You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Durnford Street Management Limited PLYMOUTH


Founded in 1985, 110 Durnford Street Management, classified under reg no. 01913565 is an active company. Currently registered at 110 Durnford Street PL1 3QP, Plymouth the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Colin B., Kate D. and Matt H. and others. In addition one secretary - Christine E. - is with the company. As of 27 April 2024, there were 9 ex directors - George B., Kathleen S. and others listed below. There were no ex secretaries.

110 Durnford Street Management Limited Address / Contact

Office Address 110 Durnford Street
Office Address2 Stonehouse
Town Plymouth
Post code PL1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913565
Date of Incorporation Tue, 14th May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Colin B.

Position: Director

Appointed: 23 October 2017

Kate D.

Position: Director

Appointed: 30 August 2017

Matt H.

Position: Director

Appointed: 14 January 2015

Neil G.

Position: Director

Appointed: 14 January 2015

Christine E.

Position: Secretary

Appointed: 11 October 2002

Christine E.

Position: Director

Appointed: 19 July 1991

George B.

Position: Director

Appointed: 31 July 2006

Resigned: 01 August 2017

Kathleen S.

Position: Director

Appointed: 21 January 2001

Resigned: 02 July 2003

Chris S.

Position: Director

Appointed: 15 December 2000

Resigned: 31 July 2006

Lisa E.

Position: Director

Appointed: 15 December 2000

Resigned: 31 July 2006

Jacqueline H.

Position: Director

Appointed: 23 September 1994

Resigned: 04 July 2009

Nicola D.

Position: Director

Appointed: 19 July 1991

Resigned: 22 September 1998

David K.

Position: Director

Appointed: 19 July 1991

Resigned: 21 June 2000

Joy N.

Position: Director

Appointed: 19 July 1991

Resigned: 15 October 1999

Derick W.

Position: Director

Appointed: 19 July 1991

Resigned: 23 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 1382 6197 2338 4648 0566 396 
Net Assets Liabilities3 1382 6197 2338 4648 0566 3965 015
Other
Fixed Assets     6 3965 015
Net Current Assets Liabilities3 1382 6197 2338 4648 0566 396 
Total Assets Less Current Liabilities3 1382 6197 2338 4648 0566 3965 015

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements