15 Mount Gould Road (plymouth) Limited PLYMOUTH


Founded in 1990, 15 Mount Gould Road (plymouth), classified under reg no. 02488881 is an active company. Currently registered at 15 Mount Gould Road PL4 7PT, Plymouth the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Brendon B. and Alexis K.. In addition one secretary - Alexis K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Mount Gould Road (plymouth) Limited Address / Contact

Office Address 15 Mount Gould Road
Office Address2 15 Mount Gould Road
Town Plymouth
Post code PL4 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488881
Date of Incorporation Wed, 4th Apr 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Brendon B.

Position: Director

Appointed: 09 May 2017

Alexis K.

Position: Secretary

Appointed: 02 April 2015

Alexis K.

Position: Director

Appointed: 31 October 2003

Karen P.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 April 2015

Alexis K.

Position: Secretary

Appointed: 26 October 2005

Resigned: 01 January 2013

John M.

Position: Director

Appointed: 26 October 2005

Resigned: 09 May 2017

Rosalind H.

Position: Director

Appointed: 18 October 2003

Resigned: 01 January 2018

Mark H.

Position: Secretary

Appointed: 05 September 2003

Resigned: 25 October 2005

Mark H.

Position: Director

Appointed: 15 March 2002

Resigned: 25 October 2005

Richard R.

Position: Secretary

Appointed: 01 March 2002

Resigned: 05 September 2003

Richard R.

Position: Director

Appointed: 01 March 2002

Resigned: 31 October 2003

Henry D.

Position: Director

Appointed: 15 May 1998

Resigned: 01 March 2002

Henry D.

Position: Secretary

Appointed: 15 May 1998

Resigned: 01 March 2002

Sheila F.

Position: Director

Appointed: 05 April 1994

Resigned: 18 October 2003

Joy H.

Position: Director

Appointed: 04 April 1992

Resigned: 15 March 2002

Leybourne S.

Position: Director

Appointed: 04 April 1992

Resigned: 05 April 1994

Athole B.

Position: Director

Appointed: 04 April 1992

Resigned: 07 May 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Brendon B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alexis K. This PSC owns 50,01-75% shares.

Brendon B.

Notified on 1 May 2023
Nature of control: 25-50% shares

Alexis K.

Notified on 1 January 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5991 3742 4673 559      
Balance Sheet
Current Assets5991 3742 4673 5563 9444 1662 7712 6742 4722 551
Net Assets Liabilities   3 5593 9474 1722 7742 6772 4752 554
Cash Bank In Hand  2 4643 556      
Net Assets Liabilities Including Pension Asset Liability5991 3742 4673 559      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve5961 3711 0941 092      
Shareholder Funds5991 3742 4673 559      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  33333333
Net Current Assets Liabilities5991 3742 4643 5563 9444 1692 7712 6742 4722 551
Total Assets Less Current Liabilities5991 3742 4673 5593 9504 1692 7742 6772 4752 554
Other Aggregate Reserves  1 3702 464      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements