5, BORINGDON VILLAS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6EX

Company number 02103130
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, PL4 6EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Micro company accounts made up to 24 August 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5 . The most likely internet sites of 5, BORINGDON VILLAS LIMITED are www.5boringdonvillas.co.uk, and www.5-boringdon-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. 5 Boringdon Villas Limited is a Private Limited Company. The company registration number is 02103130. 5 Boringdon Villas Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of 5 Boringdon Villas Limited is 41 Houndiscombe Road Mutley Plymouth Pl4 6ex. The company`s financial liabilities are £0.26k. It is £0.02k against last year. And the total assets are £0.26k, which is £0.02k against last year. SHEPHEARD, Susan is a Secretary of the company. BOLTON, Mark is a Director of the company. DONOVAN, Kevin Terence is a Director of the company. DONOVAN, Paula is a Director of the company. SMITH, Robert Edward is a Director of the company. TOMLINSON, James is a Director of the company. Secretary CURTIS, Sarah Elizabeth has been resigned. Secretary EVANS, Abigail has been resigned. Secretary FRIAR, Ernest Richard has been resigned. Secretary HOMER, Leonard has been resigned. Secretary MCGREGOR, David Brian John has been resigned. Secretary MICHELMORE, Richard Hugh Galabin has been resigned. Secretary MONK, Christopher David has been resigned. Secretary MONK, Christopher David has been resigned. Secretary NOYCE, James Stuart has been resigned. Secretary SMITH, Robert Edward has been resigned. Director CURTIS, Sarah Elizabeth has been resigned. Director DEAKIN, Ceri Marie has been resigned. Director EVANS, Andrew has been resigned. Director FRIAR, Ernest Richard has been resigned. Director HOMER, Leonard has been resigned. Director JONES, Peter William has been resigned. Director JOURNEAUX, Claire Louise has been resigned. Director MACGREGOR, Sally Ann has been resigned. Director MICHELMORE, Richard Hugh Galabin has been resigned. Director MONK, Christopher David has been resigned. Director MOORE, Joanne has been resigned. Director NOYCE, James Stuart has been resigned. Director SWINDELLS, Frank Victor has been resigned. Director SWINDELLS, Jacqueline Ann has been resigned. Director WOOD, Graham Eric has been resigned. The company operates in "Residents property management".


5, boringdon villas Key Finiance

LIABILITIES £0.26k
+7%
CASH n/a
TOTAL ASSETS £0.26k
+7%
All Financial Figures

Current Directors

Secretary
SHEPHEARD, Susan
Appointed Date: 07 December 2011

Director
BOLTON, Mark
Appointed Date: 01 October 2008
58 years old

Director
DONOVAN, Kevin Terence
Appointed Date: 20 September 2001
65 years old

Director
DONOVAN, Paula
Appointed Date: 20 September 2001
68 years old

Director
SMITH, Robert Edward
Appointed Date: 09 May 2003
58 years old

Director
TOMLINSON, James
Appointed Date: 09 August 2007
52 years old

Resigned Directors

Secretary
CURTIS, Sarah Elizabeth
Resigned: 25 April 2002
Appointed Date: 24 August 2001

Secretary
EVANS, Abigail
Resigned: 01 April 2004
Appointed Date: 26 November 2002

Secretary
FRIAR, Ernest Richard
Resigned: 24 July 1994
Appointed Date: 14 July 1993

Secretary
HOMER, Leonard
Resigned: 26 February 2010
Appointed Date: 01 October 2008

Secretary
MCGREGOR, David Brian John
Resigned: 01 September 1999
Appointed Date: 06 January 1997

Secretary
MICHELMORE, Richard Hugh Galabin
Resigned: 14 July 1993

Secretary
MONK, Christopher David
Resigned: 15 December 2000
Appointed Date: 19 June 1999

Secretary
MONK, Christopher David
Resigned: 06 January 1997
Appointed Date: 24 July 1994

Secretary
NOYCE, James Stuart
Resigned: 24 August 2001
Appointed Date: 15 December 2000

Secretary
SMITH, Robert Edward
Resigned: 01 October 2008
Appointed Date: 01 April 2004

Director
CURTIS, Sarah Elizabeth
Resigned: 25 April 2002
Appointed Date: 14 July 1993
61 years old

Director
DEAKIN, Ceri Marie
Resigned: 31 August 2001
Appointed Date: 07 July 1999
46 years old

Director
EVANS, Andrew
Resigned: 01 April 2004
Appointed Date: 26 November 2002
49 years old

Director
FRIAR, Ernest Richard
Resigned: 24 July 1994
Appointed Date: 14 July 1993
86 years old

Director
HOMER, Leonard
Resigned: 26 February 2010
Appointed Date: 09 August 2007
60 years old

Director
JONES, Peter William
Resigned: 15 December 2000
Appointed Date: 15 December 2000
95 years old

Director
JOURNEAUX, Claire Louise
Resigned: 07 July 1999
Appointed Date: 14 July 1993
59 years old

Director
MACGREGOR, Sally Ann
Resigned: 15 December 2000
Appointed Date: 14 July 1993
71 years old

Director
MICHELMORE, Richard Hugh Galabin
Resigned: 14 July 1993
73 years old

Director
MONK, Christopher David
Resigned: 15 December 2000
Appointed Date: 14 July 1993
63 years old

Director
MOORE, Joanne
Resigned: 09 August 2007
Appointed Date: 26 November 2002
56 years old

Director
NOYCE, James Stuart
Resigned: 31 August 2001
Appointed Date: 07 July 1999
53 years old

Director
SWINDELLS, Frank Victor
Resigned: 29 November 2002
Appointed Date: 01 September 2001
81 years old

Director
SWINDELLS, Jacqueline Ann
Resigned: 29 November 2002
Appointed Date: 01 September 2001
77 years old

Director
WOOD, Graham Eric
Resigned: 14 July 1993
68 years old

5, BORINGDON VILLAS LIMITED Events

20 Apr 2017
Confirmation statement made on 14 April 2017 with updates
21 Dec 2016
Micro company accounts made up to 24 August 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5

10 Mar 2016
Total exemption small company accounts made up to 24 August 2015
13 May 2015
Total exemption full accounts made up to 24 August 2014
...
... and 121 more events
03 Jan 1990
Return made up to 14/04/89; full list of members

31 Mar 1987
Registered office changed on 31/03/87 from: 8 battery street stonehouse plymouth PL1 3JQ

31 Mar 1987
Secretary resigned;director resigned

26 Mar 1987
Company name changed catell LIMITED\certificate issued on 26/03/87

24 Feb 1987
Certificate of Incorporation