Compass Hill House Management Limited PLYMOUTH


Compass Hill House Management started in year 1993 as Private Limited Company with registration number 02851329. The Compass Hill House Management company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Plymouth at C/o Plymouth Block Management The Ocean Building. Postal code: PL4 0LP.

The firm has 2 directors, namely Victoria V., Helen B.. Of them, Helen B. has been with the company the longest, being appointed on 26 April 2005 and Victoria V. has been with the company for the least time - from 8 August 2006. 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.

Compass Hill House Management Limited Address / Contact

Office Address C/o Plymouth Block Management The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851329
Date of Incorporation Wed, 8th Sep 1993
Industry Residents property management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Residential Block Management Group Ltd

Position: Corporate Secretary

Appointed: 19 September 2018

Victoria V.

Position: Director

Appointed: 08 August 2006

Helen B.

Position: Director

Appointed: 26 April 2005

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 September 2015

Resigned: 19 September 2018

Phillip M.

Position: Secretary

Appointed: 01 September 2009

Resigned: 01 September 2015

Sherwoods Property Management

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 01 September 2009

William P.

Position: Director

Appointed: 26 April 2005

Resigned: 25 May 2011

Carl S.

Position: Director

Appointed: 26 April 2005

Resigned: 05 May 2023

Daniel B.

Position: Director

Appointed: 26 April 2005

Resigned: 01 August 2006

Margaret L.

Position: Secretary

Appointed: 26 April 2005

Resigned: 26 July 2006

Stephen L.

Position: Director

Appointed: 26 April 2005

Resigned: 26 July 2006

Nigel J.

Position: Director

Appointed: 08 September 1993

Resigned: 30 September 1995

Richard B.

Position: Secretary

Appointed: 08 September 1993

Resigned: 26 April 2005

Richard B.

Position: Director

Appointed: 08 September 1993

Resigned: 26 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand   55555
Current Assets23 20818 22622 868     
Net Assets Liabilities21 56217 52622 54355555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  500000
Creditors1 646700325     
Net Current Assets Liabilities21 56217 52622 543     
Number Shares Allotted   55555
Par Value Share   11111
Total Assets Less Current Liabilities21 56217 52622 543     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 26th, June 2024
Free Download (2 pages)

Company search