BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05143134

Incorporation date

02/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon31/03/2026
Appointment of Mr Malcolm Reginald Moody as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Martin John Allen as a director on 2026-03-23
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/03/2026
Registered office address changed from Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP United Kingdom to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/02/2025
Cessation of Judith Packer as a person with significant control on 2025-02-05
dot icon26/02/2025
Notification of Martin John Allen as a person with significant control on 2025-02-05
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon05/02/2025
Termination of appointment of Judith Packer as a director on 2025-02-04
dot icon08/01/2025
Appointment of Mr Martin John Allen as a director on 2025-01-08
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Cessation of Shaun John Mitchell as a person with significant control on 2023-08-09
dot icon20/02/2024
Notification of Judith Packer as a person with significant control on 2023-08-09
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon09/10/2023
Termination of appointment of Shaun John Mitchell as a director on 2023-08-09
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Appointment of Mrs Judith Packer as a director on 2023-02-24
dot icon16/02/2023
Secretary's details changed for Residential Block Management Group Ltd on 2023-02-14
dot icon16/02/2023
Notification of Shaun John Mitchell as a person with significant control on 2022-08-31
dot icon16/02/2023
Cessation of Judith Packer as a person with significant control on 2022-08-31
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon31/08/2022
Termination of appointment of Judith Packer as a director on 2022-08-31
dot icon11/05/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Micro company accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-06-30
dot icon01/04/2020
Registered office address changed from Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England to Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2020-04-01
dot icon29/02/2020
Cessation of Anthony Patrick Jamison as a person with significant control on 2020-02-03
dot icon29/02/2020
Notification of Judith Packer as a person with significant control on 2020-02-03
dot icon29/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon29/02/2020
Termination of appointment of Anthony Patrick Jamison as a director on 2020-02-03
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/02/2019
Cessation of Ian Caldwell as a person with significant control on 2018-02-15
dot icon19/02/2019
Termination of appointment of Mark Christie as a secretary on 2019-02-01
dot icon18/02/2019
Change of details for Mr Anthony Patrick Jamison as a person with significant control on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr Anthony Patrick Jamison on 2019-02-15
dot icon14/06/2018
Appointment of Residential Block Management Group Ltd as a secretary on 2018-06-08
dot icon02/05/2018
Appointment of Mr Mark Christie as a secretary on 2018-05-02
dot icon02/05/2018
Termination of appointment of Ian Caldwell as a director on 2018-05-02
dot icon13/04/2018
Micro company accounts made up to 2017-06-30
dot icon13/04/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon15/02/2018
Notification of Anthony Patrick Jamison as a person with significant control on 2018-02-09
dot icon15/02/2018
Appointment of Mr Anthony Patrick Jamison as a director on 2018-02-09
dot icon22/11/2017
Appointment of Mrs Judith Packer as a director on 2017-11-21
dot icon30/10/2017
Termination of appointment of Jeanette Doods as a director on 2017-10-17
dot icon30/10/2017
Termination of appointment of Leslie Ivor Packer as a director on 2017-10-27
dot icon11/09/2017
Registered office address changed from Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England to Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP on 2017-09-11
dot icon11/09/2017
Registered office address changed from C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB England to Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP on 2017-09-11
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Termination of appointment of Anthony Patrick Jamieson as a director on 2017-06-12
dot icon14/06/2017
Appointment of Mr Ian Caldwell as a director on 2017-06-13
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon01/06/2017
Termination of appointment of Ian Caldwell as a director on 2017-05-30
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Appointment of Mr Ian Caldwell as a director on 2017-03-10
dot icon10/03/2017
Appointment of Mr Leslie Ivor Packer as a director on 2017-03-10
dot icon02/06/2016
Annual return made up to 2016-06-02 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Appointment of Mrs Jeanette Doods as a director on 2016-02-04
dot icon25/01/2016
Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on 2016-01-25
dot icon10/11/2015
Termination of appointment of John Mcnulty as a director on 2015-10-30
dot icon14/07/2015
Annual return made up to 2015-06-02 no member list
dot icon14/07/2015
Director's details changed for Anthony Patrick Jamieson on 2015-07-14
dot icon14/07/2015
Termination of appointment of Barbara Finch as a director on 2015-01-01
dot icon14/07/2015
Registered office address changed from Property Links Property Links 104 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on 2015-07-14
dot icon07/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-02 no member list
dot icon02/06/2014
Appointment of Anthony Patrick Jamieson as a director
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2013-06-02 no member list
dot icon25/02/2014
Termination of appointment of Catherine Moody as a director
dot icon25/02/2014
Termination of appointment of Martin Allen as a director
dot icon25/02/2014
Termination of appointment of Cloud Lettings and Management as a secretary
dot icon25/02/2014
Registered office address changed from C/O Property Links 104 North Hill North Hill Plymouth PL4 8HW England on 2014-02-25
dot icon25/02/2014
Registered office address changed from County House 12-13 Sussex Street Plymouth Devon PL1 2HR on 2014-02-25
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon30/08/2013
Termination of appointment of Catherine Moody as a director
dot icon10/05/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-02 no member list
dot icon19/06/2012
Secretary's details changed for Block Management Uk Ltd on 2011-11-01
dot icon19/06/2012
Termination of appointment of Tony Jamieson as a director
dot icon19/06/2012
Director's details changed for John Mcnulty on 2011-11-23
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/03/2012
Appointment of Mr Martin John Allen as a director
dot icon28/03/2012
Appointment of Catherine Reeves Moody as a director
dot icon28/03/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 2012-03-28
dot icon02/06/2011
Annual return made up to 2011-06-02 no member list
dot icon27/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/11/2010
Termination of appointment of Darren Wlls as a director
dot icon08/10/2010
Director's details changed
dot icon08/10/2010
Appointment of Mr Tony Jamieson as a director
dot icon08/10/2010
Director's details changed
dot icon08/10/2010
Appointment of Barbara Finch as a director
dot icon08/10/2010
Director's details changed
dot icon07/10/2010
Director's details changed
dot icon02/06/2010
Annual return made up to 2010-06-02 no member list
dot icon06/11/2009
Registered office address changed from Unit 19 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY on 2009-11-06
dot icon06/11/2009
Appointment of Block Management Uk Ltd as a secretary
dot icon05/11/2009
Termination of appointment of Mark Postle Hacon as a secretary
dot icon13/10/2009
Annual return made up to 2009-06-02 no member list
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon07/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon04/06/2008
Annual return made up to 02/06/08
dot icon03/06/2008
Appointment terminated director sally angell
dot icon04/04/2008
Director appointed john mcnulty
dot icon31/03/2008
Director appointed shaun mitchell
dot icon03/03/2008
Appointment terminated director andrew dart
dot icon29/02/2008
Director appointed sally lynn angell
dot icon29/02/2008
Director appointed darren anthony wlls
dot icon23/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/12/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: 12 athenaeum street plymouth devon PL1 2RH
dot icon05/11/2007
New secretary appointed
dot icon23/07/2007
Annual return made up to 02/06/07
dot icon29/06/2006
Annual return made up to 02/06/06
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/06/2005
Annual return made up to 02/06/05
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon02/06/2004
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
30/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2022
2
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
07/06/2018 - Present
108
Packer, Judith
Director
21/11/2017 - 31/08/2022
6
Packer, Judith
Director
24/02/2023 - 04/02/2025
6
Mr Shaun John Mitchell
Director
28/11/2007 - 09/08/2023
20
Allen, Martin John
Director
08/01/2025 - 23/03/2026
8

Persons with Significant Control

11
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 BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP. There are currently 2 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 BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2004 .

Where is BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED is registered at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP.

What does BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Malcolm Reginald Moody as a director on 2026-03-23.