This company is commonly known as The Spinney (plymouth) No.1 Limited. The company was founded 29 years ago and was given the registration number 02934477. The firm's registered office is in PLYMOUTH. You can find them at 38 Lake View Close, , Plymouth, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SPINNEY (PLYMOUTH) NO.1 LIMITED |
---|---|---|
Company Number | : | 02934477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Lake View Close, Plymouth, England, PL5 4LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 19 December 2023 | Active |
Sp2 7qy, Fisherton Street, Salisbury, England, SP2 7QY | Director | 15 November 2017 | Active |
16 Holne Chase, Plymouth, PL6 7UB | Secretary | 01 September 2002 | Active |
Reeds Cottage, Poughill, Bude, EX23 9EL | Secretary | 31 May 1994 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 31 May 1994 | Active |
14 Holne Chase, Widewell, Plymouth, PL6 7UB | Secretary | 24 June 2005 | Active |
308 St Levan Road, Keyham, Plymouth, PL2 1JP | Secretary | 14 September 2006 | Active |
10 Torr Lane, Hartley, Plymouth, PL3 5NY | Secretary | 04 September 1999 | Active |
8 Oak Park Terrace, Liskeard, PL14 6DR | Secretary | 11 December 1996 | Active |
33, Powisland Drive, Plymouth, United Kingdom, PL6 6AB | Secretary | 03 October 2011 | Active |
12 Athenaeum Street, Plymouth, PL1 2RH | Secretary | 12 December 1997 | Active |
14 Holne Chase, Widewell, Plymouth, PL6 7UB | Director | 28 June 1997 | Active |
12 Holne Chase, Widewell, Plymouth, PL6 7UB | Director | 28 June 1997 | Active |
Reeds Cottage, Poughill, Bude, EX23 9EL | Director | 31 May 1994 | Active |
14 Holne Chase, Plymouth, PL6 7UB | Director | 24 July 2000 | Active |
8 Oak Park Terrace, Liskeard, PL14 6DR | Director | 11 December 1996 | Active |
33 Powisland Drive, Derriford, Plymouth, PL6 6AB | Director | 19 December 2006 | Active |
10 Holne Chase, Plymouth, PL6 7UB | Director | 07 January 2000 | Active |
Flat 16 Holne Chase, Plymouth, PL6 7UB | Director | 23 February 1999 | Active |
33, Troon Moor, Troon, Camborne, England, TR14 9HX | Director | 30 June 2020 | Active |
Pemberley Gregorys Meadow, Stourscombe, Launceston, PL15 9QZ | Director | 31 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.