THE SPINNEY (PLYMOUTH) NO.1 LIMITED
Overview
| Company Name | THE SPINNEY (PLYMOUTH) NO.1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02934477 |
| 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 THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE SPINNEY (PLYMOUTH) NO.1 LIMITED located?
| Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Fps Group Services Limited as a director on Feb 10, 2026 | 2 pages | AP02 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Niall Mcgann as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Lorraine Hawkins as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Registered office address changed from SP2 7QY Fisherton Street Salisbury Wiltshire SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jan 20, 2025 | 1 pages | AD01 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Remus Management Limited as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Claire Lorraine Hawkins on Dec 19, 2023 | 2 pages | CH01 | ||
Registered office address changed from 38 Lake View Close Plymouth PL5 4LX England to SP2 7QY Fisherton Street Salisbury Wiltshire SP2 7QY on Jan 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Miss Claire Lorraine Hawkins on Dec 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Robert Richard Stone as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Remus Management Limited as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Total exemption full accounts made up to May 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Richard Stone as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Mr Mj Minett 33 Powisland Drive Derriford Plymouth PL6 6AB to 38 Lake View Close Plymouth PL5 4LX on Jun 19, 2020 | 1 pages | AD01 | ||
Termination of appointment of Mark Jeremy Minett as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Minett as a secretary on Jun 19, 2020 | 1 pages | TM02 | ||
Who are the officers of THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| MCGANN, Niall | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 268747470001 | |||||||||
| FPS GROUP SERVICES LIMITED | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| EDEN, Ralph | Secretary | 16 Holne Chase PL6 7UB Plymouth Devon | British | 84821740001 | ||||||||||
| GOWLAND, Jillian Anne | Secretary | Reeds Cottage Poughill EX23 9EL Bude Cornwall | British | 36287640002 | ||||||||||
| HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||||||
| KIRBY, Allison | Secretary | 14 Holne Chase Widewell PL6 7UB Plymouth Devon | British | 108186830001 | ||||||||||
| KNAPPER, Charles Edward Swatman | Secretary | 308 St Levan Road Keyham PL2 1JP Plymouth | British | 92274850005 | ||||||||||
| KNAPPER, Charles Edward Swatman | Secretary | 10 Torr Lane Hartley PL3 5NY Plymouth Devon | British | 92274850001 | ||||||||||
| MASHITER, Rosa Marie | Secretary | 8 Oak Park Terrace PL14 6DR Liskeard Cornwall | British | 50682510001 | ||||||||||
| MINETT, Mark | Secretary | Powisland Drive PL6 6AB Plymouth 33 Devon United Kingdom | 164269170001 | |||||||||||
| PLANT, Michael Allen | Secretary | 12 Athenaeum Street PL1 2RH Plymouth Devon | British | 88378300001 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| BANKS, Dennis John | Director | 14 Holne Chase Widewell PL6 7UB Plymouth Devon | British | 61449960001 | ||||||||||
| COTTRELL, Nicola Elizabeth | Director | 12 Holne Chase Widewell PL6 7UB Plymouth Devon | United Kingdom | British | 61450020001 | |||||||||
| GOWLAND, Jillian Anne | Director | Reeds Cottage Poughill EX23 9EL Bude Cornwall | British | 36287640002 | ||||||||||
| HAWKINS, Claire Lorraine | Director | Fisherton Street SP2 7QY Salisbury Sp2 7qy Wiltshire England | England | British | 240203660002 | |||||||||
| KIRBY, Alison | Director | 14 Holne Chase PL6 7UB Plymouth Devon | British | 71212680001 | ||||||||||
| MASHITER, Rosa Marie | Director | 8 Oak Park Terrace PL14 6DR Liskeard Cornwall | British | 50682510001 | ||||||||||
| MINETT, Mark Jeremy | Director | 33 Powisland Drive Derriford PL6 6AB Plymouth Devon | England | British | 118042390001 | |||||||||
| OLDFIELD, Susan Jane | Director | 10 Holne Chase PL6 7UB Plymouth Devon | British | 71411630001 | ||||||||||
| STACEY, Samantha Louise | Director | Flat 16 Holne Chase PL6 7UB Plymouth | British | 63209870001 | ||||||||||
| STONE, Robert Richard | Director | Troon Moor Troon TR14 9HX Camborne 33 England | England | British | 271355630001 | |||||||||
| TYSON, Christopher Roberto | Director | Pemberley Gregorys Meadow Stourscombe PL15 9QZ Launceston Cornwall | British | 4093740001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
What are the latest statements on persons with significant control for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | 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