2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074798

Incorporation date

17/11/1986

Size

Dormant

Contacts

Registered address

Registered address

2 Hollywood Terrace, Wyndham St West, Plymouth, Devon PL1 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/09/2025
Director's details changed for Mrs Rassinda Pingree on 2025-09-17
dot icon21/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/11/2024
Second filing for the appointment of Mrs Dorothy Ann Challis as a director
dot icon04/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/06/2024
Termination of appointment of Michael David Jones as a secretary on 2024-06-07
dot icon14/06/2024
Appointment of Mrs Rassinda Pingree as a director on 2024-06-07
dot icon07/06/2024
Director's details changed for Miss Bethan Hop Jordan Blackwell on 2024-06-01
dot icon07/06/2024
Termination of appointment of Cherry Lyn Hudson as a director on 2024-06-01
dot icon07/06/2024
Termination of appointment of Michael David Jones as a director on 2024-06-07
dot icon08/04/2024
Appointment of Miss Bethan Hop Jordan Blackwell as a director on 2024-04-08
dot icon11/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/03/2019
Appointment of Mrs Dorothy Ann Challis as a director on 2019-03-01
dot icon13/11/2018
Termination of appointment of Emma Louise Armstronge as a director on 2018-11-12
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon23/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Appointment of Mrs Emma Louise Armstronge as a director on 2018-08-06
dot icon29/07/2018
Termination of appointment of Nicholas Docherty as a director on 2018-07-19
dot icon17/06/2018
Appointment of Ms Cherry Lyn Hudson as a director on 2018-06-15
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/10/2015
Annual return made up to 2015-10-01 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-01 no member list
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-10-01 no member list
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-01 no member list
dot icon27/10/2012
Director's details changed for Michael David Jones on 2012-10-27
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-01 no member list
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2010
Annual return made up to 2010-10-01 no member list
dot icon14/10/2010
Termination of appointment of Clare Branch as a director
dot icon14/10/2010
Termination of appointment of Clare Branch as a director
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-10-01 no member list
dot icon06/10/2009
Director's details changed for Michael David Jones on 2009-10-01
dot icon06/10/2009
Director's details changed for Nicholas Docherty on 2009-10-01
dot icon06/10/2009
Director's details changed for Clare Louise Branch on 2009-10-01
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Annual return made up to 01/10/08
dot icon03/10/2007
Annual return made up to 01/10/07
dot icon01/11/2006
Annual return made up to 01/10/06
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Annual return made up to 01/10/05
dot icon18/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/10/2004
Annual return made up to 01/10/04
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
Annual return made up to 01/10/03
dot icon09/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/11/2002
Annual return made up to 01/10/02
dot icon11/12/2001
Annual return made up to 01/10/01
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/01/2001
New director appointed
dot icon10/11/2000
Director resigned
dot icon27/10/2000
Annual return made up to 01/10/00
dot icon31/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/10/1999
Annual return made up to 01/10/99
dot icon10/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/10/1998
Annual return made up to 01/10/98
dot icon26/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/10/1997
Annual return made up to 01/10/97
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon02/09/1997
New secretary appointed;new director appointed
dot icon02/09/1997
New secretary appointed;new director appointed
dot icon30/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/04/1997
Accounts for a dormant company made up to 1995-12-31
dot icon02/09/1996
Secretary resigned;director resigned
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon06/12/1995
Annual return made up to 12/12/95
dot icon19/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon14/12/1994
Annual return made up to 12/12/94
dot icon21/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/01/1994
Annual return made up to 31/12/93
dot icon03/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon03/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1992
Resolutions
dot icon30/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1992
Annual return made up to 31/12/91
dot icon28/02/1991
Accounts for a dormant company made up to 1991-01-01
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Annual return made up to 15/01/91
dot icon12/04/1990
Annual return made up to 31/12/89
dot icon10/11/1989
Annual return made up to 23/12/88
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Accounts for a dormant company made up to 1987-12-31
dot icon02/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon27/04/1988
New director appointed
dot icon27/04/1988
New secretary appointed
dot icon27/04/1988
Registered office changed on 27/04/88 from: 3 woolwell crescent roborough district centre roborough plymouth PL67RB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Resolutions
dot icon25/11/1986
Secretary resigned;director resigned
dot icon25/11/1986
Registered office changed on 25/11/86 from: 2 wyndham terrace plymouth devon
dot icon17/11/1986
Certificate of 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
31/12/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pingree, Rassinda
Director
07/06/2024 - Present
2
Blackwell, Bethan Hop Jordan
Director
08/04/2024 - Present
-
Underhill, Karen
Secretary
13/04/1992 - 07/10/1992
-
Naylor, Robert
Secretary
21/10/1992 - 07/08/1996
-
Docherty, Nicholas
Secretary
24/11/1996 - 29/09/1997
-

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 2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED

2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1986 with the registered office located at 2 Hollywood Terrace, Wyndham St West, Plymouth, Devon PL1 5ET. 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 2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED?

toggle

2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1986 .

Where is 2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED located?

toggle

2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED is registered at 2 Hollywood Terrace, Wyndham St West, Plymouth, Devon PL1 5ET.

What does 2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED do?

toggle

2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for 2 WYNDHAM TERRACE PLYMOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-12-31.