8 MAY TERRACE (PLYMOUTH) LIMITED - DEVON
Company Profile | Company Filings |
Overview
8 MAY TERRACE (PLYMOUTH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVON and has the status: Active.
8 MAY TERRACE (PLYMOUTH) LIMITED was incorporated 34 years ago on 21/02/1990 and has the registered number: 02472454. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
8 MAY TERRACE (PLYMOUTH) LIMITED was incorporated 34 years ago on 21/02/1990 and has the registered number: 02472454. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
8 MAY TERRACE (PLYMOUTH) LIMITED - DEVON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
41 HOUNDISCOMBE ROAD
DEVON
PL4 6EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOANNE CLAIR HAWORTH | May 1980 | British | Director | 2007-11-23 | CURRENT |
JOANNE CLAIR HAWORTH | British | Secretary | 2010-06-15 | CURRENT | |
MR ANDREW GEORGE DODD | Aug 1961 | British | Director | 2017-03-31 | CURRENT |
MICHELIE DALON POINTER | Oct 1972 | British | Director | 2018-07-13 | CURRENT |
SAMANTHA KENDALL | May 1984 | British | Director | 2010-07-01 | CURRENT |
ANTHONY ALAN ARKEY | Feb 1945 | British | Director | 2003-06-11 UNTIL 2004-07-15 | RESIGNED |
NIALL JOHN FRANCIS CLEARY | Apr 1981 | British | Director | 2004-07-22 UNTIL 2006-06-01 | RESIGNED |
WAYNE MARTIN BAILEY | Aug 1970 | British | Director | 1998-09-07 UNTIL 2006-06-01 | RESIGNED |
MR JOHN HINDERWELL | British | Director | RESIGNED | ||
SANDRA JOY LAINE | Feb 1944 | British | Director | 1995-04-01 UNTIL 2007-11-23 | RESIGNED |
DEBORAH JANE MCNEELY | May 1971 | British | Director | 1995-10-16 UNTIL 1998-09-07 | RESIGNED |
MRS HELEN SHATTOCK | Sep 1967 | British | Director | RESIGNED | |
SARA MOXON | Oct 1977 | British | Director | 2007-05-18 UNTIL 2017-03-31 | RESIGNED |
ANDREW PETER HAYES | Feb 1981 | British | Director | 2006-03-01 UNTIL 2010-06-15 | RESIGNED |
MR RICHARD SHERLOCK | British | Secretary | RESIGNED | ||
SARAH ROWLANDS | British | Secretary | 2008-01-02 UNTIL 2010-06-15 | RESIGNED | |
SANDRA JOY LAINE | Feb 1944 | British | Secretary | 1996-03-11 UNTIL 2008-01-02 | RESIGNED |
MR RICHARD SHERLOCK | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 8 MAY TERRACE (PLYMOUTH) LIMITED | 2023-11-11 | 31-03-2023 | |
8 May Terrace (Plymouth) Limited - Filleted accounts | 2022-12-01 | 31-03-2022 | |
8 May Terrace (Plymouth) Limited - Filleted accounts | 2021-11-17 | 31-03-2021 | |
8 May Terrace (Plymouth) Limited - Filleted accounts | 2019-12-03 | 31-03-2019 | |
8 May Terrace (Plymouth) Limited - Filleted accounts | 2018-12-01 | 31-03-2018 | |
8 May Terrace (Plymouth) Limited - Filleted accounts | 2017-12-07 | 31-03-2017 | |
8 May Terrace (Plymouth) Limited - Abbreviated accounts | 2016-07-09 | 31-03-2016 |