2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10230530

Incorporation date

14/06/2016

Size

Dormant

Contacts

Registered address

Registered address

Devon Block Management Behan House, 25 Stonehouse Street, Plymouth PL1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon18/08/2025
Termination of appointment of Rosie Sarah Jeckells as a director on 2025-08-14
dot icon18/08/2025
Termination of appointment of James Declan Mcintosh as a director on 2025-08-14
dot icon18/08/2025
Appointment of Mrs Meriel Teresa Smithyman as a director on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/07/2024
Registered office address changed from 2 Elliot Terrace Plymouth PL1 2PL England to Devon Block Management Behan House 25 Stonehouse Street Plymouth PL1 3PE on 2024-07-29
dot icon29/07/2024
Appointment of Devon Block Management Limited as a secretary on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-03 with updates
dot icon22/06/2022
Appointment of Mr James Declan Mcintosh as a director on 2022-03-22
dot icon21/06/2022
Notification of Rosie Jeckells as a person with significant control on 2022-06-21
dot icon21/06/2022
Cessation of Freehold Management Services Ltd as a person with significant control on 2022-06-21
dot icon01/04/2022
Registered office address changed from 22B Weston Park Road Plymouth PL3 4NU England to 2 Elliot Terrace Plymouth PL1 2PL on 2022-04-01
dot icon01/04/2022
Termination of appointment of Donald Ian Gerrard as a secretary on 2022-03-31
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon15/06/2021
Notification of Freehold Management Services Ltd as a person with significant control on 2019-06-10
dot icon15/06/2021
Cessation of Roger Arnold Wratten as a person with significant control on 2019-06-10
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon15/04/2019
Appointment of Mr Robin John Smithyman as a director on 2019-04-05
dot icon11/04/2019
Appointment of Mrs Angela Penrose as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Grant Thornton Lillywhite as a director on 2019-04-05
dot icon09/04/2019
Appointment of Miss Rosie Sarah Jeckells as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Clive Julian Mattock as a director on 2019-04-05
dot icon09/04/2019
Termination of appointment of Roger Arnold Wratten as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Donald Ian Gerrard as a secretary on 2019-04-05
dot icon09/04/2019
Registered office address changed from 2 Elliot Terrace Plymouth Devon PL1 2PL United Kingdom to 22B Weston Park Road Plymouth PL3 4NU on 2019-04-09
dot icon04/04/2019
Statement of capital following an allotment of shares on 2017-08-09
dot icon04/04/2019
Statement of capital following an allotment of shares on 2017-08-09
dot icon04/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon31/05/2018
Director's details changed for Mr Roger Arnold Wratten on 2018-05-31
dot icon20/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/08/2017
Notification of Roger Arnold Wratten as a person with significant control on 2016-06-14
dot icon10/08/2017
Confirmation statement made on 2017-06-13 with updates
dot icon14/06/2016
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
0
5.91K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithyman, Robin John
Director
05/04/2019 - Present
15
Lillywhite, Grant Thornton
Director
05/04/2019 - Present
5
Jeckells, Rosie Sarah
Director
05/04/2019 - 14/08/2025
-
Mattock, Clive Julian
Director
05/04/2019 - Present
2
Penrose, Angela
Director
05/04/2019 - Present
-

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 2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED

2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2016 with the registered office located at Devon Block Management Behan House, 25 Stonehouse Street, Plymouth PL1 3PE. There are currently 6 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 2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2016 .

Where is 2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED is registered at Devon Block Management Behan House, 25 Stonehouse Street, Plymouth PL1 3PE.

What does 2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ELLIOT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Termination of appointment of Rosie Sarah Jeckells as a director on 2025-08-14.