UKBizDB.co.uk

1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Limmerick Place Management Company Limited. The company was founded 34 years ago and was given the registration number 02468599. The firm's registered office is in PLYMOUTH. You can find them at 22 The Square, The Millfields, Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED
Company Number:02468599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 The Square, The Millfields, Plymouth, PL1 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Castlemead Close, Saltash, England, PL12 4LF

Director01 June 2019Active
1, Vanguard Close, Plymouth, PL5 3JX

Secretary19 October 2004Active
Tropic House, Stoke Road, Noss Mayo, Plymouth, PL8 1DY

Secretary20 February 2000Active
1 Limerick Place, Plymouth, PL4 9QJ

Secretary-Active
Flat 4 1 Limerick Place, Plymouth, PL4 9QJ

Secretary20 August 1997Active
36, Castlemead Close, Saltash, England, PL12 4LF

Secretary01 August 2014Active
1 Limerick Place, Plymouth, PL4 9QJ

Director22 April 1993Active
22, The Square, The Millfields, Plymouth, United Kingdom, PL1 3JX

Director20 February 2000Active
Tropic House, Stoke Road, Noss Mayo, Plymouth, PL8 1DY

Director20 February 2000Active
The Old Wool Barn, Worston, Plymouth, PL8 2LN

Director21 November 1997Active
Flat 4 1 Limerick Place, St Judes, Plymouth, PL4 9QJ

Director23 January 1993Active
1 Limerick Place, Plymouth, PL4 9QJ

Director-Active
1 Limerick Place, Plymouth, PL4 9QJ

Director-Active
39 Southview Avenue, Glasgow, G76 8PX

Director20 February 2000Active
1 Limerick Place, Plymouth, PL4 9QJ

Director-Active
35, Camperdown Street, Plymouth, United Kingdom, PL2 1JQ

Director01 June 2005Active
Flat 4 1 Limerick Place, Plymouth, PL4 9QJ

Director20 August 1997Active
22, The Square, The Millfields, Plymouth, PL1 3JX

Director26 February 1995Active
The Hollies, Dungells Lane, Yateley, GU46 6EY

Director17 October 2001Active
Flat 3 1 Limerick Place, St Judes, Plymouth, PL4 9QJ

Director-Active

People with Significant Control

Mr Simon Clapham
Notified on:01 June 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:36, Castlemead Close, Saltash, England, PL12 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin David Poneskis
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:22, The Square, Plymouth, PL1 3JX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Officers

Termination secretary company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.