Plymquay (management) Limited PLYMOUTH


Founded in 1988, Plymquay (management), classified under reg no. 02234837 is an active company. Currently registered at Compass House Mariners Court PL4 0BT, Plymouth the company has been in the business for thirty six years. Its financial year was closed on 24th December and its latest financial statement was filed on 2022-12-24.

At the moment there are 5 directors in the the company, namely Claire P., Graham H. and Aubrey C. and others. In addition one secretary - Aubrey C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plymquay (management) Limited Address / Contact

Office Address Compass House Mariners Court
Office Address2 Lower Street
Town Plymouth
Post code PL4 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02234837
Date of Incorporation Wed, 23rd Mar 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 36 years old
Account next due date Tue, 24th Sep 2024 (150 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Claire P.

Position: Director

Appointed: 07 February 2023

Graham H.

Position: Director

Appointed: 12 October 2021

Aubrey C.

Position: Secretary

Appointed: 28 October 2020

Aubrey C.

Position: Director

Appointed: 03 March 2020

Christopher P.

Position: Director

Appointed: 03 October 1995

Michael F.

Position: Director

Appointed: 15 September 1993

Patricia W.

Position: Director

Appointed: 10 August 2021

Resigned: 14 November 2023

Silvia R.

Position: Director

Appointed: 27 July 2021

Resigned: 03 September 2021

Raymond B.

Position: Director

Appointed: 04 November 2020

Resigned: 27 July 2021

Deborah C.

Position: Director

Appointed: 04 November 2020

Resigned: 07 February 2023

Judith G.

Position: Secretary

Appointed: 20 May 2019

Resigned: 28 October 2020

Leonard B.

Position: Director

Appointed: 16 April 2019

Resigned: 10 July 2022

John W.

Position: Director

Appointed: 24 May 2017

Resigned: 10 August 2021

Heidi S.

Position: Secretary

Appointed: 24 May 2017

Resigned: 20 May 2019

Aubrey C.

Position: Secretary

Appointed: 14 November 2014

Resigned: 24 May 2017

Judith G.

Position: Director

Appointed: 18 February 2013

Resigned: 07 December 2021

Raymond B.

Position: Director

Appointed: 16 April 2012

Resigned: 24 December 2014

Darrell H.

Position: Secretary

Appointed: 05 April 2007

Resigned: 14 November 2014

Diane P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 April 2007

Susan Y.

Position: Secretary

Appointed: 05 October 2002

Resigned: 01 September 2003

Rachel H.

Position: Secretary

Appointed: 28 March 2002

Resigned: 04 October 2002

Deborah W.

Position: Secretary

Appointed: 01 August 1996

Resigned: 28 March 2002

Maureen V.

Position: Secretary

Appointed: 14 June 1995

Resigned: 01 August 1996

Maureen V.

Position: Director

Appointed: 04 April 1995

Resigned: 01 September 2003

Keith T.

Position: Director

Appointed: 04 April 1995

Resigned: 06 June 1998

John B.

Position: Director

Appointed: 27 January 1994

Resigned: 04 December 1995

Graham P.

Position: Secretary

Appointed: 27 January 1994

Resigned: 13 June 1995

Sharon H.

Position: Director

Appointed: 29 December 1993

Resigned: 21 April 1994

Kenneth J.

Position: Director

Appointed: 29 December 1993

Resigned: 08 January 1996

Aubrey C.

Position: Director

Appointed: 16 December 1993

Resigned: 24 May 2017

John C.

Position: Director

Appointed: 16 December 1993

Resigned: 04 April 1995

Graham P.

Position: Director

Appointed: 16 December 1993

Resigned: 13 June 1995

Rosalynn B.

Position: Secretary

Appointed: 22 November 1993

Resigned: 27 January 1994

Peter C.

Position: Director

Appointed: 04 March 1993

Resigned: 30 September 1992

Max L.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 January 1992

Arthur G.

Position: Director

Appointed: 30 September 1991

Resigned: 19 November 1991

Andrew I.

Position: Secretary

Appointed: 30 September 1991

Resigned: 01 May 1992

Raymond F.

Position: Director

Appointed: 30 September 1991

Resigned: 30 October 1992

Kenneth C.

Position: Director

Appointed: 30 September 1991

Resigned: 03 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Christopher P. The abovementioned PSC and has 25-50% shares.

Christopher P.

Notified on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth132 125125 80585 075      
Balance Sheet
Current Assets145 626145 64099 828116 142131 060142 515237 458244 729166 627
Net Assets Liabilities  85 07593 961115 173129 093149 662144 591147 447
Cash Bank In Hand142 875143 61597 130      
Debtors2 7512 0002 698      
Net Assets Liabilities Including Pension Asset Liability132 125125 80585 075      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Shareholder Funds132 125125 80585 075      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 2525252525131313
Creditors  14 77822 18115 91213 44787 809100 15119 193
Net Current Assets Liabilities132 125125 78085 05093 961115 148129 068149 649144 578147 434
Total Assets Less Current Liabilities132 125125 80585 07593 961115 173129 093149 662144 591147 447
Creditors Due Within One Year13 50119 83514 778      
Number Shares Allotted  751      
Other Aggregate Reserves131 125124 80584 075      
Par Value Share  1      
Share Capital Allotted Called Up Paid 751751      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2022-12-24
filed on: 21st, September 2023
Free Download (2 pages)

Company search