215 STUART ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

215 STUART ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703433

Incorporation date

28/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 215 Stuart Road, Stoke, Plymouth PL1 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon13/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon27/08/2025
Appointment of Miss Rosa Gail Rich as a director on 2025-02-28
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Laura Rose Hewett as a director on 2025-02-28
dot icon06/05/2025
Director's details changed for Dr Victor Manuel Kuri Hermandez on 2025-05-06
dot icon24/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/03/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/12/2021
Appointment of Miss Laura Rose Hewett as a director on 2021-10-30
dot icon02/12/2021
Termination of appointment of Georgia Ann Lord as a director on 2021-10-30
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/03/2021
Appointment of Dr Victor Manuel Kuri Hermandez as a director on 2020-12-15
dot icon18/03/2021
Termination of appointment of Beverley Briggs as a director on 2020-12-15
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Director's details changed for Heidi Kirsten Tait on 2019-05-24
dot icon10/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/10/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon17/10/2018
Appointment of Miss Georgia Ann Lord as a director on 2018-08-23
dot icon17/10/2018
Termination of appointment of Pauline Sandra Presley as a director on 2018-08-23
dot icon18/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon21/03/2017
Registered office address changed from C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB England to Flat 1 215 Stuart Road Stoke Plymouth PL1 5LQ on 2017-03-21
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-28 no member list
dot icon25/01/2016
Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW England to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on 2016-01-25
dot icon15/12/2015
Appointment of Mr Andrew Warwick Lord as a director on 2015-11-01
dot icon23/10/2015
Termination of appointment of Julie Anne Reay as a director on 2015-10-18
dot icon10/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Registered office address changed from 104-106 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on 2015-07-14
dot icon16/04/2015
Annual return made up to 2015-01-28 no member list
dot icon14/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-28 no member list
dot icon11/12/2013
Termination of appointment of Craig Anderson as a secretary
dot icon18/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-28 no member list
dot icon25/02/2013
Termination of appointment of Michael Rathbone as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/09/2012
Appointment of Heidi Kirsten Tait as a director
dot icon13/08/2012
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom on 2012-08-13
dot icon31/07/2012
Appointment of Beverley Briggs as a director
dot icon24/07/2012
Appointment of Craig Anderson as a secretary
dot icon08/05/2012
Termination of appointment of Tms South West Limited as a secretary
dot icon30/01/2012
Annual return made up to 2012-01-28 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/06/2011
Annual return made up to 2011-01-28 no member list
dot icon09/05/2011
Termination of appointment of Lesley Goldsmith as a director
dot icon27/04/2011
Appointment of Tms South West Limited as a secretary
dot icon04/04/2011
Termination of appointment of Paul Clahane as a secretary
dot icon04/04/2011
Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF on 2011-04-04
dot icon15/02/2011
Amended accounts made up to 2010-01-31
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-28 no member list
dot icon04/02/2010
Director's details changed for Michael Hugh Rathbone on 2010-02-04
dot icon04/02/2010
Director's details changed for Julie Anne Reay on 2010-02-04
dot icon04/02/2010
Director's details changed for Pauline Sandra Presley on 2010-02-04
dot icon04/02/2010
Director's details changed for Lesley Goldsmith on 2010-02-04
dot icon16/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Annual return made up to 28/01/09
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Annual return made up to 28/01/08
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Registered office changed on 26/07/07 from: 215 stuart road plymouth devon PL1 5LQ
dot icon26/07/2007
New secretary appointed
dot icon05/03/2007
Annual return made up to 28/01/07
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/02/2006
Annual return made up to 28/01/06
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/03/2005
Annual return made up to 28/01/05
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/02/2004
Annual return made up to 28/01/04
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon13/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Annual return made up to 28/01/03
dot icon31/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon15/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/04/2002
Accounts for a dormant company made up to 2001-01-31
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed;new director appointed
dot icon02/04/2002
Annual return made up to 28/01/02
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned;director resigned
dot icon19/04/2001
New director appointed
dot icon06/04/2001
Annual return made up to 28/01/01
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Secretary's particulars changed;director's particulars changed
dot icon27/12/2000
Annual return made up to 28/01/00
dot icon27/12/2000
Secretary resigned
dot icon10/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/11/2000
Compulsory strike-off action has been discontinued
dot icon06/09/2000
New director appointed
dot icon25/07/2000
First Gazette notice for compulsory strike-off
dot icon23/11/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Registered office changed on 27/09/99 from: 88 ashford crescent mannamead plymouth PL3 5AD
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon28/01/1999
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
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Marian Joyce
Director
03/11/2002 - 07/11/2003
1
Pollard, Jacqueline Ann
Director
01/09/1999 - 31/03/2000
-
Rathbone, Michael Hugh
Director
01/06/2000 - 31/07/2012
-
Retter, Kenneth James
Director
01/09/1999 - 28/04/2000
-
Stidwill, Tiffaney
Director
18/03/2002 - 03/11/2002
-

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 215 STUART ROAD (MANAGEMENT) LIMITED

215 STUART ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at Flat 1 215 Stuart Road, Stoke, Plymouth PL1 5LQ. There are currently 4 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 215 STUART ROAD (MANAGEMENT) LIMITED?

toggle

215 STUART ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 28/01/1999 .

Where is 215 STUART ROAD (MANAGEMENT) LIMITED located?

toggle

215 STUART ROAD (MANAGEMENT) LIMITED is registered at Flat 1 215 Stuart Road, Stoke, Plymouth PL1 5LQ.

What does 215 STUART ROAD (MANAGEMENT) LIMITED do?

toggle

215 STUART ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 215 STUART ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-28 with no updates.