122 NORTH HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

122 NORTH HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08532262

Incorporation date

16/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

102 Molesworth Road, Stoke, Plymouth PL3 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon05/04/2026
Registered office address changed from 122 North Hill Plymouth PL4 8LA England to 102 Molesworth Road Stoke Plymouth PL3 4AQ on 2026-04-05
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon03/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/01/2025
Micro company accounts made up to 2024-05-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/09/2022
Cessation of Kester Lawrance Clark as a person with significant control on 2022-09-28
dot icon28/09/2022
Termination of appointment of Kester Lawrence Clark as a director on 2022-09-28
dot icon22/09/2022
Appointment of Mr Gerrard Spear as a director on 2022-09-22
dot icon22/09/2022
Notification of Gerrard Spear as a person with significant control on 2022-09-22
dot icon07/09/2022
Registered office address changed from 111 Dovedale Road Sunderland SR6 8LS England to 122 North Hill Plymouth PL4 8LA on 2022-09-07
dot icon07/09/2022
Cessation of Joseph Oliver Lane as a person with significant control on 2022-07-14
dot icon07/09/2022
Termination of appointment of Joseph Oliver Lane as a director on 2022-09-07
dot icon10/07/2022
Micro company accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon09/05/2022
Change of details for Mr Joseph Oliver Lane as a person with significant control on 2020-03-14
dot icon08/12/2021
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon24/04/2020
Registered office address changed from 106 Theynes Croft Theynes Croft Long Ashton Bristol BS41 9NN England to 111 Dovedale Road Sunderland SR6 8LS on 2020-04-24
dot icon09/03/2020
Appointment of Mr Kester Lawrence Clark as a director on 2020-02-28
dot icon28/02/2020
Cessation of Sean Gerald Connolly as a person with significant control on 2019-10-28
dot icon05/12/2019
Notification of Kester Lawrance Clark as a person with significant control on 2019-10-25
dot icon05/12/2019
Termination of appointment of Sean Gerald Connolly as a director on 2019-10-28
dot icon07/10/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/03/2019
Notification of Ryan Dickson as a person with significant control on 2019-02-27
dot icon25/03/2019
Notification of Sean Gerald Connolly as a person with significant control on 2019-02-27
dot icon25/03/2019
Notification of Joseph Oliver Lane as a person with significant control on 2019-02-27
dot icon25/03/2019
Micro company accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon08/06/2018
Director's details changed for Mr Joe Lane on 2018-06-08
dot icon25/03/2018
Director's details changed for Mr Joe Lane on 2018-03-01
dot icon25/03/2018
Termination of appointment of Ryan Dixon as a director on 2018-03-08
dot icon07/03/2018
Registered office address changed from 12 South Hill Stoke Plymouth PL1 5RR England to 106 Theynes Croft Theynes Croft Long Ashton Bristol BS41 9NN on 2018-03-07
dot icon14/01/2018
Registered office address changed from Flat 1 122 North Hill Plymouth PL4 8LA England to 12 South Hill Stoke Plymouth PL1 5RR on 2018-01-14
dot icon13/01/2018
Appointment of Mr Sean Gerald Connolly as a director on 2018-01-12
dot icon12/01/2018
Registered office address changed from 22B Weston Park Road Peverell Plymouth Devon PL3 4NU to Flat 1 122 North Hill Plymouth PL4 8LA on 2018-01-12
dot icon11/01/2018
Termination of appointment of Donald Ian Gerrard as a secretary on 2018-01-10
dot icon11/01/2018
Cessation of Freehold Management Services Ltd as a person with significant control on 2018-01-10
dot icon21/09/2017
Micro company accounts made up to 2017-05-31
dot icon04/07/2017
Appointment of Mr Joe Lane as a director on 2017-07-04
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon18/05/2017
Appointment of Mr Donald Ian Gerrard as a secretary on 2017-05-10
dot icon18/05/2017
Termination of appointment of Caroline Thomas as a director on 2017-05-10
dot icon18/05/2017
Termination of appointment of Amanda Maria Graham as a director on 2017-05-10
dot icon29/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon11/07/2014
Registered office address changed from 122 North Hill Plymouth Devon PL4 8LA England on 2014-07-11
dot icon16/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00K
-
0.00
-
-
2022
2
2.00K
-
0.00
-
-
2022
2
2.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Gerald Connolly
Director
12/01/2018 - 28/10/2019
3
Dixon, Ryan
Director
16/05/2013 - 08/03/2018
-
Graham, Amanda Maria
Director
16/05/2013 - 10/05/2017
1
Mr Joseph Oliver Lane
Director
04/07/2017 - 07/09/2022
12
Gerrard, Donald Ian
Secretary
10/05/2017 - 10/01/2018
-

Persons with Significant Control

6
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 122 NORTH HILL MANAGEMENT LIMITED

122 NORTH HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2013 with the registered office located at 102 Molesworth Road, Stoke, Plymouth PL3 4AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 122 NORTH HILL MANAGEMENT LIMITED?

toggle

122 NORTH HILL MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2013 .

Where is 122 NORTH HILL MANAGEMENT LIMITED located?

toggle

122 NORTH HILL MANAGEMENT LIMITED is registered at 102 Molesworth Road, Stoke, Plymouth PL3 4AQ.

What does 122 NORTH HILL MANAGEMENT LIMITED do?

toggle

122 NORTH HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 122 NORTH HILL MANAGEMENT LIMITED have?

toggle

122 NORTH HILL MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for 122 NORTH HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 05/04/2026: Registered office address changed from 122 North Hill Plymouth PL4 8LA England to 102 Molesworth Road Stoke Plymouth PL3 4AQ on 2026-04-05.