UKBizDB.co.uk

236 NORTH ROAD WEST PLYMOUTH LIMITED

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

This company is commonly known as 236 North Road West Plymouth Limited. The company was founded 38 years ago and was given the registration number 01972598. The firm's registered office is in MODBURY. You can find them at The Old Byre, Brownston Street, Modbury, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:236 NORTH ROAD WEST PLYMOUTH LIMITED
Company Number:01972598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1985
End of financial year:12 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Byre, Brownston Street, Modbury, Devon, PL21 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Byre, Brownston Street, Modbury, PL21 0RQ

Secretary01 March 2002Active
12, Hill View Close, Stoke-Sub-Hamdon, England, TA14 6RJ

Director12 September 2003Active
The Old Byre, Brownston Street, Modbury, PL21 0RQ

Director01 March 2002Active
The Old Byre, Brownston Street, Modbury, PL21 0RQ

Director01 March 2002Active
Waterside, Lower Kelly, Calstock, PL18 9RX

Director20 May 1994Active
20 Ayreville Road, Plymouth, PL2 2RA

Secretary31 October 1995Active
Flat 1, 236 North Road West, Plymouth, PL1 5DF

Secretary31 January 1996Active
236 North Road West, Plymouth, PL1 5DF

Secretary-Active
236 North Road West, Plymouth, PL1 5DF

Director-Active
20 Ayreville Road, Plymouth, PL2 2RA

Director31 October 1995Active
Flat 1, 236 North Road West, Plymouth, PL1 5DF

Director27 August 1993Active
236 North Road West, Plymouth, PL1 5DF

Director-Active

People with Significant Control

Ms Rosalind Scoble
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Waterside, Lower Kelly, Calstock, England, PL18 9RX
Nature of control:
  • Significant influence or control
Ms Maria Ann Eames
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:21 Hill View Close, Hill View Close, Stoke-Sub-Hamdon, England, TA14 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Charles Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:The Old Byre, Modbury, PL21 0RQ
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:The Old Byre, Modbury, PL21 0RQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Annual return

Annual return company with made up date no member list.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-11Annual return

Annual return company with made up date no member list.

Download
2014-04-08Officers

Change person director company with change date.

Download
2014-03-09Annual return

Annual return company with made up date no member list.

Download
2014-02-04Accounts

Accounts with accounts type total exemption small.

Download
2013-01-18Annual return

Annual return company with made up date no member list.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.