UKBizDB.co.uk

COLLEGE PROPERTIES (PLYMOUTH) LIMITED

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

This company is commonly known as College Properties (plymouth) Limited. The company was founded 37 years ago and was given the registration number 02121554. The firm's registered office is in PLYMOUTH. You can find them at 14 Meadfoot Terrace, , Plymouth, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:COLLEGE PROPERTIES (PLYMOUTH) LIMITED
Company Number:02121554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:14 Meadfoot Terrace, Plymouth, PL4 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Meadfoot Terrace, Plymouth, United Kingdom, PL4 7AH

Director01 March 2009Active
14, Meadfoot Terrace, Plymouth, PL4 7AH

Director-Active
37, College Avenue, Plymouth, United Kingdom, PL4 7AP

Director26 March 2009Active
Ground Floor Flat, 37 College Avenue, Plymouth, PL4 7AP

Secretary04 December 2000Active
14, Meadfoot Terrace, Plymouth, PL4 7AH

Secretary01 September 1992Active
The River House, Skinners Lane, Wroxham, Norwich, NR12 8SJ

Secretary03 April 1998Active
Second Floor Flat Hillsborough House 37 College Av, Plymouth, PL4 7AP

Secretary-Active
Ground Floor Flat, 37 College Avenue, Plymouth, PL4 7AP

Secretary12 February 1996Active
Ground Floor Flat, 37 College Avenue, Plymouth, PL4 7AP

Secretary01 October 2003Active
Second Floor Flat 37 College Avenue, Plymouth, PL4 7AP

Secretary01 July 2002Active
37 College Avenue, Plymouth, PL4 7AP

Director06 August 1999Active
The River House, Skinners Lane, Wroxham, Norwich, NR12 8SJ

Director-Active
Ground Floor Flat, 37 College Avenue, Plymouth, PL4 7AP

Director15 November 1993Active
Ground Floor Flat, 37 College Avenue, Plymouth, PL4 7AP

Director01 October 2003Active
Ground Floor Flat 37 College Avenue, Mannamead, Plymouth, PL4 7AP

Director03 April 1998Active
Second Floor Flat 37 College Avenue, Plymouth, PL4 7AP

Director04 December 2000Active
Hillsborough House 37 College Avenue, Plymouth, PL4 7AP

Director-Active
2nd Floor, Oakmead House, 14 Meadfoot Terrace, Mannamead, Plymouth, PL4 7AH

Director10 July 2004Active

People with Significant Control

Mrs Adelia Maria Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:14, Meadfoot Terrace, Plymouth, PL4 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Frank Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:14, Meadfoot Terrace, Plymouth, PL4 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Debra Karen Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:14, Meadfoot Terrace, Plymouth, PL4 7AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Accounts

Accounts with accounts type micro entity.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type micro entity.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.