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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Secretary | 13 April 2005 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 05 September 2013 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 10 September 2011 | Active |
Reeds Cottage, Poughill, Bude, EX23 9EL | Secretary | 27 April 1992 | Active |
8 Oak Park Terrace, Liskeard, PL14 6DR | Secretary | 11 December 1996 | Active |
Buena Vista, Wilcove, Torpoint, PL11 2PQ | Secretary | 12 September 1997 | Active |
6 Whitefriars Lane, Friary Court, Plymouth, PL4 9RB | Secretary | 09 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 April 1992 | Active |
11, - 13, Radford Park Road Plymstock, Plymouth, United Kingdom, PL9 9DG | Director | 05 September 2013 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 31 May 2015 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 31 May 2015 | Active |
11, - 13, Radford Park Road Plymstock, Plymouth, United Kingdom, PL9 9DG | Director | 04 November 2009 | Active |
Reeds Cottage, Poughill, Bude, EX23 9EL | Director | 27 April 1992 | Active |
3, Carew Avenue, Plymouth, England, PL5 3PA | Director | 13 June 2013 | Active |
8 Oak Park Terrace, Liskeard, PL14 6DR | Director | 11 December 1996 | Active |
57 Stray Park, Yealmpton, Plymouth, PL8 2HF | Director | 12 September 1997 | Active |
Buena Vista, Wilcove, Torpoint, PL11 2PQ | Director | 12 September 1997 | Active |
Buena Vista, Wilcove, Torpoint, PL11 2PQ | Director | 12 September 1997 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Director | 17 April 2015 | Active |
Pemberley Gregorys Meadow, Stourscombe, Launceston, PL15 9QZ | Director | 27 April 1992 | Active |
Kents, Marhamchurch, EX23 0EY | Director | 04 July 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 April 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Change person secretary company with change date. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Officers | Change person secretary company with change date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Officers | Termination director company. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-05-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.