You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Durnford Street Management Limited PLYMOUTH


72 Durnford Street Management started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02311508. The 72 Durnford Street Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Plymouth at 77 Church Lane. Postal code: PL8 2HG.

The firm has 3 directors, namely Florence C., Fatima V. and Susan A.. Of them, Susan A. has been with the company the longest, being appointed on 23 April 2015 and Florence C. has been with the company for the least time - from 14 April 2020. 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.

72 Durnford Street Management Limited Address / Contact

Office Address 77 Church Lane
Office Address2 Yealmpton
Town Plymouth
Post code PL8 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02311508
Date of Incorporation Tue, 1st Nov 1988
Industry Residents property management
End of financial Year 29th September
Company age 36 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Florence C.

Position: Director

Appointed: 14 April 2020

Fatima V.

Position: Director

Appointed: 18 June 2015

Susan A.

Position: Director

Appointed: 23 April 2015

Lewis C.

Position: Director

Appointed: 15 September 2017

Resigned: 12 November 2021

Craig H.

Position: Secretary

Appointed: 29 December 2006

Resigned: 12 May 2017

Craig H.

Position: Director

Appointed: 29 December 2006

Resigned: 12 May 2017

Suzanne D.

Position: Secretary

Appointed: 08 January 2003

Resigned: 06 January 2004

Melissa D.

Position: Director

Appointed: 04 December 2002

Resigned: 27 December 2002

Suzanne D.

Position: Secretary

Appointed: 12 September 2002

Resigned: 27 December 2002

Pamela H.

Position: Director

Appointed: 07 January 2002

Resigned: 05 July 2002

Stephen B.

Position: Director

Appointed: 04 February 2000

Resigned: 06 September 2013

Steven Y.

Position: Director

Appointed: 04 February 2000

Resigned: 29 December 2006

David L.

Position: Director

Appointed: 06 May 1997

Resigned: 07 January 2002

Nicholas R.

Position: Director

Appointed: 27 June 1994

Resigned: 17 July 2002

Nicholas R.

Position: Secretary

Appointed: 09 June 1994

Resigned: 17 July 2002

Christopher W.

Position: Director

Appointed: 10 July 1992

Resigned: 21 September 2001

Micheal O.

Position: Director

Appointed: 20 September 1991

Resigned: 01 July 1992

Nigel H.

Position: Director

Appointed: 20 September 1991

Resigned: 09 June 1994

Ruth L.

Position: Director

Appointed: 20 September 1991

Resigned: 04 February 2000

Vanessa B.

Position: Director

Appointed: 20 September 1991

Resigned: 05 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Current Assets1 2392 4613 6963 6964 7896 599
Net Assets Liabilities1 2402 4623 6973 6974 7906 600
Other
Fixed Assets111111
Net Current Assets Liabilities1 2392 4613 6962 8434 7896 599
Total Assets Less Current Liabilities1 2402 4623 6972 8444 7906 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on 2022/09/29
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements