PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED
Overview
| Company Name | PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02204220 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED located?
| Registered Office Address | Ballard House West Hoe Road PL1 3BJ Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLYMOUTH INDUSTRIAL PROMOTION LIMITED | Dec 10, 1987 | Dec 10, 1987 |
What are the latest accounts for PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Notification of Plymouth City Council as a person with significant control on Aug 23, 2016 | 1 pages | PSC03 | ||
Withdrawal of a person with significant control statement on Jun 17, 2025 | 2 pages | PSC09 | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Penberthy as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of Councillor Tudor Evans as a director on May 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Dann as a director on May 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Holloway as a director on May 20, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charlotte Holloway as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Susan Elizabeth Dann as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Charles Shayer as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Riley as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Paul Lugger as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark John Lowry as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Appointment of Councillor Andrew Paul Lugger as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Appointment of Councillor John Christopher Riley as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patrick John Nicholson as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Kelly as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Councillor Mark Charles Shayer as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Who are the officers of PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATT, James | Secretary | West Hoe Road PL1 3BJ Plymouth Ballard House Devon England | 162360120001 | |||||||
| EVANS, Tudor, Councillor | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 130909360002 | |||||
| LOWRY, Mark John, Councillor | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | United Kingdom | British | 124964050003 | |||||
| PENBERTHY, Christopher John | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 176347730002 | |||||
| BOXALL, Michael Stanley | Secretary | 1 Beatty Close Derriford PL6 6LJ Plymouth Devon | British | 39401610001 | ||||||
| BROWN, Anne | Secretary | 20 The Old Wharf Waterside Village Oreston PL9 7NP Plymouth Devon | British | 90910390001 | ||||||
| JARROLD, Andrew | Secretary | Ash TQ6 0LR Dartmouth Ash House Devon | British | 137246860001 | ||||||
| ROBINSON, James Michael | Secretary | 3 Almany Mews GL50 3ER Monpelier Cheltenham | British | 95189390001 | ||||||
| SENEVIRATNE, Nalin Tusita | Secretary | 10 Portland Road Stoke PL1 4QN Plymouth Devon | British | 49932800001 | ||||||
| STONE, Margaret Alison | Secretary | East Torr Chapel Road Yealmpton PL8 2LZ Plymouth Devon | British | 34505730002 | ||||||
| ALLAN, Peter Francis, Cllr | Director | 53 Marine Road Oreston PL9 7NJ Plymouth | British | 62305330001 | ||||||
| BINGLEY, Richard Audubon, Cllr | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | United Kingdom | British | 279019010001 | |||||
| BOWYER, Ian David | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 209482230001 | |||||
| BOWYER, Ian David | Director | 22 Buena Vista Gardens Glenholt PL6 7JG Plymouth Devon | England | British | 209482230001 | |||||
| BRAY, Derick Brian | Director | 47 Erlstoke Close Crownhill PL6 5QN Plymouth Devon | British | 21841430001 | ||||||
| BROOKSHAW, Peter | Director | 44 Glenfield Road Glenholt PL6 7LN Plymouth Devon | United Kingdom | British | 122366900001 | |||||
| COKER, Mark Antony | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 250091320001 | |||||
| COKER, Mark Antony | Director | Victory Street PL2 2BY Plymouth 52 England | England | English | 160562070001 | |||||
| DANN, Susan Elizabeth | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 113699480001 | |||||
| DANN, Susan Elizabeth | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 113699480001 | |||||
| DANN, Susan Elizabeth | Director | 6 Linketty Lane Plympton PL7 1RE Plymouth Devon | England | British | 113699480001 | |||||
| DARCY, Ian Patrick, Cllr | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | Irish | 209491040001 | |||||
| DAWSON, Yvonne Marrea Andrea | Director | 11 Collingwood Villas Collingwood Road Stoke PL1 5NZ Plymouth | England | British | 1530060002 | |||||
| EVANS, Tudor | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 130909360001 | |||||
| EVANS, Tudor | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon England | England | British | 130909360001 | |||||
| EVANS, Tudor | Director | 42 Fullerton Road PL2 3AX Plymouth Devon | British | 71952760001 | ||||||
| FORD, Delia Joan, Councillor | Director | 7 Grange Road PL7 2HY Plymouth Devon | British | 122903960001 | ||||||
| FOX, Michael Robert | Director | 60 Powisland Drive Derriford PL6 6AD Plymouth Devon | Uk | British | 45792810003 | |||||
| FOX, Michael Robert | Director | 19 Elmwood Close Glenholt PL6 7JY Plymouth | British | 45792810001 | ||||||
| FRY, Albert Edward | Director | 11 Thornhill Way Mannamead PL3 5NP Plymouth Devon | England | British | 122366650001 | |||||
| FRY, Albert Edward | Director | 11 Thornhill Way Mannamead PL3 5NP Plymouth Devon | England | British | 122366650001 | |||||
| HOLLOWAY, Charlotte | Director | West Hoe Road PL1 3BJ Plymouth Ballard House Devon | England | British | 283944080001 | |||||
| HORLER, Graham, Councillor | Director | 7 Thirlmere Gardens PL6 5HF Plymouth Devon | British | 70713670001 | ||||||
| HUTCHINGS, Paul | Director | 16 Longwood Close PL7 2HD Plymouth Devon | England | British | 90695430001 | |||||
| INGHAM, John Joseph, Councillor | Director | 106 Rothesay Gardens Honicknowle PL5 3TA Plymouth Devon | British | 16588610001 |
Who are the persons with significant control of PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Plymouth City Council | Aug 23, 2016 | West Hoe Road PL1 3BJ Plymouth Ballard House England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | Aug 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0