94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09779265

Incorporation date

16/09/2015

Size

Dormant

Contacts

Registered address

Registered address

94 Durnford Street, Plymouth PL1 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2015)
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/07/2024
Registered office address changed from 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ England to 94 Durnford Street Plymouth PL1 3QW on 2024-07-01
dot icon01/07/2024
Director's details changed for Mrs Louise Atterbury on 2024-07-01
dot icon01/07/2024
Change of details for Mrs Louise Atterbury as a person with significant control on 2024-07-01
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ on 2022-02-01
dot icon19/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon19/10/2021
Appointment of Mrs Alison Bradley as a director on 2021-10-19
dot icon19/10/2021
Notification of Louise Atterbury as a person with significant control on 2021-10-12
dot icon19/10/2021
Notification of Katherine Owen as a person with significant control on 2021-10-12
dot icon19/10/2021
Notification of Alison Bradley as a person with significant control on 2021-10-12
dot icon19/10/2021
Cessation of Annette Curtin as a person with significant control on 2021-10-12
dot icon19/10/2021
Cessation of John Curtin as a person with significant control on 2021-10-12
dot icon19/10/2021
Appointment of Mrs Louise Atterbury as a director on 2021-10-19
dot icon19/10/2021
Appointment of Mrs Katherine Owen as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Annette Curtin as a director on 2021-10-12
dot icon19/10/2021
Termination of appointment of John Curtin as a director on 2021-10-12
dot icon30/07/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/02/2020
Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2020-02-05
dot icon05/02/2020
Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2020-02-05
dot icon30/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2019
Withdraw the company strike off application
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon01/04/2019
Application to strike the company off the register
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Confirmation statement made on 2018-09-15 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Micro company accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon23/06/2016
Resolutions
dot icon16/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Alison
Director
19/10/2021 - Present
-
Owen, Katherine
Director
19/10/2021 - Present
-
Atterbury, Louise
Director
19/10/2021 - Present
-

Persons with Significant Control

5
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 94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED

94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/2015 with the registered office located at 94 Durnford Street, Plymouth PL1 3QW. There are currently 3 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 94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED?

toggle

94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/09/2015 .

Where is 94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED located?

toggle

94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED is registered at 94 Durnford Street, Plymouth PL1 3QW.

What does 94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED do?

toggle

94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 94 DURNFORD STREET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-15 with no updates.