UKBizDB.co.uk

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Berkeley Square (19 Princess Street, Plymouth) Management Company Limited. The company was founded 20 years ago and was given the registration number 05143134. The firm's registered office is in PLYMOUTH. You can find them at Top Floor The Ocean Building, Queen Anne Battery, Plymouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED
Company Number:05143134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Top Floor The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom, PL4 0LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Corporate Secretary08 June 2018Active
Top Floor, The Ocean Building, Queen Anne Battery, Plymouth, United Kingdom, PL4 0LP

Director24 February 2023Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Secretary02 May 2018Active
The Old Stables, West Pitten, Plymouth, PL7 5BB

Secretary02 June 2004Active
Ashton 14b Portland Road, Plymouth, PL1 4QW

Secretary30 October 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary02 June 2004Active
County House, 12-13 Sussex St, Plymouth, United Kingdom, PL1 2HR

Corporate Secretary05 November 2009Active
5, Eastfield Crescent, Higher Compton, Plymouth, England, PL3 5JX

Director19 March 2012Active
Apt 1 Berkley Square, 33 Notte Street, Plymouth, PL1 2AZ

Director28 November 2007Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Director13 June 2017Active
Unit 115f, Somerset Place, Stoke, Plymouth, England, PL3 4BB

Director10 March 2017Active
4 Woodlands Lane, Plymouth, PL6 8AS

Director02 June 2004Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Director04 February 2016Active
Apartment 3, Berkeley Square, 33 Notte Street, Plymouth, United Kingdom, PL1 2AZ

Director08 October 2010Active
70, Hill Park Crescent, Plymouth, England, PL4 8JW

Director05 February 2014Active
164 Albert Road, Devonport, Plymouth, United Kingdom, PL2 1AQ

Director08 October 2010Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Director09 February 2018Active
Apartment 26 Berkeley Square, 33 Notte Street, Plymouth, PL1 2AZ

Director28 November 2007Active
Davids Moor, Davids Lane, Ivybridge, PL21 0DP

Director28 November 2007Active
Apartment 16, Berkeley Square, 33 Notte Street, Plymouth, England, PL1 2AZ

Director19 March 2012Active
Top Floor, The Ocean Building, Queen Anne Battery, Plymouth, United Kingdom, PL4 0LP

Director21 November 2017Active
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP

Director10 March 2017Active
89, Temeraire Road, Manadon Park, Plymouth, PL5 3UA

Director28 November 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director02 June 2004Active

People with Significant Control

Mrs Judith Packer
Notified on:09 August 2023
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, The Ocean Building, Plymouth, United Kingdom, PL4 0LP
Nature of control:
  • Significant influence or control
Mr Shaun John Mitchell
Notified on:31 August 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, The Ocean Building, Plymouth, United Kingdom, PL4 0LP
Nature of control:
  • Significant influence or control
Mrs Judith Packer
Notified on:03 February 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:25, Notte Street, Plymouth, England, PL1 2AZ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Patrick Jamison
Notified on:09 February 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Right to appoint and remove directors
Mr Ian Caldwell
Notified on:14 June 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Significant influence or control
Mr Anthony Patrick Jamison
Notified on:01 January 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Unit 115f, Somerset Place, Plymouth, England, PL3 4BB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Change corporate secretary company with change date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Address

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

Download
2020-02-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.