8 GRAND PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 GRAND PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197782

Incorporation date

24/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tuffins, 6-8 Drake Circus, Plymouth PL4 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon11/02/2026
Appointment of Mr Jeffrey John Tucker as a director on 2026-02-11
dot icon08/01/2026
Termination of appointment of Elaine Denise Wishart as a director on 2026-01-07
dot icon22/12/2025
Termination of appointment of James Thomas Loftus as a director on 2025-12-19
dot icon13/06/2025
Appointment of Mrs Elaine Denise Wishart as a director on 2025-05-15
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Director's details changed for Mr David Keith Jones on 2024-07-25
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/09/2022
Appointment of Mr Steven John Mccoy as a director on 2022-09-26
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Termination of appointment of Andrew Jonathan Hawkins as a director on 2022-08-25
dot icon12/08/2022
Appointment of Mr James Thomas Loftus as a director on 2022-08-12
dot icon20/07/2022
Termination of appointment of Geraldine Marwyn Dawe as a director on 2022-07-20
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/02/2022
Termination of appointment of Robin Daniel Alcock as a director on 2022-02-25
dot icon25/01/2022
Termination of appointment of John Christopher Whiting as a director on 2022-01-21
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Termination of appointment of Jonathan Michael Mills as a director on 2021-08-27
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/03/2018
Appointment of Mr John Christopher Whiting as a director on 2018-02-20
dot icon04/01/2018
Termination of appointment of Keith Chilvers as a director on 2018-01-02
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Appointment of Mr Jeffrey Battersby as a director on 2017-06-23
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon14/10/2016
Appointment of Mr Andrew Jonathan Hawkins as a director on 2016-10-14
dot icon13/06/2016
Annual return made up to 2016-05-22 no member list
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Edmund Anthony Rowe as a director on 2016-02-23
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-22 no member list
dot icon28/05/2015
Secretary's details changed for Mr Andrew Edward Warland on 2015-05-28
dot icon02/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-22 no member list
dot icon02/06/2014
Director's details changed for Mr David Keith Jones on 2013-08-22
dot icon16/08/2013
Appointment of Mr Jonathan Michael Mills as a director
dot icon25/07/2013
Appointment of Doctor Robin Daniel Alcock as a director
dot icon17/06/2013
Annual return made up to 2013-05-22 no member list
dot icon17/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Termination of appointment of Hermione Phipps as a director
dot icon15/06/2012
Termination of appointment of Reginald Cook as a director
dot icon31/05/2012
Annual return made up to 2012-05-22 no member list
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/03/2012
Termination of appointment of Michael Williams as a director
dot icon22/07/2011
Appointment of Mrs Hermione Lucie Phipps as a director
dot icon21/07/2011
Appointment of Commander Edmund Anthony Rowe as a director
dot icon27/06/2011
Appointment of Ms Geraldine Marwyn Dawe as a director
dot icon09/06/2011
Annual return made up to 2011-05-22 no member list
dot icon05/05/2011
Termination of appointment of Jack Tidball as a director
dot icon14/04/2011
Termination of appointment of Meryl Spencer as a director
dot icon14/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2010
Termination of appointment of Elizabeth Seal as a director
dot icon28/05/2010
Annual return made up to 2010-05-22 no member list
dot icon28/05/2010
Director's details changed for Michael Roy Williams on 2010-05-22
dot icon28/05/2010
Director's details changed for David Keith Jones on 2010-05-22
dot icon28/05/2010
Director's details changed for Meryl William Spencer on 2010-05-22
dot icon28/05/2010
Director's details changed for Jack Walter Tidball on 2010-05-22
dot icon28/05/2010
Director's details changed for Keith Chilvers on 2010-05-22
dot icon28/05/2010
Director's details changed for Reginald Kenneth Cook on 2010-05-22
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Termination of appointment of Leslie Williams as a director
dot icon03/06/2009
Annual return made up to 22/05/09
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from richard tuffin & company 6/8 drake circus plymouth PL4 8AQ
dot icon02/06/2009
Secretary's change of particulars / andrew warland / 02/06/2009
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Secretary appointed andrew edward warland
dot icon12/02/2009
Appointment terminated secretary richard tuffin
dot icon06/06/2008
Annual return made up to 22/05/08
