You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 And 7 Boringdon Villas Plympton Limited PLYMOUTH


Founded in 1985, 6 And 7 Boringdon Villas Plympton, classified under reg no. 01961944 is an active company. Currently registered at 7a Boringdon Villas PL7 4DY, Plymouth the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 10 directors in the the company, namely Stephanie D., Scott S. and Duncan N. and others. In addition one secretary - Sarah H. - is with the firm. Currently 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.

6 And 7 Boringdon Villas Plympton Limited Address / Contact

Office Address 7a Boringdon Villas
Office Address2 Plympton
Town Plymouth
Post code PL7 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961944
Date of Incorporation Wed, 20th Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Stephanie D.

Position: Director

Appointed: 30 July 2024

Scott S.

Position: Director

Appointed: 29 October 2021

Duncan N.

Position: Director

Appointed: 14 April 2021

Rhiannon B.

Position: Director

Appointed: 01 December 2017

Zac M.

Position: Director

Appointed: 02 October 2014

Fred N.

Position: Director

Appointed: 30 August 2013

Mick C.

Position: Director

Appointed: 28 September 2012

Sarah H.

Position: Secretary

Appointed: 22 June 2010

Sarah H.

Position: Director

Appointed: 09 January 2008

Christine C.

Position: Director

Appointed: 23 July 2002

Roger M.

Position: Director

Appointed: 19 June 1991

Elizabeth B.

Position: Secretary

Resigned: 21 March 1996

Claire R.

Position: Director

Appointed: 17 February 2017

Resigned: 30 July 2024

Peter B.

Position: Director

Appointed: 01 March 2016

Resigned: 16 February 2017

James G.

Position: Director

Appointed: 28 November 2011

Resigned: 29 August 2013

Sarah H.

Position: Secretary

Appointed: 22 June 2010

Resigned: 30 June 2010

Sarah H.

Position: Secretary

Appointed: 22 June 2010

Resigned: 22 June 2010

Roger M.

Position: Secretary

Appointed: 03 July 2007

Resigned: 22 June 2010

Lee O.

Position: Director

Appointed: 01 August 2006

Resigned: 01 October 2014

Jacqueline C.

Position: Director

Appointed: 19 June 2006

Resigned: 01 December 2017

Glynn A.

Position: Director

Appointed: 27 February 2006

Resigned: 01 March 2016

Jeannette B.

Position: Secretary

Appointed: 28 May 2002

Resigned: 31 July 2006

Iain A.

Position: Director

Appointed: 22 May 2002

Resigned: 23 February 2006

Maureen S.

Position: Secretary

Appointed: 17 April 2001

Resigned: 20 April 2002

Roy T.

Position: Director

Appointed: 17 April 2001

Resigned: 31 March 2020

Julie N.

Position: Director

Appointed: 11 April 2001

Resigned: 23 July 2002

Maureen S.

Position: Director

Appointed: 10 March 2000

Resigned: 20 April 2002

David F.

Position: Director

Appointed: 01 November 1999

Resigned: 28 November 2011

Jeannette B.

Position: Director

Appointed: 10 August 1999

Resigned: 31 July 2006

Judith B.

Position: Director

Appointed: 01 March 1997

Resigned: 29 October 2021

Melanie G.

Position: Director

Appointed: 24 February 1997

Resigned: 10 August 1999

Lesley W.

Position: Secretary

Appointed: 21 March 1996

Resigned: 17 April 2001

Phyllis K.

Position: Director

Appointed: 01 April 1995

Resigned: 24 October 1997

Elizabeth R.

Position: Director

Appointed: 19 June 1991

Resigned: 19 June 1992

Mary W.

Position: Director

Appointed: 19 June 1991

Resigned: 01 March 1997

Mary L.

Position: Director

Appointed: 19 June 1991

Resigned: 01 December 2012

Molly D.

Position: Director

Appointed: 19 June 1991

Resigned: 21 July 2000

Kenneth C.

Position: Director

Appointed: 19 June 1991

Resigned: 16 June 2006

Stanley B.

Position: Director

Appointed: 19 June 1991

Resigned: 10 December 2006

Gary A.

Position: Director

Appointed: 19 June 1991

Resigned: 24 January 1997

Elizabeth B.

Position: Director

Appointed: 19 June 1991

Resigned: 10 March 2000

Ivor K.

Position: Director

Appointed: 19 June 1991

Resigned: 01 January 1995

Magnolia M.

Position: Director

Appointed: 01 April 1991

Resigned: 17 February 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Sarah Horton - Chairman / Secretary from Plymouth, England. This PSC is categorised as "a sarah horton - 6 & 7 boringdon villas (plympton) ltd", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Sarah Horton - Chairman / Secretary

7a Boringdon Villas, Plympton, Plymouth, PL7 4DY, England

Legal authority Limited Company
Legal form Sarah Horton - 6 & 7 Boringdon Villas (Plympton) Ltd
Notified on 22 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth35 32932 30737 494        
Balance Sheet
Cash Bank On Hand  32 61036 58942 26426 53730 04034 66432 92237 73538 990
Current Assets29 49628 08733 00237 02542 71027 08830 48835 13533 39638 34339 600
Debtors562549392436446551448471474608610
Net Assets Liabilities  61 00165 54471 07555 38359 16964 26762 34767 11068 465
Other Debtors  392436446468448471   
Property Plant Equipment  30 00030 00030 00030 00030 00030 00030 00030 00030 000
Cash Bank In Hand28 93427 53832 610        
Net Assets Liabilities Including Pension Asset Liability35 32932 30737 494        
Tangible Fixed Assets6 4936 4936 493        
Reserves/Capital
Profit Loss Account Reserve28 44225 42030 607        
Shareholder Funds35 32932 30737 494        
Other
Accrued Liabilities   1 4811 6351 7051 3198681 0491 2331 135
Administrative Expenses    4 72925 851     
Average Number Employees During Period     101010101010
Creditors  2 0011 4811 6351 7051 3208681 0491 2331 135
Net Current Assets Liabilities28 83625 81431 00135 54441 07525 38329 16834 26732 34737 11038 465
Operating Profit Loss    5 405-15 851     
Other Creditors  2 0011 481  1    
Other Interest Receivable Similar Income Finance Income    126159     
Other Operating Income Format1    134      
Prepayments       471474608610
Profit Loss    5 531-15 692     
Profit Loss On Ordinary Activities Before Tax    5 531-15 692     
Property Plant Equipment Gross Cost  30 00030 00030 00030 00030 00030 00030 00030 00030 000
Trade Debtors Trade Receivables     83     
Turnover Revenue    10 00010 000     
Creditors Due Within One Year6602 2732 001        
Fixed Assets6 4936 4936 493        
Other Reserves6 8876 8876 887        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 3rd, October 2024
Free Download (8 pages)

Company search

Advertisements