PMS (FACILITIES) PLYMOUTH LIMITED
Overview
| Company Name | PMS (FACILITIES) PLYMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04381283 |
| 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 PMS (FACILITIES) PLYMOUTH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PMS (FACILITIES) PLYMOUTH LIMITED located?
| Registered Office Address | University Of Plymouth 17a Portland Villas PL4 8AA Plymouth Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PMS (FACILITIES) PLYMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 941 LIMITED | Feb 25, 2002 | Feb 25, 2002 |
What are the latest accounts for PMS (FACILITIES) PLYMOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for PMS (FACILITIES) PLYMOUTH LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for PMS (FACILITIES) PLYMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2025 | 19 pages | AA | ||
Registered office address changed from University of Plymouth Emdeck Building Plymouth Devon PL4 8AA England to University of Plymouth 17a Portland Villas Plymouth Devon PL4 8AA on Jul 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 19 pages | AA | ||
Termination of appointment of Sally Crabb as a secretary on Nov 03, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Jane Warne as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Braund as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 20 pages | AA | ||
Full accounts made up to Jul 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alex Keast on Feb 28, 2023 | 2 pages | CH01 | ||
Appointment of Professor Laura Bowater as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hisham Saleh Khalil as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Registered office address changed from New Cooperage Building Finance and Sustainability Royal William Yard Plymouth Devon PL4 8AA to University of Plymouth Emdeck Building Plymouth Devon PL4 8AA on Oct 21, 2022 | 1 pages | AD01 | ||
Appointment of Mr Paul Braund as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Trevor Alan Wills as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Neil Brooksbank as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 19 pages | AA | ||
Appointment of Mr Alex Keast as a director on May 05, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Jones as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Who are the officers of PMS (FACILITIES) PLYMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWATER, Laura, Professor | Director | John Bull Building Plymouth Science Park PL6 8BU Plymouth University Of Plymouth England | England | British | 278286340001 | |||||
| FERN, Robert, Professor | Director | 17a Portland Villas PL4 8AA Plymouth University Of Plymouth Devon United Kingdom | England | British | 234182420001 | |||||
| KEAST, Alex | Director | Derriford Road Crownhill PL6 8DH Plymouth University Hospitals Plymouth Nhs Trust Devon England | England | British | 283262080001 | |||||
| WARNE, Sarah Jane | Director | University Of Plymouth PL4 8AA Plymouth Faculty Of Health England | England | British | 328370030001 | |||||
| WILLS, Trevor Alan | Director | 17a Portland Villas PL4 8AA Plymouth University Of Plymouth Devon United Kingdom | United Kingdom | British | 294583180001 | |||||
| CRABB, Sally | Secretary | Emdeck Building PL4 8AA Plymouth University Of Plymouth Devon England | 203868850001 | |||||||
| CRABB, Sally Jane | Secretary | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon England | British | 108178910002 | ||||||
| DUNKLEY, Tessa | Secretary | 9 Tapson Drive Turnchapel PL9 9UA Plymouth | British | 90052370001 | ||||||
| LEONARD-MYERS, Robert Andrew | Secretary | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon | 196209560001 | |||||||
| REYNOLDS, Andrew Stephen | Secretary | 2 Fairfield Way Chillington TQ7 2LS Kingsbridge Devon | British | 78166870001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BERKIEN, Martinus Maria | Director | 7 Culver Close Crown Hill PL6 5NL Plymouth Devon | England | Dutch | 61595150001 | |||||
| BRAUND, Paul | Director | Southfield Road EX23 8DN Bude 15 Cornwall England | England | British | 295602200001 | |||||
| BROOKSBANK, Timothy Neil | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon | England | British | 205972810001 | |||||
| BUNCE, Christopher Nigel | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon England | Uk | British | 127286050001 | |||||
| CLACK, Richard James | Director | 13 Avondale Road EX8 2NQ Exmouth Devon | British | 112256470001 | ||||||
| COPPLESTONE, John Adrian, Professor | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon England | United Kingdom | British,New Zealander | 102608470001 | |||||
| DOBBIE, Sarah | Director | University Of Plymouth, Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon United Kingdom | United Kingdom | British | 154354580001 | |||||
| EVANS, Peter David, Professor | Director | Flat 2 2 Holyrood Place The Hoe PL1 2QB Plymouth Devon | British | 73438410001 | ||||||
| FEATHERSTONE, Clare | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon | United Kingdom | British | 166705860001 | |||||
| HOULT, Christopher | Director | Minchin House Aylesbeare EX5 2BY Exeter | United Kingdom | British | 119982630001 | |||||
| JONES, Brian | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon England | England | British | 179569370001 | |||||
| KHALIL, Hisham Saleh, Professor | Director | Emdeck Building PL4 8AA Plymouth University Of Plymouth Devon England | United Kingdom | British | 98317110001 | |||||
| OTLEY, Gordon Henry Michael | Director | Hennock Bovey Tracey TQ13 9QQ Newton Abbot Pitchcott Devon United Kingdom | United Kingdom | British | 87381420001 | |||||
| RAIKES, Graham Evan William Tudor | Director | Marine South Thatcher Avenue TQ1 2PD Torquay Devon | British | 94641210002 | ||||||
| SLOMAN, Andrew George | Director | 50 Stray Park Yealmpton PL8 2HF Plymouth Devon | England | British | 102608300001 | |||||
| SNEYD, John Robert | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon England | United Kingdom | British | 60108080001 | |||||
| WATKINS, Mary Jane, Baroness | Director | Floor, Nancy Astor Building University Of Plymouth Drake Circus PL4 8AA Plymouth 4th Devon United Kingdom | England | British | 35149810001 | |||||
| WILLS, Trevor Alan | Director | Finance And Sustainability Royal William Yard PL4 8AA Plymouth New Cooperage Building Devon | England | British | 201184720001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
What are the latest statements on persons with significant control for PMS (FACILITIES) PLYMOUTH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 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