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director marsha grainger
dot icon03/11/2007
New director appointed
dot icon06/06/2007
Annual return made up to 22/05/07
dot icon06/06/2007
Secretary's particulars changed
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2006
Annual return made up to 22/05/06
dot icon19/05/2006
New director appointed
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2005
Annual return made up to 22/05/05
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon09/06/2004
Annual return made up to 22/05/04
dot icon29/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/02/2004
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon20/06/2003
Annual return made up to 22/05/03
dot icon24/03/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Director resigned
dot icon31/05/2002
Annual return made up to 22/05/02
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Annual return made up to 22/05/01
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Annual return made up to 22/05/00
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon16/05/1999
Annual return made up to 22/05/99
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Annual return made up to 22/05/98
dot icon06/08/1998
New director appointed
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
New director appointed
dot icon23/02/1998
Secretary resigned;director resigned
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Annual return made up to 22/05/97
dot icon09/05/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon03/04/1997
Memorandum and Articles of Association
dot icon03/04/1997
Resolutions
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned;director resigned
dot icon12/06/1996
Annual return made up to 22/05/96
dot icon15/02/1996
Director's particulars changed
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Annual return made up to 22/05/95
dot icon25/01/1995
Registered office changed on 25/01/95 from: serpell son & davey 15 athenaeum street plymouth devon PL1 2RJ
dot icon27/05/1994
Annual return made up to 22/05/94
dot icon18/02/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Registered office changed on 17/02/94 from: grant thornton cobourg house mayflower street plymouth PL1 1LG
dot icon17/02/1994
New secretary appointed
dot icon17/02/1994
Secretary resigned;director resigned;new director appointed
dot icon10/06/1993
Annual return made up to 22/05/93
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon18/11/1992
Secretary resigned;new secretary appointed
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Accounting reference date shortened from 29/05 to 31/12
dot icon26/08/1992
Full accounts made up to 1992-05-29
dot icon27/05/1992
Annual return made up to 22/05/92
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon09/12/1991
Accounting reference date extended from 31/12 to 29/05
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Annual return made up to 25/03/91
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
Annual return made up to 22/05/90
dot icon21/02/1990
Registered office changed on 21/02/90 from: 1 the crescent plymouth PL1 3AE
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Annual return made up to 30/05/89
dot icon28/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/11/1988
Certificate of change of name
dot icon08/07/1988
Memorandum and Articles of Association
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Registered office changed on 08/07/88 from: 2 baches street london N1 6UB
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon08/07/1988
Director resigned;new director appointed
dot icon24/11/1987
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
15/05/2026
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
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loftus, James Thomas
Director
12/08/2022 - 19/12/2025
1
Mccoy, Steven John
Director
26/09/2022 - Present
-
Wishart, Elaine Denise
Director
15/05/2025 - 07/01/2026
-
Tucker, Jeffrey John
Director
11/02/2026 - Present
-
Battersby, Jeffrey
Director
23/06/2017 - Present
-

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 8 GRAND PARADE MANAGEMENT COMPANY LIMITED

8 GRAND PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/1987 with the registered office located at C/O Tuffins, 6-8 Drake Circus, Plymouth PL4 8AQ. 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 8 GRAND PARADE MANAGEMENT COMPANY LIMITED?

toggle

8 GRAND PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/1987 .

Where is 8 GRAND PARADE MANAGEMENT COMPANY LIMITED located?

toggle

8 GRAND PARADE MANAGEMENT COMPANY LIMITED is registered at C/O Tuffins, 6-8 Drake Circus, Plymouth PL4 8AQ.

What does 8 GRAND PARADE MANAGEMENT COMPANY LIMITED do?

toggle

8 GRAND PARADE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 GRAND PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Jeffrey John Tucker as a director on 2026-02-11.