UKBizDB.co.uk

THE SPINNEY (PLYMOUTH) NO.7 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Spinney (plymouth) No.7 Management Company Limited. The company was founded 28 years ago and was given the registration number 03165504. The firm's registered office is in PLYMOUTH. You can find them at 40 Temeraire Road, Manadon Park, Plymouth, Devon. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE SPINNEY (PLYMOUTH) NO.7 MANAGEMENT COMPANY LIMITED
Company Number:03165504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:40 Temeraire Road, Manadon Park, Plymouth, Devon, PL5 3UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Temeraire Road, Manadon Park, Plymouth, PL5 3UB

Secretary09 January 2006Active
51, Sefton Avenue, Lipson, Plymouth, United Kingdom, PL4 7HB

Director28 February 2013Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Secretary28 February 1996Active
28 Arlington Avenue, London, N1 7AX

Secretary28 February 1996Active
308 St Levan Road, Keyham, Plymouth, PL2 1JP

Secretary20 November 2001Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Secretary11 December 1996Active
53 Holne Chase, Widewell, Plymouth, PL6 7UA

Secretary06 January 1998Active
47 Holne Chase, Widewell, Plymouth, PL6 7UA

Director06 January 1998Active
40 Temeraire Road, Manadon Park, Plymouth, PL5 3UB

Director29 May 2003Active
Reeds Cottage, Poughill, Bude, EX23 9EL

Director28 February 1996Active
55, Holne Chase The Spinney, Widewell, PI6 7UA

Director06 January 1998Active
45 Holne Chase, Widewell, Plymouth, PL6 7UA

Director06 January 1998Active
8 Oak Park Terrace, Liskeard, PL14 6DR

Director11 December 1996Active
53 Holne Chase, Widewell, Plymouth, PL6 7UA

Director12 June 2004Active
49 Holne Chase, Widewell, Plymouth, PL6 7UA

Director06 January 1998Active
Pemberley Gregorys Meadow, Stourscombe, Launceston, PL15 9QZ

Director28 February 1996Active
40 Temeraire Road, Manadon Park, Plymouth, PL5 3UB

Director09 October 2006Active
53 Holne Chase, Widewell, Plymouth, PL6 7UA

Director06 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 1996Active

People with Significant Control

Mr Chris John Buckle
Notified on:01 February 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:40 Temeraire Road, Plymouth, PL5 3UB
Nature of control:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-03-17Annual return

Annual return company with made up date no member list.

Download
2015-11-26Accounts

Accounts with accounts type total exemption full.

Download
2015-03-10Annual return

Annual return company with made up date no member list.

Download
2015-01-09Accounts

Accounts with accounts type total exemption full.

Download
2014-03-25Annual return

Annual return company with made up date no member list.

Download
2014-03-25Officers

Termination director company with name.

Download
2013-11-18Accounts

Accounts with accounts type total exemption full.

Download
2013-03-28Annual return

Annual return company with made up date no member list.

Download
2013-03-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.