20 Walker Terrace, Plymouth, Limited NEW MILTON


Founded in 1980, 20 Walker Terrace, Plymouth, classified under reg no. 01481747 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Paul P., Laura C. and Lynne S. and others. In addition one secretary - Lynne S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

20 Walker Terrace, Plymouth, Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481747
Date of Incorporation Wed, 27th Feb 1980
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul P.

Position: Director

Appointed: 14 March 2025

Laura C.

Position: Director

Appointed: 14 March 2025

Lynne S.

Position: Secretary

Appointed: 19 February 2025

Lynne S.

Position: Director

Appointed: 01 February 2025

Paul D.

Position: Director

Appointed: 25 May 2022

John H.

Position: Director

Appointed: 21 October 1994

Hester J.

Position: Secretary

Resigned: 30 June 1995

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Resigned: 07 February 2025

James W.

Position: Director

Appointed: 25 May 2022

Resigned: 12 December 2024

Elizabeth W.

Position: Director

Appointed: 18 August 2016

Resigned: 25 May 2022

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 17 November 2015

Resigned: 07 December 2023

Christine N.

Position: Director

Appointed: 22 May 2012

Resigned: 07 September 2015

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 17 November 2015

Wyse Homes Ltd

Position: Corporate Secretary

Appointed: 12 July 2007

Resigned: 30 May 2008

Richard T.

Position: Secretary

Appointed: 30 March 2005

Resigned: 12 July 2007

Ian S.

Position: Director

Appointed: 29 June 2003

Resigned: 26 February 2013

Charlotte H.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 March 2005

Charlotte H.

Position: Director

Appointed: 30 September 2002

Resigned: 18 November 2016

Keith P.

Position: Director

Appointed: 01 April 1999

Resigned: 02 August 2002

Angela T.

Position: Director

Appointed: 18 January 1996

Resigned: 31 January 1997

Alan C.

Position: Director

Appointed: 18 January 1996

Resigned: 01 June 2002

Alan C.

Position: Secretary

Appointed: 18 January 1996

Resigned: 01 June 2002

Hester J.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 1994

Stephen H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1995

Bernard R.

Position: Director

Appointed: 31 December 1991

Resigned: 20 March 1993

Trudy S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 1996

Julia H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is John H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elizabeth W. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth W.

Notified on 18 August 2016
Ceased on 30 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2024-03-31
filed on: 17th, December 2024
Free Download (2 pages)

Company search