PLYMOUTH PROFESSIONAL OFFICES LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL21 9AE
Company number 00618656
Status Active
Incorporation Date 9 January 1959
Company Type Private Limited Company
Address 46-47 FORE STREET, IVYBRIDGE, PLYMOUTH, DEVON, PL21 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 300 . The most likely internet sites of PLYMOUTH PROFESSIONAL OFFICES LIMITED are www.plymouthprofessionaloffices.co.uk, and www.plymouth-professional-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Plymouth Professional Offices Limited is a Private Limited Company. The company registration number is 00618656. Plymouth Professional Offices Limited has been working since 09 January 1959. The present status of the company is Active. The registered address of Plymouth Professional Offices Limited is 46 47 Fore Street Ivybridge Plymouth Devon Pl21 9ae. . MIDDLEMISS, Ruth Vanessa Anne is a Secretary of the company. MIDDLEMISS, Ruth Vanessa Anne is a Director of the company. PEACHEY, Richard Alistair Martyn is a Director of the company. PEACHEY, Robert Stuart Morris is a Director of the company. Secretary COLES, Caroline Ann has been resigned. Secretary PEACHEY, Richard Alistair Martyn has been resigned. Secretary PEACHEY, Robert Brian, Dr has been resigned. Secretary PEACHEY, Robert Brian, Dr has been resigned. Director COLES, Caroline Ann has been resigned. Director COX, Anthony John has been resigned. Director EDWARDS, Andrew Boucher has been resigned. Director PEACHEY, Rich Alistair Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIDDLEMISS, Ruth Vanessa Anne
Appointed Date: 22 March 2000

Director

Director
PEACHEY, Richard Alistair Martyn
Appointed Date: 18 February 2005
59 years old

Director
PEACHEY, Robert Stuart Morris
Appointed Date: 17 January 2000
70 years old

Resigned Directors

Secretary
COLES, Caroline Ann
Resigned: 20 March 2000
Appointed Date: 16 November 1998

Secretary
PEACHEY, Richard Alistair Martyn
Resigned: 16 November 1998
Appointed Date: 01 September 1993

Secretary
PEACHEY, Robert Brian, Dr
Resigned: 01 September 1993

Secretary
PEACHEY, Robert Brian, Dr
Resigned: 01 August 1993

Director
COLES, Caroline Ann
Resigned: 20 March 2000
Appointed Date: 16 November 1998
64 years old

Director
COX, Anthony John
Resigned: 20 March 2000
Appointed Date: 16 November 1998
78 years old

Director
EDWARDS, Andrew Boucher
Resigned: 20 March 2000
Appointed Date: 16 November 1998
80 years old

Director
PEACHEY, Rich Alistair Martyn
Resigned: 16 November 1998
Appointed Date: 17 September 1998
59 years old

Persons With Significant Control

Mr Richard Alistair Martyn Peachey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Vanessa Anne Middlemiss
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Stuart Morris Peachey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLYMOUTH PROFESSIONAL OFFICES LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300

21 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Satisfaction of charge 18 in full
...
... and 117 more events
27 Mar 1987
Gazettable document

02 Aug 1986
Full accounts made up to 31 December 1985

02 Aug 1986
Return made up to 31/07/86; full list of members

08 May 1986
Registered office changed on 08/05/86 from: brooke house market square aylesbury bucks HP20 1SN

09 Jan 1959
Incorporation

PLYMOUTH PROFESSIONAL OFFICES LIMITED Charges

30 June 2000
Mortgage
Delivered: 12 July 2000
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Grenville house sidmouth devon t/no DN232257. Together with…
11 January 1993
Single debenture
Delivered: 15 January 1993
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
15 December 1992
Mortgage
Delivered: 19 December 1992
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 46/47 fore street ivybridge devon t/n…
22 April 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 27 March 2007
Persons entitled: Barclays Bank PLC
Description: The ground floor and first floor offices grenville…
23 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: Premises situate and k/a grenville house, old fore street…
20 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 29 August 1991
Persons entitled: Barclays Bank PLC
Description: First floor offices grenville house, old fore street…
20 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 29 August 1991
Persons entitled: Barclays Bank PLC
Description: Ground offices, grenville house, old fore street, sidmouth…
9 October 1989
Mortgage
Delivered: 25 October 1989
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 38/39 fore street ivybridge togetherassigns goodwill of…
9 October 1989
Mortgage
Delivered: 25 October 1989
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 2 marlborough road, plymouth devon title no dn 83439…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 September 1996
Persons entitled: Barclays Bank PLC
Description: Retail suite 24, podium level south quay admirals way…
26 May 1987
Legal mortgage
Delivered: 2 June 1987
Status: Satisfied on 29 April 1993
Persons entitled: Coutts & Company
Description: 38 & 39 fore street ivybridge devon and or the proceeds of…
2 June 1984
Legal mortgage
Delivered: 12 June 1984
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: 2 marlborough road plymouth, devon. T.N. dn 83439 and the…
9 August 1982
Legal charge
Delivered: 13 August 1982
Status: Satisfied on 17 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - 18 addison road, north hill, plymouth devon. Tn: dn…
4 April 1977
Legal charge
Delivered: 13 April 1977
Status: Satisfied on 17 March 2007
Persons entitled: J.D. Boddam Whetlan B T Huntley Jones K.O. Gowman J J C Dyet
Description: 1 carnock road and 9 st erth road plymouth devon.
8 March 1977
Legal mortgage
Delivered: 15 March 1977
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property at 199, whiteladies rd & 2 & 3 grove rd…
29 November 1976
Legal charge
Delivered: 20 December 1976
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: 1, addison rd, plymouth, devon.
10 May 1976
Legal charge
Delivered: 13 May 1976
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: 9 st erth road, plymouth devon.
10 May 1976
Legal charge
Delivered: 13 May 1976
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: 1 carnock road, plymouth devon.
2 October 1968
Legal charge
Delivered: 9 October 1968
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: 11 alfred street, plymouth devon.
8 December 1965
Legal sub mortgage
Delivered: 10 December 1965
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage on cafe 190 kellaway ave. Hoefield, bristol.