Friary Court (plymouth) No.9 Management Company Limited PLYMOUTH


Founded in 1994, Friary Court (plymouth) No.9 Management Company, classified under reg no. 02927770 is an active company. Currently registered at 22b Weston Park Road PL3 4NU, Plymouth the company has been in the business for thirty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 3 directors in the the firm, namely Diana W., Richard H. and George S.. In addition one secretary - Donald G. - 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.

Friary Court (plymouth) No.9 Management Company Limited Address / Contact

Office Address 22b Weston Park Road
Office Address2 Peverell
Town Plymouth
Post code PL3 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927770
Date of Incorporation Wed, 11th May 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Diana W.

Position: Director

Appointed: 13 September 2017

Richard H.

Position: Director

Appointed: 01 July 2017

George S.

Position: Director

Appointed: 12 December 2013

Donald G.

Position: Secretary

Appointed: 16 September 2013

Christopher H.

Position: Director

Appointed: 10 September 2012

Resigned: 01 June 2017

James D.

Position: Director

Appointed: 29 April 2010

Resigned: 02 October 2013

Richard H.

Position: Director

Appointed: 07 September 2009

Resigned: 05 September 2010

Diana W.

Position: Director

Appointed: 09 October 2008

Resigned: 30 June 2017

Jillian F.

Position: Director

Appointed: 08 November 2007

Resigned: 07 September 2009

Janet W.

Position: Director

Appointed: 29 March 2006

Resigned: 29 March 2006

Rosemarie P.

Position: Director

Appointed: 23 February 2005

Resigned: 09 October 2008

Anne B.

Position: Director

Appointed: 21 February 2005

Resigned: 08 December 2006

Jillian F.

Position: Director

Appointed: 11 April 2003

Resigned: 03 November 2005

Anne B.

Position: Director

Appointed: 23 April 2001

Resigned: 29 March 2004

Charles K.

Position: Secretary

Appointed: 01 October 1999

Resigned: 16 September 2013

Michael P.

Position: Secretary

Appointed: 27 February 1998

Resigned: 01 October 1999

Lynn D.

Position: Director

Appointed: 13 June 1996

Resigned: 23 April 2001

James D.

Position: Director

Appointed: 13 June 1996

Resigned: 08 April 2002

Rachaele M.

Position: Director

Appointed: 13 June 1996

Resigned: 11 April 2003

Stephen M.

Position: Secretary

Appointed: 13 June 1996

Resigned: 27 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 1994

Resigned: 11 May 1994

Michael H.

Position: Secretary

Appointed: 11 May 1994

Resigned: 11 May 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1994

Resigned: 11 May 1994

Christopher T.

Position: Director

Appointed: 11 May 1994

Resigned: 13 June 1996

Jillian G.

Position: Secretary

Appointed: 11 May 1994

Resigned: 13 June 1996

Jillian G.

Position: Director

Appointed: 11 May 1994

Resigned: 27 February 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Freehold Management Services Ltd from Plymouth, England. The abovementioned PSC is categorised as "a managing agent", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Freehold Management Services Ltd

22b Weston Park Road, Plymouth, PL3 4NU, England

Legal authority England
Legal form Managing Agent
Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets2762889799913183245971 333
Other
Creditors2762889799913183245971 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements