2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE)
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8LY

Company number 01908522
Status Active
Incorporation Date 25 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 WATERLOO STREET, NORTH HILL, PLYMOUTH, PL4 8LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 no member list. The most likely internet sites of 2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) are www.2ndplymouthroadmanagementcompany.co.uk, and www.2nd-plymouth-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. 2nd Plymouth Road Management Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01908522. 2nd Plymouth Road Management Company Limited The has been working since 25 April 1985. The present status of the company is Active. The registered address of 2nd Plymouth Road Management Company Limited The is 23 Waterloo Street North Hill Plymouth Pl4 8ly. . HADDON, Peter is a Secretary of the company. SHERRELL, Ellen is a Director of the company. TRANTER, Sarah is a Director of the company. Secretary SHERRELL, Ellen has been resigned. Director BIRCH, Lisa Dawn has been resigned. Director BOUCHER, Terence Desmond has been resigned. Director BURBIDGE, Sandra has been resigned. Director CHING, Terence Edward Pyne has been resigned. Director GRIFFIN, Joan Kathleen has been resigned. Director HANCOCK, Albert Ernest has been resigned. Director OCONNELL, Paul William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HADDON, Peter
Appointed Date: 27 November 2006

Director
SHERRELL, Ellen
Appointed Date: 07 July 1999
72 years old

Director
TRANTER, Sarah
Appointed Date: 09 August 2011
47 years old

Resigned Directors

Secretary
SHERRELL, Ellen
Resigned: 27 November 2006

Director
BIRCH, Lisa Dawn
Resigned: 22 May 1995
Appointed Date: 03 September 1993
55 years old

Director
BOUCHER, Terence Desmond
Resigned: 15 December 2014
Appointed Date: 13 May 1996
80 years old

Director
BURBIDGE, Sandra
Resigned: 20 January 2008
Appointed Date: 10 November 1998
73 years old

Director
CHING, Terence Edward Pyne
Resigned: 11 May 1998
93 years old

Director
GRIFFIN, Joan Kathleen
Resigned: 03 September 1993
106 years old

Director
HANCOCK, Albert Ernest
Resigned: 22 May 1995
Appointed Date: 03 September 1993
98 years old

Director
OCONNELL, Paul William
Resigned: 26 September 1994
62 years old

2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 10 December 2015 no member list
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 10 December 2014 no member list
...
... and 82 more events
23 May 1988
Registered office changed on 23/05/88 from: mcinerney house the green croxley green rickmansworth herts WD3 3HN

16 Feb 1988
Secretary resigned;director resigned

20 Jan 1988
Accounts made up to 31 December 1986

20 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

09 Oct 1987
Annual return made up to 31/03/87

2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Charges

8 October 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Mcinerney Developments Limited
Description: Land and buildings as the north side of plympton road…