Plymstock Properties Limited PLYMOUTH


Founded in 1996, Plymstock Properties, classified under reg no. 03157157 is an active company. Currently registered at Fort Stamford Country Club PL9 9TU, Plymouth the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Richard L., appointed on 8 February 1996. In addition, a secretary was appointed - Sarah L., appointed on 19 January 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Karen O. who worked with the the company until 19 January 2005.

Plymstock Properties Limited Address / Contact

Office Address Fort Stamford Country Club
Office Address2 Jennycliff
Town Plymouth
Post code PL9 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157157
Date of Incorporation Thu, 8th Feb 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Sarah L.

Position: Secretary

Appointed: 19 January 2005

Richard L.

Position: Director

Appointed: 08 February 1996

Sheila L.

Position: Director

Appointed: 08 February 1996

Resigned: 24 November 2022

Karen O.

Position: Director

Appointed: 08 February 1996

Resigned: 28 October 1999

Karen O.

Position: Secretary

Appointed: 08 February 1996

Resigned: 19 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1996

Resigned: 08 February 1996

Raymond L.

Position: Director

Appointed: 08 February 1996

Resigned: 20 August 2004

Stephen L.

Position: Director

Appointed: 08 February 1996

Resigned: 12 December 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Richard L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sheila L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Steven L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Sheila L.

Notified on 12 December 2016
Ceased on 4 April 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Steven L.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  23 945246 54273 57140 20213 60411 907
Current Assets 336 92084 487839 851760 668750 552739 510756 858
Debtors391 085336 92060 542593 309687 097710 350725 906744 951
Net Assets Liabilities2 266 8722 461 4122 615 3742 752 8892 900 4593 110 0844 081 9784 583 575
Property Plant Equipment8 8107 4306 8866 3305 9397 4957 5926 165
Other
Amount Specific Advance Or Credit Directors 329 089      
Amount Specific Advance Or Credit Made In Period Directors 1 580 353      
Amount Specific Advance Or Credit Repaid In Period Directors 1 251 264329 089     
Accumulated Depreciation Impairment Property Plant Equipment22 04523 42524 69425 79518 95720 58622 37723 804
Additions Other Than Through Business Combinations Investment Property Fair Value Model   366 526262 295 396 470 
Average Number Employees During Period 4332222
Bank Borrowings  2 676 1353 218 2363 608 0893 581 3813 667 7613 580 317
Creditors2 358 0242 634 1912 519 0783 102 2723 537 7623 367 0433 584 2393 494 727
Disposals Investment Property Fair Value Model  115 00094 4962 349 152 724 
Fixed Assets5 404 2655 942 4305 826 8866 098 3606 357 9156 359 4717 602 5928 031 165
Increase From Depreciation Charge For Year Property Plant Equipment 1 3801 2691 1011 0481 6291 7911 427
Investment Property5 395 4555 935 0005 820 0006 092 0306 351 9766 351 9767 595 0008 025 000
Investment Property Fair Value Model5 395 4555 935 0005 820 0006 092 0306 351 9766 351 9767 595 0008 025 000
Net Current Assets Liabilities-709 484-747 126-603 723-154 488179 306348 730361 625426 137
Profit Loss   137 515147 570209 625971 894501 597
Property Plant Equipment Gross Cost30 85530 85531 58032 12524 89628 08129 969 
Provisions For Liabilities Balance Sheet Subtotal69 88599 70188 71188 71199 00099 000298 000379 000
Total Additions Including From Business Combinations Property Plant Equipment  7255459163 1851 888 
Total Assets Less Current Liabilities4 694 7815 195 3045 223 1635 943 8726 537 2216 576 1277 964 2178 457 302
Bank Borrowings Overdrafts      170 585170 585
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 886   
Disposals Property Plant Equipment    8 145   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, January 2017
Free Download (5 pages)

Company search

Advertisements