236 NORTH ROAD WEST PLYMOUTH LIMITED
MODBURY

Hellopages » Devon » South Hams » PL21 0RQ

Company number 01972598
Status Active
Incorporation Date 18 December 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD BYRE, BROWNSTON STREET, MODBURY, DEVON, PL21 0RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 12 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 12 June 2015. The most likely internet sites of 236 NORTH ROAD WEST PLYMOUTH LIMITED are www.236northroadwestplymouth.co.uk, and www.236-north-road-west-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. 236 North Road West Plymouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01972598. 236 North Road West Plymouth Limited has been working since 18 December 1985. The present status of the company is Active. The registered address of 236 North Road West Plymouth Limited is The Old Byre Brownston Street Modbury Devon Pl21 0rq. . MITCHELL, Nicola Jane is a Secretary of the company. EAMES, Maria Ann is a Director of the company. MITCHELL, Nicola Jane is a Director of the company. MITCHELL, Richard Charles is a Director of the company. SCOBLE, Rosalind is a Director of the company. Secretary POMEROY, Ceri Jane has been resigned. Secretary POPE, Mary Ann has been resigned. Secretary WALTON, William Gillies has been resigned. Director KENNY, Steven Frederick has been resigned. Director POMEROY, Ceri Jane has been resigned. Director POPE, Mary Ann has been resigned. Director SKIDMORE, John Andrew has been resigned. The company operates in "Residents property management".


236 north road west plymouth Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MITCHELL, Nicola Jane
Appointed Date: 01 March 2002

Director
EAMES, Maria Ann
Appointed Date: 12 September 2003
71 years old

Director
MITCHELL, Nicola Jane
Appointed Date: 01 March 2002
56 years old

Director
MITCHELL, Richard Charles
Appointed Date: 01 March 2002
73 years old

Director
SCOBLE, Rosalind
Appointed Date: 20 May 1994
61 years old

Resigned Directors

Secretary
POMEROY, Ceri Jane
Resigned: 01 January 2002
Appointed Date: 31 October 1995

Secretary
POPE, Mary Ann
Resigned: 12 December 1997
Appointed Date: 31 January 1996

Secretary
WALTON, William Gillies
Resigned: 31 January 1996

Director
KENNY, Steven Frederick
Resigned: 12 June 1994
69 years old

Director
POMEROY, Ceri Jane
Resigned: 18 January 2002
Appointed Date: 31 October 1995
52 years old

Director
POPE, Mary Ann
Resigned: 01 July 1999
Appointed Date: 27 August 1993
59 years old

Director
SKIDMORE, John Andrew
Resigned: 27 August 1993
66 years old

Persons With Significant Control

Mrs Nicola Jane Mitchell
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Richard Charles Mitchell
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Maria Ann Eames
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Ms Rosalind Scoble
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

236 NORTH ROAD WEST PLYMOUTH LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 12 June 2016
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 12 June 2015
23 Jan 2016
Annual return made up to 31 December 2015 no member list
02 Mar 2015
Total exemption small company accounts made up to 12 June 2014
...
... and 73 more events
15 Mar 1989
Annual return made up to 31/12/88

13 Dec 1988
Accounting reference date shortened from 31/03 to 11/06

25 Nov 1988
Annual return made up to 31/12/87

21 Nov 1988
Full accounts made up to 11 June 1987

03 Oct 1988
First gazette