8 MAY TERRACE (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

8 MAY TERRACE (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472454

Incorporation date

21/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

144 Stanborough Road, Plymouth, Devon PL9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon11/04/2026
Director's details changed for Michelie Dalon Pointer on 2026-04-02
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX to 144 Stanborough Road Plymouth Devon PL98PH on 2025-06-10
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/03/2025
Director's details changed for Mr Andrew George Dodd on 2025-03-14
dot icon12/12/2024
Termination of appointment of Joanne Clair Haworth as a secretary on 2024-12-11
dot icon12/12/2024
Appointment of Mr Andrew George Dodd as a secretary on 2024-12-11
dot icon12/12/2024
Termination of appointment of Samantha Kendall as a director on 2024-12-11
dot icon12/12/2024
Termination of appointment of Joanne Clair Haworth as a director on 2024-12-11
dot icon12/12/2024
Appointment of Miss Keira Jones as a director on 2024-12-11
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Michelie Dalon Pointer as a director on 2018-07-13
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Mr Andrew George Dodd as a director on 2017-03-31
dot icon18/07/2017
Termination of appointment of Sara Moxon as a director on 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/07/2016
Micro company accounts made up to 2016-03-31
dot icon20/06/2016
Secretary's details changed for Mrs Joanne Clair Haworth on 2016-05-30
dot icon20/06/2016
Director's details changed for Joanne Clair Mason on 2016-05-30
dot icon17/06/2016
Secretary's details changed for Joanne Clair Mason on 2016-05-30
dot icon08/04/2016
Annual return made up to 2016-03-18 no member list
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-18 no member list
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-18 no member list
dot icon23/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-18 no member list
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-18 no member list
dot icon06/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-18 no member list
dot icon02/08/2010
Appointment of Joanne Clair Mason as a secretary
dot icon02/08/2010
Appointment of Samantha Kendall as a director
dot icon02/08/2010
Termination of appointment of Sarah Rowlands as a secretary
dot icon02/08/2010
Termination of appointment of Andrew Hayes as a director
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-18 no member list
dot icon26/04/2010
Director's details changed for Joanne Clair Mason on 2010-03-18
dot icon26/04/2010
Director's details changed for Sara Moxon on 2010-03-18
dot icon26/04/2010
Director's details changed for Andrew Peter Hayes on 2010-03-18
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 18/03/09
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 18/03/08
dot icon04/04/2008
Appointment terminated secretary sandra laine
dot icon04/04/2008
Secretary appointed sarah rowlands
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 18/03/07
dot icon03/07/2006
New director appointed
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon22/03/2006
Annual return made up to 18/03/06
dot icon27/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 18/03/05
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon04/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Annual return made up to 18/03/04
dot icon19/06/2003
New director appointed
dot icon24/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Annual return made up to 18/03/03
dot icon06/07/2002
Director resigned
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Annual return made up to 18/03/02
dot icon25/04/2001
Accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 18/03/01
dot icon04/05/2000
Accounts made up to 2000-03-31
dot icon03/04/2000
Annual return made up to 18/03/00
dot icon06/10/1999
Annual return made up to 18/03/99
dot icon23/08/1999
Annual return made up to 18/03/98
dot icon23/08/1999
Registered office changed on 23/08/99
dot icon23/07/1999
Accounts made up to 1999-03-31
dot icon05/10/1998
New director appointed
dot icon11/09/1998
Accounts made up to 1998-03-31
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/12/1997
Director's particulars changed
dot icon22/12/1997
Secretary's particulars changed;director's particulars changed
dot icon03/09/1997
Secretary's particulars changed;director's particulars changed
dot icon01/04/1997
Annual return made up to 18/03/97
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
Annual return made up to 21/02/96
dot icon16/01/1996
Accounts made up to 1995-03-31
dot icon30/10/1995
Secretary resigned;director resigned;new director appointed
dot icon21/04/1995
New director appointed
dot icon15/02/1995
Annual return made up to 21/02/95
dot icon10/12/1994
Accounts made up to 1994-03-31
dot icon03/09/1994
Director resigned
dot icon25/04/1994
Annual return made up to 21/02/94
dot icon05/09/1993
Accounts made up to 1993-03-31
dot icon28/02/1993
Annual return made up to 21/02/93
dot icon04/02/1993
Accounts made up to 1992-03-31
dot icon30/11/1992
Accounts for a dormant company made up to 1991-03-31
dot icon27/11/1992
Resolutions
dot icon17/09/1992
Compulsory strike-off action has been discontinued
dot icon17/09/1992
Annual return made up to 21/02/92
dot icon07/07/1992
First Gazette notice for compulsory strike-off
dot icon26/02/1992
Resolutions
dot icon21/02/1990
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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
-
-
-
0.00
-
-
2022
-
325.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sandra Joy Laine
Director
01/04/1995 - 23/11/2007
3
Dodd, Andrew George
Director
31/03/2017 - Present
-
Pointer, Michelie Dalon
Director
13/07/2018 - Present
-
Laine, Sandra Joy
Secretary
11/03/1996 - 02/01/2008
-
Jones, Keira
Director
11/12/2024 - 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 MAY TERRACE (PLYMOUTH) LIMITED

8 MAY TERRACE (PLYMOUTH) LIMITED is an(a) Active company incorporated on 21/02/1990 with the registered office located at 144 Stanborough Road, Plymouth, Devon PL9 8PH. 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 MAY TERRACE (PLYMOUTH) LIMITED?

toggle

8 MAY TERRACE (PLYMOUTH) LIMITED is currently Active. It was registered on 21/02/1990 .

Where is 8 MAY TERRACE (PLYMOUTH) LIMITED located?

toggle

8 MAY TERRACE (PLYMOUTH) LIMITED is registered at 144 Stanborough Road, Plymouth, Devon PL9 8PH.

What does 8 MAY TERRACE (PLYMOUTH) LIMITED do?

toggle

8 MAY TERRACE (PLYMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 MAY TERRACE (PLYMOUTH) LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Michelie Dalon Pointer on 2026-04-02.