DESTINATION PLYMOUTH LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

DESTINATION PLYMOUTH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH and has the status: Active.
DESTINATION PLYMOUTH LIMITED was incorporated 13 years ago on 08/06/2010 and has the registered number: 07277342. The accounts status is SMALL and accounts are next due on 31/12/2024.

DESTINATION PLYMOUTH LIMITED - PLYMOUTH

This company is listed in the following categories:
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
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FOOT ANSTEY SECRETARIAL LIMITED Corporate Secretary 2012-11-20 CURRENT
ADRIAN RICHARD BRATT Sep 1971 British Director 2022-08-17 CURRENT
MR TUDOR EVANS May 1961 British Director 2023-07-26 CURRENT
PROFESSOR PAUL FIELDSEND-DANKS Oct 1969 British Director 2023-08-08 CURRENT
MS LINDSEY VICTORIA HALL Jan 1960 British Director 2022-08-04 CURRENT
MR NIGEL JOHN GODEFROY Nov 1964 British Director 2018-11-08 CURRENT
TRACEY LEE Aug 1966 British Director 2022-08-17 CURRENT
MR RICHARD CHARLES BARRINGTON STEVENS Feb 1968 British Director 2015-04-16 CURRENT
BARRY ANTHONY KEEL Apr 1952 British Director 2010-06-08 UNTIL 2012-06-09 RESIGNED
MR ANDREW ROBERT HUCKERBY Mar 1957 British Director 2010-06-08 UNTIL 2012-06-09 RESIGNED
MR NIGEL JOHN GODEFROY Nov 1964 British Director 2010-07-21 UNTIL 2013-07-22 RESIGNED
MR DOUGLAS THOMAS JAMES FLETCHER May 1954 British Director 2010-06-08 UNTIL 2013-05-15 RESIGNED
MR DOUGLAS THOMAS JAMES FLETCHER May 1954 British Director 2013-11-06 UNTIL 2018-12-19 RESIGNED
TRACEY PATRICIA LEE Aug 1966 British Director 2012-10-31 UNTIL 2016-08-25 RESIGNED
MR PAUL LEWIS WOODS Jun 1949 British Director 2013-05-15 UNTIL 2016-08-19 RESIGNED
MR NICHOLAS KELLY Dec 1968 British Director 2021-05-21 UNTIL 2022-08-04 RESIGNED
COUNCILLOR TUDOR EVANS May 1959 British Director 2012-06-08 UNTIL 2016-06-09 RESIGNED
MR GREGORY LUMLEY May 1968 British Director 2013-07-24 UNTIL 2016-08-22 RESIGNED
TUDOR EVANS May 1959 British Director 2018-05-18 UNTIL 2021-05-21 RESIGNED
MR GAVIN JOHN MARSHALL Jan 1974 British Director 2012-07-25 UNTIL 2016-08-19 RESIGNED
SEAN PETER MCVEIGH Aug 1963 British Director 2010-10-12 UNTIL 2012-01-18 RESIGNED
CLLR VIVIEN ANNE PENGELLY Jan 1943 British Director 2010-06-08 UNTIL 2012-06-09 RESIGNED
MR JASON WILLIAM HYDE SCHOFIELD Jan 1966 British Director 2013-08-01 UNTIL 2016-08-21 RESIGNED
MR ADRIAN CHARLES VINKEN May 1953 British Director 2010-06-08 UNTIL 2022-11-24 RESIGNED
MR STEPHEN GEORGE WARNER May 1958 British Director 2012-10-31 UNTIL 2015-02-17 RESIGNED
BONDLAW SECRETARIES LIMITED Corporate Secretary 2010-06-08 UNTIL 2013-02-27 RESIGNED
MR RICHARD ANTHONY JOHN DAVIS Aug 1960 British Director 2010-06-08 UNTIL 2014-12-09 RESIGNED
MR DUNCAN JAMES STEEL CURRALL Jun 1950 British Director 2010-06-08 UNTIL 2016-08-22 RESIGNED
MR DAVID ALDER Aug 1965 British Director 2015-05-11 UNTIL 2020-03-13 RESIGNED
MR CHRISTOPHER ROBIN ARSCOTT Dec 1951 British Director 2012-06-09 UNTIL 2016-08-19 RESIGNED
MR RICHARD AUDUBON BINGLEY Jul 1975 British Director 2022-08-04 UNTIL 2023-07-26 RESIGNED
MR IAN DAVID BOWYER Feb 1951 British Director 2016-06-09 UNTIL 2018-05-18 RESIGNED
MR JAMES STEPHEN BRENT Nov 1965 British Director 2012-10-02 UNTIL 2015-02-10 RESIGNED
MS JANE LILLIAN IRENE CHAFER Jun 1967 British Director 2010-10-20 UNTIL 2013-12-19 RESIGNED
MR NATHAN CORNISH Jul 1974 British Director 2012-10-31 UNTIL 2016-08-22 RESIGNED
MR PETER COULSON Feb 1968 English Director 2018-08-09 UNTIL 2022-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Plymouth City Council 2016-04-11 Plymouth   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
URBAN SPLASH WORK LIMITED MANCHESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
EPISO 3 TYRE PROPERTY LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
URBAN SPLASH (SOUTH WEST) LIMITED MANCHESTER Active SMALL 41100 - Development of building projects
IXIA PA WIGTON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
URBAN SPLASH (RWY) LIMITED CASTLEFIELD Active SMALL 68209 - Other letting and operating of own or leased real estate
NEW ISLINGTON FESTIVAL LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
URBAN SPLASH MIDLANDS LIMITED LONDON ... DORMANT 74990 - Non-trading company
URBAN SPLASH WALSALL LIMITED LONDON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
STAGE D LIMITED SALE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
URBAN SPLASH SPV4 LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
URBAN SPLASH HOLDINGS LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
URBAN SPLASH DIRECTOR 2 LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
THE BRITANNIA ASSOCIATION DARTMOUTH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COW PROPERTIES LIMITED CHESHIRE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
IRWELL RIVERSIDE DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEWCO ES 2019 LIMITED MANCHESTER UNITED KINGDOM Active SMALL 41100 - Development of building projects
AQTAS LTD SOUTH BRENT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TIMBER FIVE LLP MANCHESTER Active TOTAL EXEMPTION FULL None Supplied
STUBBS MILL LLP MANCHESTER Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Destination Plymouth Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-26 31-03-2023 £135,433 Cash £155,914 equity
Destination Plymouth Limited - Accounts to registrar (filleted) - small 22.3 2022-12-21 31-03-2022 £141,868 Cash £165,223 equity
Destination Plymouth Limited - Accounts to registrar (filleted) - small 18.2 2021-12-15 31-03-2021 £27,776 Cash £330,975 equity
Destination Plymouth Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-03-2020 £101,205 Cash £165,753 equity
Destination Plymouth Limited - Limited company accounts 18.2 2019-12-21 31-03-2019 £192,809 Cash £160,842 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAYNOR PROPERTIES LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SAILPORT PLC PLYMOUTH Active FULL 93290 - Other amusement and recreation activities n.e.c.
TEC CONSTRUCTION (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TEC GROUP (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ROBERT'S LOCUMS (SOUTH WEST) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
PATRICK INVESTMENT (DEVON) LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HCRT LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
HONKYTONK WINE LIBRARY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
HAMMERFORCE UK LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
FORMLABS INC (UK) LIMITED PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 18129 - Printing n.e.c.