Plymouth Community Homes Regeneration Company Limited PLYMOUTH


Founded in 2010, Plymouth Community Homes Regeneration Company, classified under reg no. 07272688 is an active company. Currently registered at Plumer House Tailyour Road PL6 5DH, Plymouth the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Jonathan C., Valerie L. and Tasawar N. and others. In addition one secretary - Lucy R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Belinda P. who worked with the the firm until 25 October 2021.

Plymouth Community Homes Regeneration Company Limited Address / Contact

Office Address Plumer House Tailyour Road
Office Address2 Crownhill
Town Plymouth
Post code PL6 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07272688
Date of Incorporation Thu, 3rd Jun 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 October 2023

Valerie L.

Position: Director

Appointed: 01 October 2022

Tasawar N.

Position: Director

Appointed: 01 October 2022

Michael D.

Position: Director

Appointed: 01 July 2022

Jillian G.

Position: Director

Appointed: 25 November 2021

Lucy R.

Position: Secretary

Appointed: 25 October 2021

John C.

Position: Director

Appointed: 01 October 2022

Resigned: 01 October 2023

Graham S.

Position: Director

Appointed: 07 July 2021

Resigned: 31 March 2022

Carl B.

Position: Director

Appointed: 07 July 2021

Resigned: 26 July 2022

Debra R.

Position: Director

Appointed: 07 July 2021

Resigned: 01 October 2022

John C.

Position: Director

Appointed: 22 January 2016

Resigned: 06 July 2021

Nicholas J.

Position: Director

Appointed: 09 June 2015

Resigned: 07 July 2021

Gillian M.

Position: Director

Appointed: 09 June 2015

Resigned: 07 July 2021

Susan S.

Position: Director

Appointed: 25 March 2014

Resigned: 14 August 2020

Elaine P.

Position: Director

Appointed: 28 January 2014

Resigned: 09 June 2015

Nigel P.

Position: Director

Appointed: 28 January 2014

Resigned: 09 June 2015

Sue D.

Position: Director

Appointed: 20 November 2012

Resigned: 09 June 2015

Michael K.

Position: Director

Appointed: 20 November 2012

Resigned: 25 March 2014

Peter E.

Position: Director

Appointed: 15 November 2011

Resigned: 29 August 2012

Belinda P.

Position: Secretary

Appointed: 03 June 2010

Resigned: 25 October 2021

Jack T.

Position: Director

Appointed: 03 June 2010

Resigned: 09 June 2015

Clive T.

Position: Director

Appointed: 03 June 2010

Resigned: 22 January 2016

Susan S.

Position: Director

Appointed: 03 June 2010

Resigned: 20 November 2012

Christine W.

Position: Director

Appointed: 03 June 2010

Resigned: 19 August 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending 31st March 2023
filed on: 30th, October 2023
Free Download (25 pages)

Company search

Advertisements