20 HOE STREET LIMITED

Register to unlock more data on OkredoRegister

20 HOE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07767242

Incorporation date

08/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Teachers Close, Plymouth PL9 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/05/2025
Registered office address changed from Flat 12 Richmond Walk Plymouth PL1 4DQ England to 2 Teachers Close Plymouth PL9 9HS on 2025-05-20
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/07/2024
Registered office address changed from 17 Brandreth Road Plymouth PL3 5HQ England to Flat 12 Richmond Walk Plymouth PL1 4DQ on 2024-07-25
dot icon25/07/2024
Micro company accounts made up to 2023-09-30
dot icon01/09/2023
Notification of Luke Jean Paul Hutchings as a person with significant control on 2023-06-08
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon20/06/2023
Appointment of Mr Luke Jean- Paul Hutchings as a director on 2023-06-08
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon29/12/2022
Registered office address changed from 24 Parsonage Way Plymouth PL4 0LY England to 17 Brandreth Road Plymouth PL3 5HQ on 2022-12-29
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon18/08/2022
Termination of appointment of Neil Connolly as a director on 2022-07-22
dot icon18/08/2022
Cessation of Neil Connolly as a person with significant control on 2022-07-22
dot icon28/06/2022
Appointment of Mr Stewart Mcminn as a director on 2022-06-01
dot icon28/06/2022
Notification of Stewart Mcminn as a person with significant control on 2022-06-01
dot icon19/06/2022
Termination of appointment of Philip John White as a director on 2022-05-30
dot icon19/06/2022
Cessation of Philip John White as a person with significant control on 2022-05-30
dot icon19/06/2022
Registered office address changed from 196 Innsworth Lane Gloucester GL3 1EA England to 24 Parsonage Way Plymouth PL4 0LY on 2022-06-19
dot icon21/02/2022
Notification of Carolyn Robinson as a person with significant control on 2022-02-07
dot icon21/02/2022
Appointment of Mrs Carolyn Robinson as a director on 2022-02-07
dot icon21/02/2022
Termination of appointment of Benjamin Simon Lewes Barker as a director on 2022-02-07
dot icon08/02/2022
Cessation of Ben Barker as a person with significant control on 2022-02-07
dot icon08/02/2022
Termination of appointment of Ben Barker as a secretary on 2022-02-07
dot icon22/01/2022
Registered office address changed from Little Mead Burthallan Lane St. Ives Cornwall TR26 3AA to 196 Innsworth Lane Gloucester GL3 1EA on 2022-01-22
dot icon06/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon22/09/2020
Notification of Philip John White as a person with significant control on 2020-08-20
dot icon22/09/2020
Cessation of Gary Willcox as a person with significant control on 2017-11-16
dot icon22/09/2020
Cessation of Mary Gwendoline Challoner as a person with significant control on 2020-08-20
dot icon22/09/2020
Appointment of Mr Philip John White as a director on 2020-08-20
dot icon21/09/2020
Termination of appointment of Mary Gwendoline Challoner as a director on 2020-08-20
dot icon11/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon20/09/2018
Appointment of Mrs Mary Gwendoline Challoner as a director on 2017-10-19
dot icon20/09/2018
Notification of Mary Gwendoline Challoner as a person with significant control on 2017-10-19
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/06/2018
Termination of appointment of Gary Willcox as a director on 2017-10-12
dot icon20/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/10/2012
Registered office address changed from Little Mead Burthallan Lane St. Ives Cornwall TR26 3AA United Kingdom on 2012-10-05
dot icon05/10/2012
Director's details changed for Mr Benjamin Simon Lewes Barker on 2012-10-05
dot icon05/10/2012
Secretary's details changed for Ben Barker on 2012-10-05
dot icon05/10/2012
Registered office address changed from 36 Richmond Road Montpelier Bristol BS6 5EW England on 2012-10-05
dot icon18/01/2012
Director's details changed for Mr Gary Wilcox on 2011-12-05
dot icon08/09/2011
Appointment of Mr Neil Connolly as a director
dot icon08/09/2011
Appointment of Mr Gary Wilcox as a director
dot icon08/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.82K
-
0.00
-
-
2022
0
4.70K
-
0.00
-
-
2022
0
4.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.70K £Descended-19.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Connolly
Director
08/09/2011 - 22/07/2022
-
Mrs Carolyn Robinson
Director
07/02/2022 - Present
-
Mr Gary Willcox
Director
08/09/2011 - 12/10/2017
3
Mr Stewart Mcminn
Director
01/06/2022 - Present
4
Mrs Mary Gwendoline Challoner
Director
19/10/2017 - 20/08/2020
2

Persons with Significant Control

8
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 20 HOE STREET LIMITED

20 HOE STREET LIMITED is an(a) Active company incorporated on 08/09/2011 with the registered office located at 2 Teachers Close, Plymouth PL9 9HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 HOE STREET LIMITED?

toggle

20 HOE STREET LIMITED is currently Active. It was registered on 08/09/2011 .

Where is 20 HOE STREET LIMITED located?

toggle

20 HOE STREET LIMITED is registered at 2 Teachers Close, Plymouth PL9 9HS.

What does 20 HOE STREET LIMITED do?

toggle

20 HOE STREET 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 20 HOE STREET LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with no updates.