151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277315

Incorporation date

14/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

151 Molesworth Road Management Company 151 Molesworth Road, Stoke, Plymouth PL3 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1988)
dot icon13/04/2026
Director's details changed for Mr Jack Williams on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon09/04/2026
Director's details changed for Mr Jack Williams on 2025-01-01
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/04/2025
Appointment of Mr Nathan David Raward as a director on 2025-04-04
dot icon05/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon25/02/2025
Registered office address changed from C/O Mr a Matten Flat 2, 151 Molesworth Road Stoke Plymouth PL3 4AJ England to 151 Molesworth Road Management Company Molesworth Road Stoke Plymouth PL3 4AJ on 2025-02-25
dot icon25/02/2025
Registered office address changed from 151 Molesworth Road Management Company Molesworth Road Stoke Plymouth PL3 4AJ England to 151 Molesworth Road Management Company 151 Molesworth Road Stoke Plymouth PL3 4AJ on 2025-02-25
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Termination of appointment of Charlotte Lucy Berrill as a director on 2024-12-30
dot icon28/08/2024
Appointment of Mr Jack Williams as a director on 2024-08-26
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon04/07/2020
Confirmation statement made on 2020-04-06 with updates
dot icon27/02/2020
Registered office address changed from C/O C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to C/O Mr a Matten Flat 2, 151 Molesworth Road Stoke Plymouth PL3 4AJ on 2020-02-27
dot icon27/02/2020
Termination of appointment of Andrew Edward Warland as a secretary on 2020-02-24
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of John Dane as a director on 2019-10-23
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Mr Andrew Edward Warland on 2015-04-20
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr John Dane on 2012-04-19
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/03/2011
Registered office address changed from 151 Molesworth Road Stoke Plymouth PL3 4AJ on 2011-03-14
dot icon14/03/2011
Appointment of Mr Andrew Edward Warland as a secretary
dot icon14/03/2011
Termination of appointment of Luke Evans as a director
dot icon14/03/2011
Termination of appointment of Naomi Evans as a secretary
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon22/04/2010
Director's details changed for Miss Charlotte Lucy Berrill on 2010-04-06
dot icon22/04/2010
Director's details changed for Luke Kieron Evans on 2010-04-06
dot icon22/04/2010
Director's details changed for Adrian Takashi Matten on 2010-04-06
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 06/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Director appointed miss charlotte lucy berrill
dot icon05/05/2008
Return made up to 06/04/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Director resigned
dot icon24/05/2007
Return made up to 06/04/07; change of members
dot icon30/04/2007
New director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
New secretary appointed
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon05/08/2005
Return made up to 06/04/05; full list of members
dot icon08/03/2005
Return made up to 06/04/04; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2005
Registered office changed on 04/03/05 from: fairways 3 dunstan lane st mellion park saltash cornwall PL12 6UE
dot icon04/03/2005
Director resigned
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon22/08/2003
Secretary resigned;director resigned
dot icon08/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 06/04/03; full list of members
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon22/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon14/11/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon24/04/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Return made up to 06/04/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 06/04/00; full list of members
dot icon07/05/1999
Return made up to 06/04/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1998
Accounts for a small company made up to 1998-03-31
dot icon29/04/1998
Return made up to 06/04/98; full list of members
dot icon28/05/1997
Return made up to 06/04/97; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1996
Accounts for a small company made up to 1996-03-31
dot icon15/04/1996
Return made up to 06/04/96; no change of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/02/1996
Registered office changed on 04/02/96 from: 151, molesworth road, stoke, plymouth. PL3 4AJ
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Return made up to 06/04/95; full list of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/05/1994
Return made up to 06/04/94; full list of members
dot icon27/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1993
Accounts for a small company made up to 1993-03-31
dot icon29/03/1993
Return made up to 06/04/93; no change of members
dot icon04/07/1992
Full accounts made up to 1992-03-31
dot icon04/07/1992
Full accounts made up to 1991-03-31
dot icon04/07/1992
Full accounts made up to 1990-03-31
dot icon15/04/1992
Return made up to 06/04/92; full list of members
dot icon10/10/1991
Return made up to 14/07/90; full list of members
dot icon25/09/1991
Return made up to 14/07/91; full list of members
dot icon10/09/1991
Ad 01/06/90--------- £ si 2@1=2 £ ic 52/54
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New secretary appointed;new director appointed
dot icon21/05/1991
Auditor's resignation
dot icon09/05/1991
Full accounts made up to 1989-03-31
dot icon08/04/1991
Return made up to 31/03/89; full list of members
dot icon08/04/1991
Ad 01/06/90--------- £ si 2@25=50 £ ic 2/52
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1988
Registered office changed on 24/10/88 from: 14 princess victoria street clifton bristol BS8
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon20/09/1988
Certificate of change of name
dot icon20/09/1988
Certificate of change of name
dot icon14/07/1988
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
05/04/2026
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)
2021
0
215.00
-
0.00
-
-
2022
0
760.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raward, Nathan David
Director
04/04/2025 - Present
-
Matten, Adrian Takashi
Director
02/11/1994 - Present
-
Williams, Jack
Director
26/08/2024 - Present
1
Berrill, Charlotte Lucy
Director
05/05/2008 - 30/12/2024
-

Persons with Significant Control

1
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 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED

151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/07/1988 with the registered office located at 151 Molesworth Road Management Company 151 Molesworth Road, Stoke, Plymouth PL3 4AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED?

toggle

151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/07/1988 .

Where is 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED located?

toggle

151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED is registered at 151 Molesworth Road Management Company 151 Molesworth Road, Stoke, Plymouth PL3 4AJ.

What does 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED do?

toggle

151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Jack Williams on 2026-04-13.