10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01245763

Incorporation date

24/02/1976

Size

Micro Entity

Contacts

Registered address

Registered address

14 Pasture Drive, Inglewood, Paignton, Devon TQ4 7UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1976)
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Registered office address changed from 3 Rexona Close Exeter EX2 9JT England to 14 Pasture Drive Inglewood Paignton Devon TQ4 7UT on 2024-09-26
dot icon26/06/2024
Registered office address changed from 11a Queens Road Lipson Plymouth PL4 7PL England to 3 Rexona Close Exeter EX2 9JT on 2024-06-26
dot icon17/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon01/04/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2021
Micro company accounts made up to 2021-03-31
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon19/04/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/06/2018
Termination of appointment of John Michael Garside as a director on 2018-03-21
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon08/05/2018
Appointment of Mr Robert John Trenerry as a director on 2018-03-21
dot icon04/05/2018
Registered office address changed from 63 Lakeside Drive Plymouth Devon PL5 2SP to 11a Queens Road Lipson Plymouth PL4 7PL on 2018-05-04
dot icon04/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon04/05/2018
Notification of Robert John Trenerry as a person with significant control on 2018-03-21
dot icon04/05/2018
Cessation of John Michael Garside as a person with significant control on 2018-03-20
dot icon12/04/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Termination of appointment of John Michael Garside as a director on 2018-03-21
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/04/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon18/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon17/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Director's details changed for John Michael Garside on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon04/11/2008
Appointment terminated secretary andrew gardiner
dot icon20/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 30/03/08; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 30/03/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: 10 paradise place stoke plymouth PL1 5QU
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 30/03/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 30/03/05; full list of members
dot icon23/11/2004
Return made up to 30/03/04; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 30/03/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 30/03/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 30/03/01; full list of members
dot icon06/04/2001
Return made up to 30/03/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 30/03/98; no change of members
dot icon23/04/1999
Return made up to 30/03/99; change of members
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/09/1997
Return made up to 30/03/97; full list of members
dot icon22/06/1997
Accounts for a small company made up to 1997-03-31
dot icon31/07/1996
Return made up to 30/03/96; change of members
dot icon31/07/1996
Return made up to 30/03/95; no change of members
dot icon28/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/08/1994
Return made up to 30/03/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Return made up to 30/03/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon02/06/1992
Return made up to 30/03/92; no change of members
dot icon28/01/1992
Auditor's resignation
dot icon27/09/1991
Accounts for a small company made up to 1990-03-31
dot icon15/08/1991
Return made up to 30/03/91; full list of members
dot icon16/10/1990
Return made up to 30/03/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon19/05/1989
Return made up to 30/03/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-03-31
dot icon09/03/1989
Return made up to 31/12/87; full list of members
dot icon08/12/1987
New secretary appointed;director resigned
dot icon02/12/1987
Return made up to 31/12/86; full list of members
dot icon29/10/1987
Return made up to 31/12/85; full list of members
dot icon19/10/1987
Accounts for a small company made up to 1987-03-31
dot icon19/10/1987
Accounts for a small company made up to 1986-03-31
dot icon19/10/1987
Accounts for a small company made up to 1985-03-31
dot icon19/10/1987
Accounts for a small company made up to 1984-03-31
dot icon19/05/1987
Full accounts made up to 1983-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/02/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
626.00
-
0.00
-
-
2023
0
366.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Andrew William
Secretary
12/01/1999 - 01/11/2008
-
Mr Robert John Trenerry
Director
21/03/2018 - Present
-
Mr John Michael Garside
Director
12/01/1999 - 21/03/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED

10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED is an(a) Active company incorporated on 24/02/1976 with the registered office located at 14 Pasture Drive, Inglewood, Paignton, Devon TQ4 7UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED?

toggle

10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED is currently Active. It was registered on 24/02/1976 .

Where is 10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED located?

toggle

10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED is registered at 14 Pasture Drive, Inglewood, Paignton, Devon TQ4 7UT.

What does 10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED do?

toggle

10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 10, PARADISE PLACE MAINTENANCE (PLYMOUTH) LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2025-03-31.