You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Grand Parade Management Company Limited PLYMOUTH


Founded in 1987, 8 Grand Parade Management Company, classified under reg no. 02197782 is an active company. Currently registered at C/o Tuffins PL4 8AQ, Plymouth the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Steven M., James L. and Jeffrey B. and others. In addition one secretary - Andrew W. - is with the company. 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.

8 Grand Parade Management Company Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6-8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02197782
Date of Incorporation Tue, 24th Nov 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Steven M.

Position: Director

Appointed: 26 September 2022

James L.

Position: Director

Appointed: 12 August 2022

Jeffrey B.

Position: Director

Appointed: 23 June 2017

Andrew W.

Position: Secretary

Appointed: 04 February 2009

David J.

Position: Director

Appointed: 08 May 2006

John W.

Position: Director

Appointed: 20 February 2018

Resigned: 21 January 2022

Andrew H.

Position: Director

Appointed: 14 October 2016

Resigned: 25 August 2022

Jonathan M.

Position: Director

Appointed: 16 August 2013

Resigned: 27 August 2021

Robin A.

Position: Director

Appointed: 08 July 2013

Resigned: 25 February 2022

Hermione P.

Position: Director

Appointed: 22 July 2011

Resigned: 21 November 2012

Edmund R.

Position: Director

Appointed: 21 July 2011

Resigned: 23 February 2016

Geraldine D.

Position: Director

Appointed: 27 June 2011

Resigned: 20 July 2022

Elizabeth S.

Position: Director

Appointed: 26 October 2007

Resigned: 01 June 2010

Reginald C.

Position: Director

Appointed: 28 February 2005

Resigned: 15 June 2012

Meryl S.

Position: Director

Appointed: 12 January 2004

Resigned: 31 March 2011

Keith C.

Position: Director

Appointed: 01 December 2003

Resigned: 02 January 2018

Michael W.

Position: Director

Appointed: 01 December 2003

Resigned: 17 February 2012

Marsha G.

Position: Director

Appointed: 02 September 1999

Resigned: 07 February 2008

Jack T.

Position: Director

Appointed: 02 September 1999

Resigned: 26 April 2011

Peter M.

Position: Director

Appointed: 02 September 1999

Resigned: 10 January 2005

Melvyn D.

Position: Director

Appointed: 02 September 1999

Resigned: 29 November 2002

Leslie W.

Position: Director

Appointed: 01 June 1998

Resigned: 30 April 2010

Richard T.

Position: Secretary

Appointed: 03 March 1998

Resigned: 04 February 2009

Arthur S.

Position: Director

Appointed: 03 March 1998

Resigned: 13 July 1999

Angela A.

Position: Director

Appointed: 12 March 1997

Resigned: 28 July 1999

David J.

Position: Secretary

Appointed: 22 July 1996

Resigned: 19 January 1997

Frederick U.

Position: Secretary

Appointed: 31 January 1994

Resigned: 22 July 1996

Thomas J.

Position: Director

Appointed: 31 January 1994

Resigned: 19 January 1997

Stephen A.

Position: Director

Appointed: 22 March 1993

Resigned: 16 July 2003

Frederick U.

Position: Director

Appointed: 22 March 1993

Resigned: 22 July 1996

Kelvin B.

Position: Secretary

Appointed: 05 October 1992

Resigned: 31 January 1994

Isabella M.

Position: Director

Appointed: 10 August 1992

Resigned: 01 May 1997

Kelvin B.

Position: Director

Appointed: 22 May 1992

Resigned: 31 January 1994

Roger C.

Position: Secretary

Appointed: 22 May 1992

Resigned: 05 October 1992

Carl B.

Position: Director

Appointed: 22 May 1992

Resigned: 18 January 1993

Christopher P.

Position: Director

Appointed: 22 May 1992

Resigned: 10 August 1992

Bruce J.

Position: Director

Appointed: 22 May 1992

Resigned: 18 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets173 646150 398100 982134 27093 589158 380134 218170 435232 369
Cash Bank In Hand173 646150 398100 982      
Other
Creditors   134 27093 589158 380134 218170 435232 369
Creditors Due Within One Year173 646150 398100 982134 270     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements