UKBizDB.co.uk

74 DURNFORD STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 74 Durnford Street Management Company Limited. The company was founded 25 years ago and was given the registration number 03640042. The firm's registered office is in DEVON. You can find them at 74 Durnford Street, Plymouth, Devon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:74 DURNFORD STREET MANAGEMENT COMPANY LIMITED
Company Number:03640042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:74 Durnford Street, Plymouth, Devon, PL1 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Durnford Street, Plymouth, Devon, PL1 3QW

Secretary25 July 2019Active
74 Durnford Street, Plymouth, Devon, PL1 3QW

Director12 February 2012Active
74 Durnford Street, Plymouth, Devon, PL1 3QW

Director25 July 2019Active
Ground Floor Flat, 74 Durnford Street, Plymouth, PL1 3QW

Secretary29 September 1998Active
74 Durnford Street, Plymouth, Devon, PL1 3QW

Secretary12 February 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 September 1998Active
Top Floor Flat 74 Durnford Street, Plymouth, PL1 3QW

Director29 September 1998Active
Top Flat 74 Durnford Street, Plymouth, PL1 3QW

Director29 September 1998Active
Ground Floor Flat, 74 Durnford Street, Plymouth, PL1 3QW

Director10 August 2001Active
74 Durnford Street, Stonehouse, Plymouth, PL1 3QW

Director10 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 September 1998Active

People with Significant Control

Mrs Sian Catherine Jamison
Notified on:05 March 2021
Status:Active
Date of birth:July 1959
Nationality:British
Address:74 Durnford Street, Devon, PL1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sian Catherine Jamison
Notified on:29 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:74 Durnford Street, Devon, PL1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Patricia Giblett
Notified on:29 September 2016
Status:Active
Date of birth:April 1957
Nationality:United Kingdom
Address:74 Durnford Street, Devon, PL1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-04-25Accounts

Accounts with accounts type micro entity.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.