This company is commonly known as Berkeley Square Plymouth Limited. The company was founded 11 years ago and was given the registration number 08299552. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, . This company's SIC code is 98000 - Residents property management.
Name | : | BERKELEY SQUARE PLYMOUTH LIMITED |
---|---|---|
Company Number | : | 08299552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, The Atlantic Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Corporate Secretary | 01 September 2018 | Active |
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 24 February 2023 | Active |
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP | Secretary | 13 April 2018 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF | Corporate Secretary | 20 November 2012 | Active |
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 05 February 2014 | Active |
Studio 5-11, Millbay Road, Plymouth, United Kingdom, PL1 3LF | Director | 20 November 2012 | Active |
Davids Moor, Davids Lane, Filham, Ivybridge, England, PL21 0DP | Director | 19 April 2016 | Active |
Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 15 June 2018 | Active |
Mrs Judith Packer | ||
Notified on | : | 09 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP |
Nature of 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 | : |
|
Mr Shaun John Mitchell | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plymouth Block Management Ltd, Queen Anne Battery, Plymouth, England, PL4 0LP |
Nature of control | : |
|
Mr Anthony Patrick Jamison | ||
Notified on | : | 01 November 2016 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.