25 Friars Walk Management Limited PLYMOUTH


Founded in 1987, 25 Friars Walk Management, classified under reg no. 02118423 is an active company. Currently registered at Mole End Pillory Hill PL8 1ED, Plymouth the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Farzana C., Martin B. and Chris L.. In addition one secretary - Chris L. - is with the company. 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.

25 Friars Walk Management Limited Address / Contact

Office Address Mole End Pillory Hill
Office Address2 Noss Mayo
Town Plymouth
Post code PL8 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118423
Date of Incorporation Wed, 1st Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Farzana C.

Position: Director

Appointed: 28 September 2021

Martin B.

Position: Director

Appointed: 01 June 2021

Chris L.

Position: Secretary

Appointed: 11 December 2015

Chris L.

Position: Director

Appointed: 31 July 2014

Gary S.

Position: Secretary

Appointed: 20 March 2009

Resigned: 11 December 2015

Tom M.

Position: Secretary

Appointed: 14 May 2004

Resigned: 20 March 2009

Tom M.

Position: Director

Appointed: 14 May 2004

Resigned: 20 March 2009

Valerie G.

Position: Secretary

Appointed: 18 May 2001

Resigned: 14 May 2004

Valerie G.

Position: Director

Appointed: 18 May 2001

Resigned: 14 May 2004

Naomi M.

Position: Secretary

Appointed: 15 December 1999

Resigned: 18 May 2001

Yvonne G.

Position: Secretary

Appointed: 10 March 1998

Resigned: 15 December 1999

Berkeley S.

Position: Director

Appointed: 11 March 1997

Resigned: 01 June 2021

Victoria A.

Position: Director

Appointed: 25 November 1996

Resigned: 31 July 2014

Tom R.

Position: Director

Appointed: 01 August 1994

Resigned: 06 March 1998

Tom R.

Position: Secretary

Appointed: 01 August 1994

Resigned: 06 March 1998

John N.

Position: Secretary

Appointed: 21 July 1993

Resigned: 01 August 1994

Timothy W.

Position: Director

Appointed: 05 August 1991

Resigned: 25 November 1996

John N.

Position: Director

Appointed: 05 August 1991

Resigned: 01 August 1994

Ruby N.

Position: Director

Appointed: 05 August 1991

Resigned: 17 March 1993

Angela W.

Position: Director

Appointed: 05 August 1991

Resigned: 01 August 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Christopher L. This PSC and has 25-50% shares.

Christopher L.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150150150150      
Balance Sheet
Net Assets Liabilities   150150150150150150150
Cash Bank In Hand150150        
Net Assets Liabilities Including Pension Asset Liability150150150150      
Reserves/Capital
Shareholder Funds150150150150      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 150150150150150150150150150
Number Shares Allotted 333333333
Par Value Share 505050505050505050
Share Capital Allotted Called Up Paid150150150150      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search