to director Mr Hugh Benjamin Tollemache Miller on 15 Jun 2025
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 18 Feb 2026 with no updates
1 months ago on 23 Mar 2026
Annual accounts made up to 31 Dec 2024
10 months ago on 30 Jun 2025
Change to Mr Hugh Benjamin Tollemache Miller as a person with significant control on 15 Jun 2025
10 months ago on 19 Jun 2025
Change to director Mr Hugh Benjamin Tollemache Miller on 15 Jun 2025
10 months ago on 18 Jun 2025
Mortgage Satisfy Charge Full
11 months ago on 26 May 2025
