This company is commonly known as Plymquay (management) Limited. The company was founded 36 years ago and was given the registration number 02234837. The firm's registered office is in PLYMOUTH. You can find them at Compass House Mariners Court, Lower Street, Plymouth, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PLYMQUAY (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02234837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1988 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compass House Mariners Court, Lower Street, Plymouth, Devon, England, PL4 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Beaufort House, Mariners Court, Lower Street, Plymouth, England, PL4 0BS | Secretary | 28 October 2020 | Active |
2 Beaufort House, Mariners Court, Lower Street, Plymouth, England, PL4 0BS | Director | 03 March 2020 | Active |
34 Beaufort House, Mariners Court, Sutton Harbour, PL4 0BS | Director | 15 September 1993 | Active |
22, Compass House, Mariners Court, Lower Street, Plymouth, England, PL4 0BT | Director | 12 October 2021 | Active |
The Mill, Rosecraddoc, Liskeard, England, PL14 5AE | Director | 03 October 1995 | Active |
27, Beaufort House, Lower Street, Plymouth, England, PL4 0BS | Director | 07 February 2023 | Active |
28 Compass House, Mariners Court Sutton Harbour, Plymouth, PL4 0BT | Secretary | 22 November 1993 | Active |
2, Beaufort House, Mariners Court, Plymouth, England, PL4 0BS | Secretary | 14 November 2014 | Active |
Flat 1 Compass House, Lower Street, Plymouth, England, PL4 0BT | Secretary | 20 May 2019 | Active |
39 Brook Road, Ivybridge, PL21 0AX | Secretary | 28 March 2002 | Active |
Longa Park House, Trelaske Lane, Polperro Road, Looe, PL13 2JS | Secretary | 05 April 2007 | Active |
34 Spruce Way, Fleet, GU13 9JB | Secretary | - | Active |
261 Richmond Road, Twickenham, TW1 2NN | Secretary | 01 May 1992 | Active |
Flat 80 The Charles Cross Centre, 22 Constantine Street, Plymouth, PL4 8AF | Secretary | 01 September 2003 | Active |
4 Sutton Mews, Mariners Court, Plymouth, PL4 0BU | Secretary | 27 January 1994 | Active |
Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, PL4 0BS | Secretary | 24 May 2017 | Active |
31 Compass House, Mariners Court, Plymouth, PL4 0BT | Secretary | 14 June 1995 | Active |
23 Brimhill Close, Plymouth, PL7 1XP | Secretary | 01 August 1996 | Active |
Culver House, 1 Coombe Road, Saltash, PL12 4ER | Secretary | 05 October 2002 | Active |
32 Compass House, Lower Street, Plymouth, England, PL4 0BT | Director | 16 April 2019 | Active |
Flat 15, Beaufort House, Lower Street, Plymouth, England, PL4 0BS | Director | 04 November 2020 | Active |
Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, PL4 0BS | Director | 16 April 2012 | Active |
28 Compass House, Mariners Court Sutton Harbour, Plymouth, PL4 0BT | Director | 27 January 1994 | Active |
Flat 1 Beaufort House, Mariners Court, Plymouth, PL4 0BS | Director | 04 March 1993 | Active |
3 Crestfield Rise, Ivybridge, PL21 9TJ | Director | - | Active |
10 Beaufort House, Mariners Court, Plymouth, PL4 0BS | Director | 16 December 1993 | Active |
Flat 3, Beaufort House, Lower Street, Plymouth, England, PL4 0BS | Director | 04 November 2020 | Active |
2 Beaufort House, Plymouth, PL4 0BS | Director | 16 December 1993 | Active |
103 Christchurch Road, London, SW14 7AT | Director | - | Active |
Flat 1, Compass House, Mariners Court, Lower Street, Plymouth, England, PL4 0BT | Director | 18 February 2013 | Active |
65 Kynaston Road, Bromley, BR1 5AN | Director | - | Active |
37 Beaufort House, Mariners Court, Plymouth, PL4 0BS | Director | 29 December 1993 | Active |
1 Beaufort House, Mariners Court, Plymouth, PL4 0BS | Director | 29 December 1993 | Active |
4 Sutton Mews, Mariners Court, Plymouth, PL4 0BU | Director | 16 December 1993 | Active |
23, Compass House,, Mariners Court, Lower Street, Plymouth, England, PL4 0BT | Director | 27 July 2021 | Active |
Mr Christopher Parsonage | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compass House, Mariners Court, Plymouth, England, PL4 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-11 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person secretary company with name date. | Download |
2020-10-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.