About

Registered Number: 03847867
Date of Incorporation: 24/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 102 Durnford Street, Plymouth, PL1 3QP,

 

102 Durnford Street Management Company Ltd was registered on 24 September 1999 with its registered office in Plymouth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 102 Durnford Street Management Company Ltd. This business has 10 directors listed as Harper-brown, Julan, Hill, Martine, Phill, Tom, Devendra, Devasenan, Dr, Hill, Martine, Willis, Vivienne Jane, Boden, Alfie, Devendra, Eilis, Thomas, Charlotte, Willis, Neil Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Martine 14 August 2013 - 1
PHILL, Tom 01 September 2019 - 1
BODEN, Alfie 01 January 2014 01 September 2019 1
DEVENDRA, Eilis 06 January 2011 14 August 2013 1
THOMAS, Charlotte 01 January 2014 01 September 2019 1
WILLIS, Neil Anthony 24 September 1999 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HARPER-BROWN, Julan 14 August 2013 - 1
DEVENDRA, Devasenan, Dr 06 January 2011 14 August 2013 1
HILL, Martine 01 September 2013 01 January 2014 1
WILLIS, Vivienne Jane 24 September 1999 06 October 2010 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 30 June 2020
AP01 - Appointment of director 12 September 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 19 October 2013
AP03 - Appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
AP01 - Appointment of director 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 20 June 2011
AP03 - Appointment of secretary 06 January 2011
AP01 - Appointment of director 06 January 2011
AD01 - Change of registered office address 06 January 2011
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 24 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.