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

114-116 Saltash Road (plymouth) Limited PLYMOUTH


114-116 Saltash Road (plymouth) started in year 2007 as Private Limited Company with registration number 06300889. The 114-116 Saltash Road (plymouth) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Plymouth at Top Floor The Ocean Building. Postal code: PL4 0LP.

The firm has 2 directors, namely Barry D., Brian B.. Of them, Brian B. has been with the company the longest, being appointed on 8 September 2015 and Barry D. has been with the company for the least time - from 26 March 2019. 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.

114-116 Saltash Road (plymouth) Limited Address / Contact

Office Address Top Floor The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06300889
Date of Incorporation Tue, 3rd Jul 2007
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (679 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Barry D.

Position: Director

Appointed: 26 March 2019

Residential Block Management Group Ltd

Position: Corporate Secretary

Appointed: 01 September 2018

Brian B.

Position: Director

Appointed: 08 September 2015

Mark C.

Position: Secretary

Appointed: 02 May 2018

Resigned: 01 September 2018

Ben M.

Position: Director

Appointed: 19 June 2015

Resigned: 05 April 2019

Christopher Y.

Position: Secretary

Appointed: 01 August 2011

Resigned: 16 September 2015

Adrian C.

Position: Secretary

Appointed: 24 October 2007

Resigned: 21 July 2011

Christopher H.

Position: Director

Appointed: 03 July 2007

Resigned: 01 September 2013

Tom H.

Position: Director

Appointed: 03 July 2007

Resigned: 01 December 2009

Charles K.

Position: Secretary

Appointed: 03 July 2007

Resigned: 24 October 2007

Winston A.

Position: Director

Appointed: 03 July 2007

Resigned: 19 April 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Brian B. This PSC has significiant influence or control over this company,.

Brian B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 8501 542998       
Balance Sheet
Current Assets2 4502 3111 3871 6951 333     
Net Assets Liabilities  99872074055555
Cash Bank In Hand2 3172 202        
Debtors133109        
Net Assets Liabilities Including Pension Asset Liability1 8501 542998       
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve1 8441 536        
Shareholder Funds1 8501 542998       
Other
Average Number Employees During Period     2222 
Called Up Share Capital Not Paid Not Expressed As Current Asset     55555
Creditors  389975593     
Net Current Assets Liabilities1 8501 542998720740     
Total Assets Less Current Liabilities1 8501 54299872074055555
Creditors Due Within One Year600769389       
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On 1st January 2025 director's details were changed
filed on: 1st, April 2025
Free Download (2 pages)

Company search