UKBizDB.co.uk

FRIARY COURT (PLYMOUTH) NO.2 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Friary Court (plymouth) No.2 Management Company Limited. The company was founded 32 years ago and was given the registration number 02709774. The firm's registered office is in PLYMOUTH. You can find them at C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FRIARY COURT (PLYMOUTH) NO.2 MANAGEMENT COMPANY LIMITED
Company Number:02709774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England, PL4 0LP
Country Origin:ENGLAND
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

Secretary13 April 2005Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director05 September 2013Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director10 September 2011Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Secretary27 April 1992Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Secretary11 December 1996Active
Buena Vista, Wilcove, Torpoint, PL11 2PQ

Secretary12 September 1997Active
6 Whitefriars Lane, Friary Court, Plymouth, PL4 9RB

Secretary09 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 April 1992Active
11, - 13, Radford Park Road Plymstock, Plymouth, United Kingdom, PL9 9DG

Director05 September 2013Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director31 May 2015Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director31 May 2015Active
11, - 13, Radford Park Road Plymstock, Plymouth, United Kingdom, PL9 9DG

Director04 November 2009Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Director27 April 1992Active
3, Carew Avenue, Plymouth, England, PL5 3PA

Director13 June 2013Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Director11 December 1996Active
57 Stray Park, Yealmpton, Plymouth, PL8 2HF

Director12 September 1997Active
Buena Vista, Wilcove, Torpoint, PL11 2PQ

Director12 September 1997Active
Buena Vista, Wilcove, Torpoint, PL11 2PQ

Director12 September 1997Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director17 April 2015Active
Pemberley Gregorys Meadow, Stourscombe, Launceston, PL15 9QZ

Director27 April 1992Active
Kents, Marhamchurch, EX23 0EY

Director04 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 April 1992Active

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
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person secretary company with change date.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-17Officers

Change person secretary company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

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

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Officers

Termination director company.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-05-03Annual return

Annual return company with made up date no member list.

Download
2015-11-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.