You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lockyer Road, Mannamead, Limited PLYMOUTH


Founded in 1988, 8 Lockyer Road, Mannamead, classified under reg no. 02220201 is an active company. Currently registered at 41 Stone Barton Close PL7 4LN, Plymouth the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Andrew M., Philip I. and Radka I. and others. In addition one secretary - Lesley H. - is with the company. Currently 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.

8 Lockyer Road, Mannamead, Limited Address / Contact

Office Address 41 Stone Barton Close
Office Address2 Plympton
Town Plymouth
Post code PL7 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220201
Date of Incorporation Thu, 11th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 April 2019

Philip I.

Position: Director

Appointed: 07 December 2007

Radka I.

Position: Director

Appointed: 07 December 2007

Lesley H.

Position: Secretary

Appointed: 28 September 2004

Lesley H.

Position: Director

Appointed: 09 November 2001

Kay C.

Position: Director

Appointed: 04 March 1988

Peternell C.

Position: Director

Appointed: 11 April 2014

Resigned: 09 April 2019

Sybil C.

Position: Secretary

Appointed: 31 January 2002

Resigned: 28 September 2004

Martyn B.

Position: Director

Appointed: 09 November 2001

Resigned: 19 February 2018

Sybil C.

Position: Director

Appointed: 25 August 2000

Resigned: 11 April 2014

Kay M.

Position: Secretary

Appointed: 25 August 2000

Resigned: 31 January 2002

Georgina C.

Position: Director

Appointed: 16 March 2000

Resigned: 09 November 2001

Edward A.

Position: Director

Appointed: 17 April 1998

Resigned: 07 December 2007

Louise R.

Position: Secretary

Appointed: 12 February 1996

Resigned: 25 August 2000

Jean W.

Position: Director

Appointed: 17 March 1994

Resigned: 14 March 2000

Martin H.

Position: Director

Appointed: 01 October 1992

Resigned: 12 February 1996

Martin H.

Position: Secretary

Appointed: 01 October 1992

Resigned: 12 February 1996

Natalie R.

Position: Director

Appointed: 11 February 1992

Resigned: 17 March 1994

Spencer G.

Position: Director

Appointed: 11 February 1992

Resigned: 25 September 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, May 2023
Free Download (1 page)

Company search

Advertisements