307 NORTH ROAD WEST AMENITY LIMITED

Register to unlock more data on OkredoRegister

307 NORTH ROAD WEST AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05917073

Incorporation date

25/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon19/03/2026
Change of details for Mrs Charlotte Amanda Reynolds as a person with significant control on 2026-03-19
dot icon19/03/2026
Change of details for Mr Anthony Brown as a person with significant control on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Charlotte Amanda Reynolds on 2026-03-19
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon19/03/2026
Secretary's details changed for Modbury Estates Ltd on 2026-03-19
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Emma Jayne Wood as a director on 2025-07-01
dot icon28/08/2025
Cessation of Emma Wood as a person with significant control on 2025-08-25
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon24/10/2024
Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2024-10-24
dot icon24/10/2024
Secretary's details changed for Modbury Estates Ltd on 2024-10-24
dot icon24/10/2024
Change of details for Mrs Charlotte Amanda Reynolds as a person with significant control on 2024-10-24
dot icon24/10/2024
Change of details for Ms Emma Wood as a person with significant control on 2024-10-24
dot icon24/10/2024
Director's details changed for Ms Emma Jayne Wood on 2024-10-24
dot icon24/10/2024
Director's details changed for Mrs Charlotte Amanda Reynolds on 2024-10-24
dot icon24/10/2024
Change of details for Mr Anthony Brown as a person with significant control on 2024-10-24
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Secretary's details changed for Modbury Estates Ltd on 2023-12-21
dot icon18/12/2023
Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 2023-12-18
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon13/05/2023
Micro company accounts made up to 2022-12-31
dot icon10/04/2023
Appointment of Modbury Estates Ltd as a secretary on 2023-04-10
dot icon10/04/2023
Director's details changed for Ms Emma Jayne Wood on 2023-04-10
dot icon05/04/2023
Termination of appointment of Mcadam & Co Ltd as a secretary on 2022-10-01
dot icon09/10/2022
Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA to The Stables Edmeston Farm Modbury PL21 0TB on 2022-10-09
dot icon02/10/2022
Director's details changed for Ms Emma Jayne Wood on 2022-10-02
dot icon02/10/2022
Change of details for Ms Emma Wood as a person with significant control on 2022-10-02
dot icon02/10/2022
Change of details for Mr Anthony Brown as a person with significant control on 2022-10-02
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon17/07/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Director's details changed for Ms Emma Jayne Tetley on 2022-03-30
dot icon08/12/2021
Change of details for Mrs Charlotte Amanda Reynolds as a person with significant control on 2021-12-08
dot icon08/12/2021
Director's details changed for Mrs Charlotte Amanda Reynolds on 2021-12-08
dot icon28/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon14/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon28/06/2016
Director's details changed for Ms Emma Jayne Tetley on 2016-04-01
dot icon28/06/2016
Director's details changed for Mrs Charlotte Amanda Reynolds on 2016-04-01
dot icon28/06/2016
Director's details changed for Ms Emma Jayne Tetley on 2016-04-01
dot icon04/03/2016
Micro company accounts made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon20/04/2015
Micro company accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mrs Charlotte Amanda Reynolds as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of Rebecca Ann Hall as a director on 2015-03-13
dot icon31/08/2014
Director's details changed for Ms Rebecca Ann Hall on 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon02/04/2014
Director's details changed for Ms Emma Jayne Tetley on 2014-03-01
dot icon22/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Termination of appointment of Anthony Brown as a director
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon26/08/2010
Director's details changed for Rebecca Ann Hall on 2010-01-01
dot icon26/08/2010
Director's details changed for Emma Jayne Tetley on 2010-01-01
dot icon26/08/2010
Director's details changed for Anthony Kenneth Brown on 2010-01-01
dot icon26/08/2010
Secretary's details changed for Mcadam & Co Ltd on 2010-01-01
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/08/2009
Return made up to 25/08/09; full list of members
dot icon31/08/2009
Director's change of particulars / emma tetley / 01/08/2009
dot icon31/08/2009
Director's change of particulars / rebecca hall / 15/09/2008
dot icon29/08/2008
Return made up to 25/08/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from flat 1 307 north road west plymouth devon PL1 5DJ
dot icon28/08/2008
Director's change of particulars / anthony brown / 28/08/2008
dot icon08/08/2008
Secretary appointed mcadam & co LTD
dot icon04/08/2008
Appointment terminated secretary emma tetley
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/06/2008
Accounting reference date shortened from 31/08/2008 to 31/12/2007
dot icon05/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon31/12/2007
Return made up to 25/08/07; full list of members
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Registered office changed on 06/11/07 from: flat b 307 north road west plymouth devon PL1 5DJ
dot icon25/08/2006
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
31/12/2024
dot iconNext confirmation date
25/08/2026
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
3.01K
-
0.00
-
-
2022
0
2.29K
-
0.00
-
-
2022
0
2.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.29K £Descended-23.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MODBURY ESTATES LTD
Corporate Secretary
10/04/2023 - Present
86
Wood, Emma Jayne
Director
28/11/2006 - 01/07/2025
-
Reynolds, Charlotte Amanda
Director
13/03/2015 - Present
-
MCADAM & CO LTD
Corporate Secretary
01/08/2008 - 01/10/2022
5

Persons with Significant Control

4
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 307 NORTH ROAD WEST AMENITY LIMITED

307 NORTH ROAD WEST AMENITY LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. There are currently 2 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 307 NORTH ROAD WEST AMENITY LIMITED?

toggle

307 NORTH ROAD WEST AMENITY LIMITED is currently Active. It was registered on 25/08/2006 .

Where is 307 NORTH ROAD WEST AMENITY LIMITED located?

toggle

307 NORTH ROAD WEST AMENITY LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does 307 NORTH ROAD WEST AMENITY LIMITED do?

toggle

307 NORTH ROAD WEST AMENITY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 307 NORTH ROAD WEST AMENITY LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Mrs Charlotte Amanda Reynolds as a person with significant control on 2026-03-19.