UKBizDB.co.uk

PLYMQUAY (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Beaufort House, Mariners Court, Lower Street, Plymouth, England, PL4 0BS

Secretary28 October 2020Active
2 Beaufort House, Mariners Court, Lower Street, Plymouth, England, PL4 0BS

Director03 March 2020Active
34 Beaufort House, Mariners Court, Sutton Harbour, PL4 0BS

Director15 September 1993Active
22, Compass House, Mariners Court, Lower Street, Plymouth, England, PL4 0BT

Director12 October 2021Active
The Mill, Rosecraddoc, Liskeard, England, PL14 5AE

Director03 October 1995Active
27, Beaufort House, Lower Street, Plymouth, England, PL4 0BS

Director07 February 2023Active
28 Compass House, Mariners Court Sutton Harbour, Plymouth, PL4 0BT

Secretary22 November 1993Active
2, Beaufort House, Mariners Court, Plymouth, England, PL4 0BS

Secretary14 November 2014Active
Flat 1 Compass House, Lower Street, Plymouth, England, PL4 0BT

Secretary20 May 2019Active
39 Brook Road, Ivybridge, PL21 0AX

Secretary28 March 2002Active
Longa Park House, Trelaske Lane, Polperro Road, Looe, PL13 2JS

Secretary05 April 2007Active
34 Spruce Way, Fleet, GU13 9JB

Secretary-Active
261 Richmond Road, Twickenham, TW1 2NN

Secretary01 May 1992Active
Flat 80 The Charles Cross Centre, 22 Constantine Street, Plymouth, PL4 8AF

Secretary01 September 2003Active
4 Sutton Mews, Mariners Court, Plymouth, PL4 0BU

Secretary27 January 1994Active
Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, PL4 0BS

Secretary24 May 2017Active
31 Compass House, Mariners Court, Plymouth, PL4 0BT

Secretary14 June 1995Active
23 Brimhill Close, Plymouth, PL7 1XP

Secretary01 August 1996Active
Culver House, 1 Coombe Road, Saltash, PL12 4ER

Secretary05 October 2002Active
32 Compass House, Lower Street, Plymouth, England, PL4 0BT

Director16 April 2019Active
Flat 15, Beaufort House, Lower Street, Plymouth, England, PL4 0BS

Director04 November 2020Active
Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, PL4 0BS

Director16 April 2012Active
28 Compass House, Mariners Court Sutton Harbour, Plymouth, PL4 0BT

Director27 January 1994Active
Flat 1 Beaufort House, Mariners Court, Plymouth, PL4 0BS

Director04 March 1993Active
3 Crestfield Rise, Ivybridge, PL21 9TJ

Director-Active
10 Beaufort House, Mariners Court, Plymouth, PL4 0BS

Director16 December 1993Active
Flat 3, Beaufort House, Lower Street, Plymouth, England, PL4 0BS

Director04 November 2020Active
2 Beaufort House, Plymouth, PL4 0BS

Director16 December 1993Active
103 Christchurch Road, London, SW14 7AT

Director-Active
Flat 1, Compass House, Mariners Court, Lower Street, Plymouth, England, PL4 0BT

Director18 February 2013Active
65 Kynaston Road, Bromley, BR1 5AN

Director-Active
37 Beaufort House, Mariners Court, Plymouth, PL4 0BS

Director29 December 1993Active
1 Beaufort House, Mariners Court, Plymouth, PL4 0BS

Director29 December 1993Active
4 Sutton Mews, Mariners Court, Plymouth, PL4 0BU

Director16 December 1993Active
23, Compass House,, Mariners Court, Lower Street, Plymouth, England, PL4 0BT

Director27 July 2021Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-01-31Address

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

Download

Copyright © 2024. All rights reserved.