47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601110

Incorporation date

26/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Paddock, Hemerdon, Plymouth PL7 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/04/2025
Director's details changed for Mr David Salisbury Baker on 2025-04-29
dot icon29/04/2025
Director's details changed for Mrs Pauline Yvonne Baker on 2025-04-29
dot icon29/04/2025
Change of details for Mr David Salisbury Baker as a person with significant control on 2025-04-29
dot icon29/04/2025
Change of details for Mrs Pauline Yvonne Baker as a person with significant control on 2025-04-29
dot icon29/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon27/11/2024
Register inspection address has been changed from Scarswell Slapton Kingsbridge Devon TQ7 2rd England to 3 the Paddock Hemerdon Plymouth PL7 5FH
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon15/07/2024
Registered office address changed from 15 Erme Court Leonards Road Ivybridge PL21 0SZ England to 3 the Paddock Hemerdon Plymouth PL7 5FH on 2024-07-15
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/12/2020
Cessation of Baker Investment Properties Limited as a person with significant control on 2018-02-22
dot icon29/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon15/12/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-02-22
dot icon10/12/2020
Notification of Pauline Yvonne Baker as a person with significant control on 2018-02-22
dot icon10/12/2020
Notification of David Salisbury Baker as a person with significant control on 2018-02-22
dot icon16/11/2020
Director's details changed for Mrs Pauline Yvonne Baker on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr David Salisbury Baker on 2020-11-16
dot icon30/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Registered office address changed from Scarswell Slapton Kingsbridge Devon TQ7 2rd to 15 Erme Court Leonards Road Ivybridge PL21 0SZ on 2018-03-05
dot icon05/03/2018
Appointment of Mr David Salisbury Baker as a director on 2018-02-22
dot icon05/03/2018
Notification of Baker Investment Properties Limited as a person with significant control on 2018-02-22
dot icon05/03/2018
Cessation of Fiona Margaret Beer as a person with significant control on 2018-02-22
dot icon05/03/2018
Cessation of Jefferey Stuart Beer as a person with significant control on 2018-02-22
dot icon05/03/2018
Appointment of Mrs Pauline Yvonne Baker as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Fiona Margaret Beer as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Charlotte Elizabeth Beer as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Jeffrey Stuart Beer as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Jeffrey Stuart Beer as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Christopher Ian Wood as a director on 2018-02-22
dot icon05/03/2018
Termination of appointment of Fiona Margaret Beer as a secretary on 2018-02-22
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/02/2016
Director's details changed for Jeffrey Stuart Beer on 2015-03-31
dot icon06/02/2016
Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to Scarswell Slapton Kingsbridge Devon TQ7 2rd
dot icon06/02/2016
Director's details changed for Fiona Margaret Beer on 2015-03-31
dot icon06/02/2016
Secretary's details changed for Fiona Margaret Beer on 2015-03-31
dot icon06/02/2016
Director's details changed for Miss Charlotte Elizabeth Beer on 2015-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon06/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Registered office address changed from Little Court, Churchstow Kingsbridge Devon TQ7 3QW on 2012-07-30
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon16/06/2011
Appointment of Miss Charlotte Elizabeth Beer as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jeffrey Stuart Beer on 2009-12-01
dot icon09/12/2009
Director's details changed for Christopher Ian Wood on 2009-11-30
dot icon09/12/2009
Director's details changed for Fiona Margaret Beer on 2009-12-01
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon22/12/2008
Appointment terminated director joanne gosden
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 26/11/07; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: didworthy house didworthy south brent devon TQ10 9EF
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 26/11/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 26/11/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/07/2005
Return made up to 26/11/04; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2003-11-30
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: flat 1 47 north road east plymouth devon PL4 6BY
dot icon18/04/2005
Secretary resigned;director resigned
dot icon18/04/2005
Registered office changed on 18/04/05 from: wheal sophia moditonham saltash cornwall PL12 6NN
dot icon07/04/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon15/07/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon28/02/2004
Resolutions
dot icon18/02/2004
Secretary resigned;director resigned
dot icon09/02/2004
Ad 28/01/04--------- £ si 2@1=2 £ ic 2/4
dot icon06/01/2004
Return made up to 26/11/03; full list of members
dot icon06/01/2004
New secretary appointed;new director appointed
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Secretary resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: 229 nether street london N3 1NT
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon26/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
26/11/2002 - 26/11/2002
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
26/11/2002 - 26/11/2002
5554
Beer, Charlotte Elizabeth
Director
18/04/2011 - 22/02/2018
-
Beer, Fiona Margaret
Secretary
22/04/2005 - 22/02/2018
-
Windrum, Adam Mathwin
Director
20/11/2003 - 01/06/2004
-

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 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED

47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at 3 The Paddock, Hemerdon, Plymouth PL7 5FH. 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 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED?

toggle

47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/2002 .

Where is 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED located?

toggle

47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED is registered at 3 The Paddock, Hemerdon, Plymouth PL7 5FH.

What does 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED do?

toggle

47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.