PLUM ESTATES LTD

Active London

Other letting and operating of own or leased real estate

2 employees website.com
Other letting and operating of own or leased real estate
P

PLUM ESTATES LTD

Other letting and operating of own or leased real estate

Founded 15 Dec 2003 Active London, England 2 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 30 Jun 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 23 Mar 2026 Next due 4 Mar 2027 10 months remaining
Net assets £-101K £101K 2024 year on year
Total assets £799K £71K 2024 year on year
Total Liabilities £899K £31K 2024 year on year
Charges 25
7 outstanding 18 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£19.00

Decreased by £631.00 (-97%)

Net Assets

-£100.88k

Decreased by £101.16k (-36258%)

Total Liabilities

£899.40k

Increased by £30.53k (+4%)

Turnover

N/A

Employees

2

Debt Ratio

113%

Increased by 13 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 150,000 Shares £150k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jul 2017150,000£150k£1

Officers

Officers

1 active 2 resigned
Status
Miller, Hugh Benjamin TollemacheDirectorBritishUnited Kingdom6015 Dec 2003Active

Shareholders

Shareholders (2)

Hugh Benjamin Tollemache Miller
50.0%
Anthony Ivor Novissimo
0.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Hugh Benjamin Tollemache Miller

British

Active
Notified 30 Apr 2016
Residence United Kingdom
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Anthony Ivor Novissimo

British

Active
Notified 16 Dec 2016
Residence England
DOB December 1940
Nature of Control
  • Significant Influence Or Control

Mr Anthony Ivor Novissimo

British

Active
Notified 16 Dec 2016
Residence England
DOB December 1940
Nature of Control
  • Significant Influence Or Control

Mr Hugh Benjamin Tollemache Miller

British

Active
Notified 30 Apr 2016
Residence United Kingdom
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding 18 satisfied

Properties

Properties

5 freehold 1 leasehold 6 total
AddressTenurePrice PaidDate Added
30 Irthing Avenue, Walker, (NE6 2TQ) NEWCASTLE UPON TYNE
Freehold£15,00019 May 2008
174 Brookland Terrace, New York, North Shields (NE29 8EP) NORTH TYNESIDE
Leasehold£87,5007 Mar 2008
36 Goschen Street, Blyth (NE24 1NJ) NORTHUMBERLAND
Freehold£53,00013 Aug 2007
6 Regent Street, Eldon Lane, Bishop Auckland (DL14 8SU) COUNTY DURHAM
Freehold£37,00013 Jun 2007
32 Rokeby Street, Lemington, Newcastle upon Tyne, (NE15 8RR) NEWCASTLE UPON TYNE
Freehold£68,0006 Jun 2007
30 Irthing Avenue, Walker, (NE6 2TQ)
Freehold £15,000
Added 19 May 2008
District NEWCASTLE UPON TYNE
174 Brookland Terrace, New York, North Shields (NE29 8EP)
Leasehold £87,500
Added 7 Mar 2008
District NORTH TYNESIDE
36 Goschen Street, Blyth (NE24 1NJ)
Freehold £53,000
Added 13 Aug 2007
District NORTHUMBERLAND
6 Regent Street, Eldon Lane, Bishop Auckland (DL14 8SU)
Freehold £37,000
Added 13 Jun 2007
District COUNTY DURHAM
32 Rokeby Street, Lemington, Newcastle upon Tyne, (NE15 8RR)
Freehold £68,000
Added 6 Jun 2007
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026Confirmation StatementConfirmation statement made on 18 Feb 2026 with no updates
30 Jun 2025AccountsAnnual accounts made up to 31 Dec 2024
19 Jun 2025Persons With Significant ControlChange to Mr Hugh Benjamin Tollemache Miller as a person with significant control on 15 Jun 2025
18 Jun 2025OfficersChange to director Mr Hugh Benjamin Tollemache Miller on 15 Jun 2025
26 May 2025MortgageMortgage Satisfy Charge Full
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

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