211 STUART ROAD COMPANY LTD

Register to unlock more data on OkredoRegister

211 STUART ROAD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06119491

Incorporation date

21/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 211 Stuart Road, Plymouth, Devon PL1 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon23/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-02-28
dot icon25/04/2023
Second filing for the cessation of Sarah Hicks as a person with significant control
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon02/02/2023
Second filing for the appointment of Mr Harry Thomas Kane Baker as a director
dot icon19/01/2023
Cessation of Sarah Hicks as a person with significant control on 2021-10-11
dot icon18/01/2023
Appointment of Mr Harry Thomas Kane Baker as a director on 2021-10-11
dot icon16/01/2023
Termination of appointment of Sarah Hicks as a director on 2022-10-11
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/03/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-02-29
dot icon23/05/2020
Confirmation statement made on 2020-02-21 with updates
dot icon23/05/2020
Appointment of Mr Austin James Harley as a secretary on 2020-05-22
dot icon23/05/2020
Registered office address changed from 211 Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ England to Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ on 2020-05-23
dot icon23/05/2020
Registered office address changed from 211 Flat 4 Stuart Road Plymouth Devon PL1 5LQ England to 211 Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ on 2020-05-23
dot icon22/05/2020
Registered office address changed from Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England to 211 Flat 4 Stuart Road Plymouth Devon PL1 5LQ on 2020-05-22
dot icon02/01/2020
Termination of appointment of Residential Block Management Group Ltd as a secretary on 2019-12-31
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/05/2019
Notification of Austin James Harley as a person with significant control on 2019-03-10
dot icon24/05/2019
Appointment of Mr Austin James Harley as a director on 2019-03-10
dot icon09/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon08/03/2019
Notification of Sarah Hicks as a person with significant control on 2018-05-04
dot icon08/03/2019
Cessation of Robert Barry Coleman as a person with significant control on 2018-05-04
dot icon12/11/2018
Termination of appointment of Robert Barry Coleman as a director on 2018-11-01
dot icon26/09/2018
Micro company accounts made up to 2018-02-28
dot icon12/09/2018
Termination of appointment of Mark Christie as a secretary on 2018-09-01
dot icon13/06/2018
Appointment of Residential Block Management Group Ltd as a secretary on 2018-06-08
dot icon02/05/2018
Appointment of Mr Mark Christie as a secretary on 2018-05-02
dot icon02/05/2018
Termination of appointment of Dean Haywood as a director on 2018-05-02
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon28/09/2017
Appointment of Mr Dean Haywood as a director on 2017-09-25
dot icon11/09/2017
Registered office address changed from Unit 115F City Buisiness Park Somerset Place Stoke Plymouth PL3 4BB England to Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP on 2017-09-11
dot icon02/08/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/04/2016
Termination of appointment of Elizabeth Franco as a director on 2016-04-15
dot icon22/02/2016
Appointment of Mr Robert Barry Coleman as a director on 2016-02-22
dot icon22/02/2016
Termination of appointment of Mark Christie as a secretary on 2016-01-22
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/01/2016
Registered office address changed from 104 North Hill Plymouth PL4 8HW to Unit 115F City Buisiness Park Somerset Place Stoke Plymouth PL3 4BB on 2016-01-29
dot icon05/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/03/2010
Director's details changed for Sarah Hicks on 2010-01-01
dot icon12/03/2010
Director's details changed for Samantha Craven on 2010-01-01
dot icon12/03/2010
Director's details changed for Elizabeth Franco on 2010-01-01
dot icon12/03/2010
Secretary's details changed for Mr Mark Christie on 2010-01-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
Return made up to 21/02/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from 2 nottingham gardens, mutley plymouth devon PL4 6ES
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/06/2008
Appointment terminated secretary samantha craven
dot icon05/06/2008
Secretary appointed mark christie
dot icon03/06/2008
Return made up to 21/02/08; full list of members
dot icon21/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.02K
-
0.00
-
-
2022
0
1.86K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harley, Austin James
Director
10/03/2019 - Present
-
Sarah Hicks
Director
20/02/2007 - 10/10/2022
-
LLIVOC
Corporate Director
20/12/2024 - Present
-
Christie, Mark
Secretary
02/06/2008 - 22/01/2016
1
Baker, Harry Thomas Kane
Director
11/10/2022 - Present
-

Persons with Significant Control

5
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 211 STUART ROAD COMPANY LTD

211 STUART ROAD COMPANY LTD is an(a) Active company incorporated on 21/02/2007 with the registered office located at Flat 4 211 Stuart Road, Plymouth, Devon PL1 5LQ. 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 211 STUART ROAD COMPANY LTD?

toggle

211 STUART ROAD COMPANY LTD is currently Active. It was registered on 21/02/2007 .

Where is 211 STUART ROAD COMPANY LTD located?

toggle

211 STUART ROAD COMPANY LTD is registered at Flat 4 211 Stuart Road, Plymouth, Devon PL1 5LQ.

What does 211 STUART ROAD COMPANY LTD do?

toggle

211 STUART ROAD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 211 STUART ROAD COMPANY LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with updates.