You are here: bizstats.co.uk > a-z index > 2 list > 21 list

215 Stuart Road (management) Limited PLYMOUTH


Founded in 1999, 215 Stuart Road (management), classified under reg no. 03703433 is an active company. Currently registered at Flat 1 215 Stuart Road PL1 5LQ, Plymouth the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Laura H., Victor K. and Andrew L. and others. Of them, Heidi T. has been with the company the longest, being appointed on 20 August 2012 and Laura H. has been with the company for the least time - from 30 October 2021. At present 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.

215 Stuart Road (management) Limited Address / Contact

Office Address Flat 1 215 Stuart Road
Office Address2 Stoke
Town Plymouth
Post code PL1 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703433
Date of Incorporation Thu, 28th Jan 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Laura H.

Position: Director

Appointed: 30 October 2021

Victor K.

Position: Director

Appointed: 15 December 2020

Andrew L.

Position: Director

Appointed: 01 November 2015

Heidi T.

Position: Director

Appointed: 20 August 2012

Georgia L.

Position: Director

Appointed: 23 August 2018

Resigned: 30 October 2021

Craig A.

Position: Secretary

Appointed: 18 July 2012

Resigned: 19 November 2013

Beverley B.

Position: Director

Appointed: 12 July 2012

Resigned: 15 December 2020

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 02 May 2012

Paul C.

Position: Secretary

Appointed: 02 July 2007

Resigned: 01 April 2011

Julie R.

Position: Director

Appointed: 07 November 2003

Resigned: 18 October 2015

Marian M.

Position: Director

Appointed: 03 November 2002

Resigned: 07 November 2003

Pauline P.

Position: Director

Appointed: 03 November 2002

Resigned: 23 August 2018

Lesley G.

Position: Director

Appointed: 23 March 2002

Resigned: 15 April 2011

Lesley G.

Position: Secretary

Appointed: 23 March 2002

Resigned: 02 July 2007

Tiffaney S.

Position: Director

Appointed: 18 March 2002

Resigned: 03 November 2002

Michael R.

Position: Director

Appointed: 01 June 2000

Resigned: 31 July 2012

Neal M.

Position: Director

Appointed: 31 March 2000

Resigned: 23 March 2002

Alison B.

Position: Director

Appointed: 01 September 1999

Resigned: 03 November 2002

Alistair K.

Position: Secretary

Appointed: 01 September 1999

Resigned: 18 March 2002

Alistair K.

Position: Director

Appointed: 01 September 1999

Resigned: 18 March 2002

Jacqueline P.

Position: Director

Appointed: 01 September 1999

Resigned: 31 March 2000

Kenneth R.

Position: Director

Appointed: 01 September 1999

Resigned: 28 April 2000

Robin B.

Position: Director

Appointed: 28 January 1999

Resigned: 01 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

Clive C.

Position: Director

Appointed: 28 January 1999

Resigned: 01 September 1999

Clive C.

Position: Secretary

Appointed: 28 January 1999

Resigned: 01 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-302016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets567476345300306325370331367
Other
Creditors 476345300306325370331367
Creditors Due Within One Year567476       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements