97/101 DURNFORD STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

97/101 DURNFORD STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154272

Incorporation date

02/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

101a Durnford Street, Plymouth PL1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1996)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon22/06/2025
Micro company accounts made up to 2024-10-30
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-30
dot icon03/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon28/07/2023
Notification of a person with significant control statement
dot icon20/07/2023
Cessation of Paul Ingram as a person with significant control on 2023-07-20
dot icon03/07/2023
Micro company accounts made up to 2022-10-30
dot icon01/02/2023
Termination of appointment of Ann Simpson as a director on 2022-04-11
dot icon01/02/2023
Appointment of Mrs Maria Ines Consuelo Ingram as a director on 2022-04-12
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-10-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-10-30
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon25/06/2020
Micro company accounts made up to 2019-10-30
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-30
dot icon14/05/2019
Registered office address changed from 101 Durnford Street Stonehouse Plymouth PL1 3QP to 101a Durnford Street Plymouth PL1 3QP on 2019-05-14
dot icon15/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon12/02/2019
Notification of Paul Ingram as a person with significant control on 2019-02-01
dot icon12/02/2019
Cessation of Ann Simpson as a person with significant control on 2019-02-01
dot icon12/02/2019
Appointment of Mr Paul Ingram as a secretary on 2019-02-01
dot icon12/02/2019
Termination of appointment of Ann Simpson as a secretary on 2019-02-01
dot icon12/02/2019
Appointment of Mrs Ann Simpson as a director on 2019-02-01
dot icon12/02/2019
Termination of appointment of Roy Pellett as a director on 2019-02-01
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-30
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon11/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon06/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon06/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-10-30
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-10-30
dot icon07/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-30
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/02/2010
Director's details changed for Roy Pellett on 2010-02-08
dot icon08/08/2009
Total exemption small company accounts made up to 2008-10-30
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-30
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-10-30
dot icon16/02/2007
Return made up to 02/02/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-30
dot icon09/02/2006
Return made up to 02/02/06; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-30
dot icon14/02/2005
Return made up to 02/02/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-10-30
dot icon10/02/2004
Return made up to 02/02/04; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-10-30
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-10-30
dot icon07/02/2002
Return made up to 02/02/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-10-30
dot icon07/02/2001
Return made up to 02/02/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-10-30
dot icon24/02/2000
Return made up to 02/02/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-10-30
dot icon14/03/1999
Return made up to 02/02/99; full list of members
dot icon02/03/1999
New secretary appointed
dot icon21/02/1999
New director appointed
dot icon26/08/1998
Accounts for a dormant company made up to 1997-10-30
dot icon06/02/1998
Return made up to 02/02/98; full list of members
dot icon06/11/1997
Registered office changed on 06/11/97 from: thompson & jackson (solicitors) 4 & 5 st lawrence road plymouth devon PL4 6HR
dot icon07/10/1997
Accounts for a dormant company made up to 1996-10-30
dot icon24/04/1997
Return made up to 02/02/97; full list of members
dot icon11/04/1997
New secretary appointed
dot icon16/10/1996
Accounting reference date notified as 30/10
dot icon15/02/1996
Secretary resigned
dot icon02/02/1996
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
30/10/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
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
-
-
2022
0
5.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Simpson
Director
31/01/2019 - 10/04/2022
-
Ingram, Maria Ines Consuelo
Director
12/04/2022 - Present
-

Persons with Significant Control

3
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 97/101 DURNFORD STREET MANAGEMENT LIMITED

97/101 DURNFORD STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 02/02/1996 with the registered office located at 101a Durnford Street, Plymouth PL1 3QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 97/101 DURNFORD STREET MANAGEMENT LIMITED?

toggle

97/101 DURNFORD STREET MANAGEMENT LIMITED is currently Active. It was registered on 02/02/1996 .

Where is 97/101 DURNFORD STREET MANAGEMENT LIMITED located?

toggle

97/101 DURNFORD STREET MANAGEMENT LIMITED is registered at 101a Durnford Street, Plymouth PL1 3QP.

What does 97/101 DURNFORD STREET MANAGEMENT LIMITED do?

toggle

97/101 DURNFORD STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 97/101 DURNFORD STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with updates.