PLYMOUTH HOMES4LET C.I.C.

Register to unlock more data on OkredoRegister

PLYMOUTH HOMES4LET C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06711404

Incorporation date

30/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Dale Road, Plymouth, Devon PL4 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon24/02/2026
Termination of appointment of Iain Maitland as a director on 2026-02-24
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Appointment of Ms Louise Victoria Ann Faulkner as a director on 2025-10-28
dot icon05/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/02/2021
Accounts for a small company made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/07/2020
Notification of a person with significant control statement
dot icon03/07/2020
Cessation of P.A.T.H. (Plymouth Access to Housing) Limited as a person with significant control on 2020-03-31
dot icon10/03/2020
Change of name
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Change of name notice
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/07/2019
Change of details for Plymouth Access to Housing (Path) as a person with significant control on 2016-04-06
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/03/2017
Termination of appointment of Benjamin Michael Phillips as a director on 2017-03-07
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/02/2015
Appointment of Mrs Gillian Kerr as a director on 2014-12-17
dot icon12/02/2015
Appointment of Mrs Gail Gordon as a director on 2014-12-17
dot icon04/12/2014
Accounts for a small company made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/11/2013
Accounts for a small company made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mike Taylor on 2010-09-30
dot icon12/10/2010
Director's details changed for Benjamin Michael Phillips on 2010-09-30
dot icon12/10/2010
Director's details changed for Jane Rachael Filby on 2010-09-30
dot icon28/01/2010
Registered office address changed from Unit 19 237 Union Street Plymouth Devon PL1 3HQ on 2010-01-28
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Nina Sarlaka as a director
dot icon27/05/2009
Director appointed mike taylor
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon30/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarlaka, Nina
Director
30/09/2008 - 18/05/2009
6
Faulkner, Louise Victoria Ann
Director
28/10/2025 - Present
3
Filby, Jane Rachael
Director
30/09/2008 - Present
2
Taylor, Mike
Director
21/05/2009 - Present
-
Maitland, Iain
Director
30/09/2008 - 24/02/2026
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About PLYMOUTH HOMES4LET C.I.C.

PLYMOUTH HOMES4LET C.I.C. is an(a) Active company incorporated on 30/09/2008 with the registered office located at 30 Dale Road, Plymouth, Devon PL4 6PD. There are currently 5 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 PLYMOUTH HOMES4LET C.I.C.?

toggle

PLYMOUTH HOMES4LET C.I.C. is currently Active. It was registered on 30/09/2008 .

Where is PLYMOUTH HOMES4LET C.I.C. located?

toggle

PLYMOUTH HOMES4LET C.I.C. is registered at 30 Dale Road, Plymouth, Devon PL4 6PD.

What does PLYMOUTH HOMES4LET C.I.C. do?

toggle

PLYMOUTH HOMES4LET C.I.C. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for PLYMOUTH HOMES4LET C.I.C.?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Iain Maitland as a director on 2026-02-24.