Plympton Residents Company Limited STONEHOUSE, PLYMOUTH


Plympton Residents Company started in year 2002 as Private Limited Company with registration number 04354167. The Plympton Residents Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stonehouse, Plymouth at C/o Francis Clark Llp Melville Building East. Postal code: PL1 3GW. Since Thursday 23rd May 2002 Plympton Residents Company Limited is no longer carrying the name Filbuk 690.

The company has 3 directors, namely Alexandra D., Sharon G. and Christopher H.. Of them, Sharon G., Christopher H. have been with the company the longest, being appointed on 27 October 2009 and Alexandra D. has been with the company for the least time - from 12 March 2020. As of 19 April 2024, there were 4 ex directors - Verna E., Wayne E. and others listed below. There were no ex secretaries.

Plympton Residents Company Limited Address / Contact

Office Address C/o Francis Clark Llp Melville Building East
Office Address2 Unit 18, 23 Royal William Yard
Town Stonehouse, Plymouth
Post code PL1 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354167
Date of Incorporation Wed, 16th Jan 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alexandra D.

Position: Director

Appointed: 12 March 2020

Sharon G.

Position: Director

Appointed: 27 October 2009

Christopher H.

Position: Director

Appointed: 27 October 2009

Devon Block Management Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 01 February 2020

Verna E.

Position: Director

Appointed: 27 October 2009

Resigned: 05 May 2011

Wayne E.

Position: Director

Appointed: 27 October 2009

Resigned: 05 May 2011

Michael P.

Position: Director

Appointed: 01 September 2004

Resigned: 06 August 2008

Andrew D.

Position: Director

Appointed: 01 September 2004

Resigned: 26 November 2009

Preim Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 31 December 2015

Annington Nominees Limited

Position: Corporate Director

Appointed: 26 April 2002

Resigned: 01 September 2004

Greenhart Estate Management Limited

Position: Corporate Secretary

Appointed: 26 April 2002

Resigned: 31 December 2003

Everdirector Limited

Position: Corporate Director

Appointed: 16 January 2002

Resigned: 26 April 2002

Eversecretary Limited

Position: Corporate Secretary

Appointed: 16 January 2002

Resigned: 26 April 2002

Company previous names

Filbuk 690 May 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-04-012020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Net Worth114114          
Balance Sheet
Cash Bank On Hand          115115
Net Assets Liabilities 114114114      115115
Cash Bank In Hand    115115115115115115  
Net Assets Liabilities Including Pension Asset Liability114114  115115115115115115  
Reserves/Capital
Called Up Share Capital    115115115115115115  
Shareholder Funds114114          
Other
Number Shares Allotted 114114114        
Par Value Share 111       1
Called Up Share Capital Not Paid Not Expressed As Current Asset114114114114        
Capital Employed    115115115115115115  
Share Capital Allotted Called Up Paid114114          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search