THE SPINNEY (PLYMOUTH) NO.1 LIMITED

THE SPINNEY (PLYMOUTH) NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SPINNEY (PLYMOUTH) NO.1 LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02934477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for THE SPINNEY (PLYMOUTH) NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Fps Group Services Limited as a director on Feb 10, 2026

    2 pagesAP02

    Accounts for a dormant company made up to May 31, 2025

    2 pagesAA

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Niall Mcgann as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Claire Lorraine Hawkins as a director on Feb 12, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of Fps Group Services Limited as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Remus Management Limited as a secretary on Oct 31, 2024

    1 pagesTM02

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Claire Lorraine Hawkins on Dec 19, 2023

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Miss Claire Lorraine Hawkins on Dec 19, 2023

    2 pagesCH01

    Termination of appointment of Robert Richard Stone as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Remus Management Limited as a secretary on Dec 19, 2023

    2 pagesAP04

    Total exemption full accounts made up to May 31, 2023

    5 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robert Richard Stone as a director on Jun 30, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Mark Jeremy Minett as a director on Jun 19, 2020

    1 pagesTM01

    Termination of appointment of Mark Minett as a secretary on Jun 19, 2020

    1 pagesTM02

    Who are the officers of THE SPINNEY (PLYMOUTH) NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    MCGANN, Niall
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandIrish268747470001
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    EDEN, Ralph
    16 Holne Chase
    PL6 7UB Plymouth
    Devon
    Secretary
    16 Holne Chase
    PL6 7UB Plymouth
    Devon
    British84821740001
    GOWLAND, Jillian Anne
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    Secretary
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    British36287640002
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    KIRBY, Allison
    14 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    Secretary
    14 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    British108186830001
    KNAPPER, Charles Edward Swatman
    308 St Levan Road
    Keyham
    PL2 1JP Plymouth
    Secretary
    308 St Levan Road
    Keyham
    PL2 1JP Plymouth
    British92274850005
    KNAPPER, Charles Edward Swatman
    10 Torr Lane
    Hartley
    PL3 5NY Plymouth
    Devon
    Secretary
    10 Torr Lane
    Hartley
    PL3 5NY Plymouth
    Devon
    British92274850001
    MASHITER, Rosa Marie
    8 Oak Park Terrace
    PL14 6DR Liskeard
    Cornwall
    Secretary
    8 Oak Park Terrace
    PL14 6DR Liskeard
    Cornwall
    British50682510001
    MINETT, Mark
    Powisland Drive
    PL6 6AB Plymouth
    33
    Devon
    United Kingdom
    Secretary
    Powisland Drive
    PL6 6AB Plymouth
    33
    Devon
    United Kingdom
    164269170001
    PLANT, Michael Allen
    12 Athenaeum Street
    PL1 2RH Plymouth
    Devon
    Secretary
    12 Athenaeum Street
    PL1 2RH Plymouth
    Devon
    British88378300001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number2570943
    93596470001
    BANKS, Dennis John
    14 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    Director
    14 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    British61449960001
    COTTRELL, Nicola Elizabeth
    12 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    Director
    12 Holne Chase
    Widewell
    PL6 7UB Plymouth
    Devon
    United KingdomBritish61450020001
    GOWLAND, Jillian Anne
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    Director
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    British36287640002
    HAWKINS, Claire Lorraine
    Fisherton Street
    SP2 7QY Salisbury
    Sp2 7qy
    Wiltshire
    England
    Director
    Fisherton Street
    SP2 7QY Salisbury
    Sp2 7qy
    Wiltshire
    England
    EnglandBritish240203660002
    KIRBY, Alison
    14 Holne Chase
    PL6 7UB Plymouth
    Devon
    Director
    14 Holne Chase
    PL6 7UB Plymouth
    Devon
    British71212680001
    MASHITER, Rosa Marie
    8 Oak Park Terrace
    PL14 6DR Liskeard
    Cornwall
    Director
    8 Oak Park Terrace
    PL14 6DR Liskeard
    Cornwall
    British50682510001
    MINETT, Mark Jeremy
    33 Powisland Drive
    Derriford
    PL6 6AB Plymouth
    Devon
    Director
    33 Powisland Drive
    Derriford
    PL6 6AB Plymouth
    Devon
    EnglandBritish118042390001
    OLDFIELD, Susan Jane
    10 Holne Chase
    PL6 7UB Plymouth
    Devon
    Director
    10 Holne Chase
    PL6 7UB Plymouth
    Devon
    British71411630001
    STACEY, Samantha Louise
    Flat 16 Holne Chase
    PL6 7UB Plymouth
    Director
    Flat 16 Holne Chase
    PL6 7UB Plymouth
    British63209870001
    STONE, Robert Richard
    Troon Moor
    Troon
    TR14 9HX Camborne
    33
    England
    Director
    Troon Moor
    Troon
    TR14 9HX Camborne
    33
    England
    EnglandBritish271355630001
    TYSON, Christopher Roberto
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    Director
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    British4093740001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The 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