UKBizDB.co.uk

OCCUPYEARLY LIMITED

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

This company is commonly known as Occupyearly Limited. The company was founded 29 years ago and was given the registration number 03001396. The firm's registered office is in PLYMOUTH. You can find them at 41 Furzehatt Road, Plymstock, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OCCUPYEARLY LIMITED
Company Number:03001396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Furzehatt Road, Plymstock, Plymouth, United Kingdom, PL9 8QX

Director19 February 2009Active
27, Furzehatt Road, Plymstock, Plymouth, Gb-Eng, PL9 8QX

Director19 February 2009Active
27, Furzehatt Road, Plymstock, Plymouth, United Kingdom, PL9 8QX

Director06 April 2017Active
St Andrews Court St Andrews Street, Plymouth, PL1 2AH

Secretary04 January 1995Active
Saint Andrews Court, Saint Andrew Street, Plymouth, PL1 2AH

Secretary18 January 2002Active
12 Athenaeum Street, Plymouth, PL1 2RH

Secretary24 June 1997Active
80 Ayreville Road, Beacon Park, Plymouth, PL2 2RD

Secretary10 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1994Active
St Andrews Court, St Andrews Street, Plymouth, PL1 2AH

Corporate Secretary15 September 2003Active
41, Furzehatt Road, Plymstock, Plymouth, PL9 8QX

Director01 July 2017Active
24 Whitehall Drive, Plymouth, PL9 8NN

Director10 February 1995Active
80 Ayreville Road, Beacon Park, Plymouth, PL2 2RD

Director04 January 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 1994Active

People with Significant Control

Mr Dean Roger Scantlebury
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:27, Furzehatt Road, Plymouth, England, PL9 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Jayne Daley
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:41, Furzehatt Road, Plymouth, England, PL9 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Mortgage

Mortgage satisfy charge full.

Download
2014-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.