Plum Orchard (management) Limited YEOVIL


Plum Orchard (management) started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03050033. The Plum Orchard (management) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Yeovil at Church House. Postal code: BA20 1HB.

At the moment there are 2 directors in the the firm, namely Leonard R. and Martine D.. In addition one secretary - Martine D. - 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.

Plum Orchard (management) Limited Address / Contact

Office Address Church House
Office Address2 Church Street
Town Yeovil
Post code BA20 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050033
Date of Incorporation Wed, 26th Apr 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Leonard R.

Position: Director

Appointed: 08 November 2022

Martine D.

Position: Secretary

Appointed: 16 October 2017

Martine D.

Position: Director

Appointed: 23 June 2011

Paul J.

Position: Director

Appointed: 07 August 2013

Resigned: 08 November 2022

Brian F.

Position: Secretary

Appointed: 23 June 2011

Resigned: 08 November 2022

Sarah W.

Position: Director

Appointed: 22 October 2007

Resigned: 07 August 2013

Anthony M.

Position: Director

Appointed: 03 August 2006

Resigned: 23 June 2011

Anthony M.

Position: Secretary

Appointed: 03 August 2006

Resigned: 23 June 2011

David S.

Position: Director

Appointed: 03 August 2006

Resigned: 07 August 2013

Sarah W.

Position: Director

Appointed: 06 September 2005

Resigned: 02 November 2006

Carol S.

Position: Director

Appointed: 12 November 2004

Resigned: 02 November 2006

John R.

Position: Director

Appointed: 12 November 2004

Resigned: 06 September 2005

Carol S.

Position: Secretary

Appointed: 12 November 2004

Resigned: 02 November 2006

David S.

Position: Director

Appointed: 26 April 1995

Resigned: 12 November 2004

John B.

Position: Director

Appointed: 26 April 1995

Resigned: 12 November 2004

John B.

Position: Secretary

Appointed: 26 April 1995

Resigned: 12 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 26 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1 3801 4691 7651 8091 3491 3747651 749
Net Assets Liabilities1 0011 0891 4831 5271 0431 0564231 329
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-424-380-282-282-306-318-342-420
Average Number Employees During Period    2222
Depreciation Amortisation Expense6345      
Fixed Assets45       
Profit Loss938839344    
Total Assets Less Current Liabilities1 4251 469      
Turnover Revenue1 4001 4001 4001 400    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search

Advertisements