PLYMOUTH SCIENCE PARK LIMITED
Overview
| Company Name | PLYMOUTH SCIENCE PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03157625 |
| 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 SCIENCE PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PLYMOUTH SCIENCE PARK LIMITED located?
| Registered Office Address | 1 Davy Road Derriford PL6 8BX Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLYMOUTH SCIENCE PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAMAR SCIENCE PARK LIMITED | Feb 12, 1996 | Feb 12, 1996 |
What are the latest accounts for PLYMOUTH SCIENCE PARK 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 SCIENCE PARK LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for PLYMOUTH SCIENCE PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kerry Janice Hayes as a director on Mar 04, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Professor Hisham Saleh Khalil as a director on Feb 19, 2026 | 2 pages | AP01 | ||
Appointment of Mr Adrian Laurence Dawson as a director on Feb 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kevin David Jones as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr David Edward Hockton on Nov 01, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Termination of appointment of Trevor Alan Wills as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samir Parkash as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Edward Hockton as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Keith Hardingham as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Robert Bruce Mcfadzen as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Trevor Alan Wills as a director on May 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Amber Morley as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Appointment of Miss Kerry Janice Hayes as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Archie Campbell Adair Clements as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Charles Shayer as a director on Nov 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tudor Evans as a director on Nov 11, 2023 | 2 pages | AP01 | ||
Appointment of Miss Rosemary Janet Jordan as a secretary on Nov 15, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ian George Pearce as a secretary on Nov 15, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Termination of appointment of Ian George Pearce as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of PLYMOUTH SCIENCE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Rosemary Janet | Secretary | 1 Davy Road Derriford PL6 8BX Plymouth Devon | 316348950001 | |||||||
| DAWSON, Adrian Laurence | Director | c/o University Of Plymouth, Drake Circus PL4 8AA Plymouth Marine Building Devon England | United Kingdom | British | 345644990001 | |||||
| DRAFFAN, David | Director | Royal Parade PL1 2AA Plymouth Civic Centre Devon | United Kingdom | British | 122057410001 | |||||
| EVANS, Tudor, Councillor | Director | c/o Plymouth City Council Armada Way PL1 2AA Plymouth Plymouth City Council England | England | British | 130909360002 | |||||
| HOCKTON, David Edward | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 329543140001 | |||||
| KHALIL, Hisham Saleh, Professor | Director | c/o University Of Plymouth, The Peninsula Medical School The John Bull Building, Research Way PL6 8BU Plymouth John Bull Building Devon United Kingdom | United Kingdom | British | 98317110001 | |||||
| MORLEY, Amber | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 319234790001 | |||||
| PARKASH, Samir | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | United Kingdom | British | 330951580001 | |||||
| RICHARDS, Christopher Gareth Joseph | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 134709160002 | |||||
| BOYNE, Peter James | Secretary | 14 Southernhay West EX1 1PL Exeter Devon | British | 16811270001 | ||||||
| CRADDOCK, Geoffrey Derrick | Secretary | Westlands Bowden Hill PL8 2JX Yealmpton Devon | British | 104995530001 | ||||||
| DAVIES, Robert Richard | Secretary | Pinetops Reach 64 Yealm Road PL8 1BQ Newton Ferrers Devon | British | 54885700001 | ||||||
| PEARCE, Ian George | Secretary | 1 Davy Road Derriford PL6 8BX Plymouth Devon | 153519950001 | |||||||
| ACORNLEY, John Keith | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 151839430003 | |||||
| BEER, Julian | Director | Halgavor Park PL31 1DL Bodmin 27 Cornwall | England | British | 116722070001 | |||||
| BELL, Christopher David | Director | 47 Reddicliff Road PL9 9NF Plymouth | United Kingdom | British | 49345340001 | |||||
| BEVERIDGE, Michael Colin, Professor | Director | Little Church Park Church Hill Whitchurch PL1 9EL Tavistock Devon | United Kingdom | British | 167901830001 | |||||
| BOWYER, Ian David | Director | c/o Plymouth City Council West Hoe Road PL1 3BJ Plymouth Ballard House England | England | British | 209482230001 | |||||
| BROOKSHAW, Peter | Director | 44 Glenfield Road Glenholt PL6 7LN Plymouth Devon | United Kingdom | British | 122366900001 | |||||
| BUCKLAND, Nicholas Brian | Director | Ditchen Farm Boyton PL15 9RN Launceston Cornwall | United Kingdom | British | 94867430001 | |||||
| BURROUGHS, Andrew Jamie | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | United Kingdom | British | 173937350001 | |||||
| CHAMBERLAIN, Simon John | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 133883740012 | |||||
| CHUDLEY, John, Dr | Director | Corner Cottage Mary Street TQ13 9HE Bovey Tracey Devon | British | 101007420001 | ||||||
| CLEMENTS, Archie Campbell Adair | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | United Kingdom | Australian | 301048830001 | |||||
| DALTON, Ian George | Director | The Quarry Whim Road EH31 2BD Gullane East Lothian | British | 363740001 | ||||||
| DANN, Susan Elizabeth | Director | 6 Linketty Lane Plympton PL7 1RE Plymouth Devon | England | British | 113699480001 | |||||
| DAVIES, Robert Richard | Director | Pinetops Reach 64 Yealm Road PL8 1BQ Newton Ferrers Devon | United Kingdom | British | 54885700001 | |||||
| DOW, Robert Ian | Director | High View Redlake Cross Dartington TQ9 6HG Totnes Devon | England | British | 43482710001 | |||||
| EBDON, Leslie Colin, Professor Sir | Director | Rush Mills Mill Road St Ippolyts SG4 7RJ Hitchin Hertfordshire | England | British | 94307370001 | |||||
| EVANS, Tudor, Councillor | Director | Armada Way PL1 2AA Plymouth Council House England | England | British | 130909360002 | |||||
| EVANS, Tudor, Councillor | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 130909360002 | |||||
| EVANS, Tudor | Director | 42 Fullerton Road PL2 3AX Plymouth Devon | British | 71952760001 | ||||||
| EVERETT, Anthony David | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | England | British | 172501910001 | |||||
| EVERETT, Keith, Dr | Director | Foliot House Budshead Road PL6 5XR Plymouth | British | 46252520001 | ||||||
| FRY, Ted, Cllr | Director | 1 Davy Road Derriford PL6 8BX Plymouth Devon | United Kingdom | British | 122995040001 |
Who are the persons with significant control of PLYMOUTH SCIENCE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Plymouth City Council | Apr 06, 2016 | West Hoe Road PL1 3BJ Plymouth Ballard House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Plymouth University | Apr 06, 2016 | Drake Circus PL4 8AA Plymouth Plymouth University England | No | ||||
| |||||||
Natures of Control
| |||||||
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