UKBizDB.co.uk

THE SPINNEY (PLYMOUTH) NO.1 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Lake View Close, Plymouth, England, PL5 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary19 December 2023Active
Sp2 7qy, Fisherton Street, Salisbury, England, SP2 7QY

Director15 November 2017Active
16 Holne Chase, Plymouth, PL6 7UB

Secretary01 September 2002Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Secretary31 May 1994Active
28 Arlington Avenue, London, N1 7AX

Secretary31 May 1994Active
14 Holne Chase, Widewell, Plymouth, PL6 7UB

Secretary24 June 2005Active
308 St Levan Road, Keyham, Plymouth, PL2 1JP

Secretary14 September 2006Active
10 Torr Lane, Hartley, Plymouth, PL3 5NY

Secretary04 September 1999Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Secretary11 December 1996Active
33, Powisland Drive, Plymouth, United Kingdom, PL6 6AB

Secretary03 October 2011Active
12 Athenaeum Street, Plymouth, PL1 2RH

Secretary12 December 1997Active
14 Holne Chase, Widewell, Plymouth, PL6 7UB

Director28 June 1997Active
12 Holne Chase, Widewell, Plymouth, PL6 7UB

Director28 June 1997Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Director31 May 1994Active
14 Holne Chase, Plymouth, PL6 7UB

Director24 July 2000Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Director11 December 1996Active
33 Powisland Drive, Derriford, Plymouth, PL6 6AB

Director19 December 2006Active
10 Holne Chase, Plymouth, PL6 7UB

Director07 January 2000Active
Flat 16 Holne Chase, Plymouth, PL6 7UB

Director23 February 1999Active
33, Troon Moor, Troon, Camborne, England, TR14 9HX

Director30 June 2020Active
Pemberley Gregorys Meadow, Stourscombe, Launceston, PL15 9QZ

Director31 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 May 1994Active

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
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Address

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

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint corporate secretary company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-19Address

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

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.