PLYMOUTH CITY CENTRE COMPANY LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
PLYMOUTH CITY CENTRE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH and has the status: Active.
PLYMOUTH CITY CENTRE COMPANY LIMITED was incorporated 19 years ago on 11/05/2004 and has the registered number: 05124506. The accounts status is SMALL and accounts are next due on 31/12/2024.
PLYMOUTH CITY CENTRE COMPANY LIMITED was incorporated 19 years ago on 11/05/2004 and has the registered number: 05124506. The accounts status is SMALL and accounts are next due on 31/12/2024.
PLYMOUTH CITY CENTRE COMPANY LIMITED - PLYMOUTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
SALT QUAY HOUSE 4 NORTH EAST QUAY
PLYMOUTH
PL4 0BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GWILLIAM | Sep 1963 | British | Director | 2012-08-15 | CURRENT |
FOOT ANSTEY SECRETARIAL LIMITED | Corporate Secretary | 2012-11-20 | CURRENT | ||
MR MARK JOHN LOWRY | Dec 1968 | British | Director | 2012-07-17 | CURRENT |
MR GREGORY LUMLEY | May 1968 | British | Director | 2012-07-17 | CURRENT |
ADAM MATHESON SPIERS | Aug 1966 | British | Director | 2004-05-11 | CURRENT |
MRS KAREN JOAN STATTON | Jan 1960 | British | Director | 2014-05-28 | CURRENT |
CLLR VIVIEN ANNE PENGELLY | Jan 1943 | British | Director | 2007-07-18 UNTIL 2011-01-26 | RESIGNED |
MR NIGEL JOHN GODEFROY | Nov 1964 | British | Director | 2006-10-18 UNTIL 2011-01-26 | RESIGNED |
MICHAEL STUART JONES | Aug 1967 | British | Director | 2010-10-20 UNTIL 2011-10-19 | RESIGNED |
MIKE JONES | Aug 1967 | British | Director | 2004-05-11 UNTIL 2004-08-28 | RESIGNED |
BARRY ANTHONY KEEL | Apr 1952 | British | Director | 2005-05-19 UNTIL 2011-01-26 | RESIGNED |
MR RAYMOND ANTONY KNIGHT | Nov 1943 | British | Director | 2004-05-11 UNTIL 2011-04-20 | RESIGNED |
MARK ANTHONY LANDER | Jan 1963 | British | Director | 2010-05-14 UNTIL 2013-06-13 | RESIGNED |
SEAN PETER MCVEIGH | Aug 1963 | British | Director | 2012-01-18 UNTIL 2012-10-11 | RESIGNED |
SEAN PETER MCVEIGH | Aug 1963 | British | Director | 2008-10-15 UNTIL 2011-01-26 | RESIGNED |
ANTHONY CHARLES PARRY | Jan 1976 | British | Director | 2005-09-21 UNTIL 2007-01-01 | RESIGNED |
MR DAVID DRAFFAN | May 1972 | British | Director | 2004-05-11 UNTIL 2009-11-10 | RESIGNED |
GRAHAM EVAN WILLIAM TUDOR RAIKES | Nov 1957 | British | Director | 2007-01-17 UNTIL 2008-10-15 | RESIGNED |
MIKE ROBINSON | Jun 1948 | British | Director | 2004-05-11 UNTIL 2005-05-19 | RESIGNED |
BLANCHE SAINSBURY | Apr 1964 | British | Director | 2013-01-16 UNTIL 2013-12-20 | RESIGNED |
MICHAEL EDWIN WHITTLE | Jun 1950 | British | Director | 2004-05-11 UNTIL 2006-09-21 | RESIGNED |
PETER DAVID GARNER | Aug 1946 | British | Director | 2004-05-11 UNTIL 2008-07-16 | RESIGNED |
TUDOR EVANS | May 1959 | British | Director | 2004-05-11 UNTIL 2007-07-18 | RESIGNED |
PROFESSOR PETER DAVID EVANS | May 1947 | British | Director | 2004-05-11 UNTIL 2004-09-30 | RESIGNED |
RICHARD ANTHONY JOHN DAVIS | Aug 1960 | British | Director | 2005-09-21 UNTIL 2013-10-16 | RESIGNED |
MR DUNCAN JAMES STEEL CURRALL | Jun 1950 | British | Director | 2004-05-11 UNTIL 2011-01-26 | RESIGNED |
ALEXANDER JAMES CARTER | May 1967 | British | Director | 2004-05-11 UNTIL 2011-01-26 | RESIGNED |
ANDREW BENNET BROOK | Aug 1966 | British | Director | 2005-09-21 UNTIL 2010-01-01 | RESIGNED |
MR MARTINUS MARIA BERKIEN | Oct 1948 | Dutch | Director | 2009-01-21 UNTIL 2010-06-21 | RESIGNED |
BONDLAW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-11 UNTIL 2013-02-27 | RESIGNED | ||
MICHAEL RICHARD WOOD | Aug 1961 | British | Director | 2009-04-04 UNTIL 2015-04-01 | RESIGNED |
ELIZABETH LOUISE LAWSON | Nov 1967 | British | Director | 2004-05-11 UNTIL 2016-03-01 | RESIGNED |
MR DOUGLAS THOMAS JAMES FLETCHER | May 1954 | British | Director | 2013-10-16 UNTIL 2015-07-31 | RESIGNED |
MR CHRISTIAN ANTHONY CARSON | May 1970 | British | Director | 2012-01-18 UNTIL 2015-11-16 | RESIGNED |
CHRISTOPHER NIGEL BUNCE | Apr 1964 | British | Director | 2010-10-20 UNTIL 2015-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Plymouth City Centre Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £45,669 Cash £74,160 equity |
Plymouth City Centre Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-11 | 31-03-2022 | £94,933 Cash £115,582 equity |
Plymouth City Centre Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-19 | 31-03-2021 | £172,108 Cash £162,187 equity |
Plymouth City Centre Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-03-2020 | £44,692 Cash £90,719 equity |
Plymouth City Centre Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £67,289 Cash £119,372 equity |