UKBizDB.co.uk

PLYMOUTH CITY CENTRE COMPANY LIMITED

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

This company is commonly known as Plymouth City Centre Company Limited. The company was founded 20 years ago and was given the registration number 05124506. The firm's registered office is in PLYMOUTH. You can find them at Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLYMOUTH CITY CENTRE COMPANY LIMITED
Company Number:05124506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary20 November 2012Active
Unit 5 Derriford Business Park, Brest Road, Plymouth, United Kingdom, PL6 5QZ

Director19 September 2023Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

Director03 February 2022Active
C/O Plymouth Citybus, 1 Milehouse Road, Plymouth, United Kingdom, PL3 4AA

Director01 May 2015Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

Director05 June 2018Active
Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT

Director17 June 2022Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

Director25 May 2023Active
Ballard, House, West Hoe Road, Plymouth, United Kingdom, PL1 3AE

Director17 July 2012Active
Marks And Spencer, Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director19 September 2023Active
Theatre Royal Plymouth, Royal Parade, Plymouth, United Kingdom, PL1 2TR

Director23 November 2022Active
The Box, Tavistock Place, Plymouth, United Kingdom, PL4 8AX

Director02 February 2023Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

Director11 May 2004Active
Copthorne Hotel Plymouth, Armada Way, Plymouth, United Kingdom, PL1 1AR

Director03 February 2022Active
Plymouth Against Retail Crime, C/O Marks & Spencer Plc, 1 Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director02 December 2015Active
University Of Plymouth, Drake Circus, Plymouth, United Kingdom, PL4 8AA

Director17 June 2022Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary11 May 2004Active
7 Culver Close, Crown Hill, Plymouth, PL6 5NL

Director21 January 2009Active
3, Broad Park, Oreston, Plymouth, United Kingdom, PL9 7QF

Director30 March 2016Active
Maddaford Retreat, Thorndon Cross, Okehampton, EX20 4NE

Director21 September 2005Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director20 October 2010Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director18 January 2012Active
12 Chapel Meadow, Buckland Monachorum, Yelverton, PL20 7LR

Director11 May 2004Active
Marks And Spencer Plc, 1 Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director22 March 2016Active
Knighton Coombe, Modbury, PL21 0SR

Director11 May 2004Active
Ballard House, Plymouth, England, PL1 3BJ

Director07 June 2016Active
Fieldways, Bowden Hill, Yealmpton, PL8 2JX

Director21 September 2005Active
50 Mitchell Close, Plymouth, PL9 9GF

Director11 May 2004Active
Oph Ltd, 126 Armada Way, Plymouth, United Kingdom, PL1 1LA

Director31 March 2016Active
Pediment House, Maristow Roborough, Plymouth, PL6 7BZ

Director11 May 2004Active
42 Fullerton Road, Plymouth, PL2 3AX

Director11 May 2004Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director16 October 2013Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

Director16 October 2013Active
6 Emmaus Way, Chigwell, IG7 5BY

Director11 May 2004Active
Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ

Director18 October 2006Active
Prudential Property Investment Management Limited, Laurence Pountney Hill, London, England, EC4R 0HN

Director15 August 2012Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.