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.
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 | : |
|
Registered Address | : | 74 Durnford Street, Plymouth, Devon, PL1 3QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Durnford Street, Plymouth, Devon, PL1 3QW | Secretary | 25 July 2019 | Active |
74 Durnford Street, Plymouth, Devon, PL1 3QW | Director | 12 February 2012 | Active |
74 Durnford Street, Plymouth, Devon, PL1 3QW | Director | 25 July 2019 | Active |
Ground Floor Flat, 74 Durnford Street, Plymouth, PL1 3QW | Secretary | 29 September 1998 | Active |
74 Durnford Street, Plymouth, Devon, PL1 3QW | Secretary | 12 February 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 September 1998 | Active |
Top Floor Flat 74 Durnford Street, Plymouth, PL1 3QW | Director | 29 September 1998 | Active |
Top Flat 74 Durnford Street, Plymouth, PL1 3QW | Director | 29 September 1998 | Active |
Ground Floor Flat, 74 Durnford Street, Plymouth, PL1 3QW | Director | 10 August 2001 | Active |
74 Durnford Street, Stonehouse, Plymouth, PL1 3QW | Director | 10 August 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.