NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED
Overview
| Company Name | NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05198816 |
| 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 NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED located?
| Registered Office Address | Flat 7, 1-2 Napier Terrace PL4 6ER Plymouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | Yes |
What are the latest filings for NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ann Sheree Elizabeth Hampson as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Glen Gray on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Melanie Corrina Mackie on May 16, 2023 | 2 pages | CH01 | ||
Appointment of Mr Glen Gray as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Mary Bernadette Brimson as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Ross Bullen as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robin James Connor as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Registered office address changed from Apartment 2 1-2 Napier Terrace Mutley Plymouth PL4 6ER to Flat 7, 1-2 Napier Terrace Plymouth Devon PL4 6ER on Jan 23, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Karen Joseph as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Melanie Corrina Mackie as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy Mark Wootton as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Thomas Bailey as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Thomas Bailey as a secretary on Sep 15, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Mark Wootton as a director on Jan 31, 2021 | 2 pages | AP01 | ||
Who are the officers of NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLEN, Stephen Ross | Director | Napier Terrace PL4 6ER Plymouth Flat 8 England | England | British | 304607780001 | |||||
| GRAY, Glen | Director | Colwill Road PL6 8RP Plymouth 11 England | England | British | 300304680001 | |||||
| JOSEPH, Karen | Director | Salcombe Road PL4 7NE Plymouth 35 England | England | British | 288607520001 | |||||
| MACKIE, Melanie Corrina | Director | Stopford Place PL1 4QT Plymouth 9 England | England | British | 204614990001 | |||||
| TRACE, Christopher David | Director | Flat 7 1-2 Napier Terrace PL4 6ER Plymouth Napier House England | England | British | 269507910001 | |||||
| BAILEY, William Thomas | Secretary | Flat 2 1-2 Napier Terrace Mutley PL4 6ER Plymouth Devon | British | 106923240002 | ||||||
| RAYMAKERS, Hubert Joseph | Secretary | Laburnum Cottage 37 Cross Lanes Chalfont St Peter SL9 0LU Gerrards Cross Buckinghamshire | Belgian | 55708380002 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| BAILEY, William Thomas | Director | Flat 2 1-2 Napier Terrace Mutley PL4 6ER Plymouth Devon | United Kingdom | British | 106923240002 | |||||
| BRIMSON, Mary Bernadette | Director | Nunnery Lane PO30 1YR Newport Mead Cottage, Meadow Reach Isle Of Wight England | England | British | 269268010001 | |||||
| CONNOR, Robin James | Director | Napier Terrace PL4 6ER Plymouth Flat 8 1-2 Devon United Kingdom | United Kingdom | British | 277702170001 | |||||
| DADDS, Rebecca Christine | Director | Basement Flat 5 1-2 Napier Terrace PL4 6ER Plymouth Devon | United Kingdom | British | 108968900001 | |||||
| DYE, John Peter | Director | Flat 2 8 Southey Lane TQ12 5JF Kingskerswell Devon | United Kingdom | British | 109506750001 | |||||
| GERAN, Jane Louise | Director | Apartment 7 Napier House Mutley PL4 6ER Plymouth Devon | British | 106923820001 | ||||||
| HAMON, William Thomas | Director | 13 Loring Road TW7 6QE Isleworth Middlesex | British | 92161380001 | ||||||
| HAMPSON, Ann Sheree Elizabeth | Director | Apartment 4 Napier House Mutley PL4 6ER Plymouth Devon | United Kingdom | British | 106923620001 | |||||
| HAYLES, David John | Director | The Flat Holwood Farm Blunts PL12 5AL Saltash Cornwall | United Kingdom | British | 112271400001 | |||||
| HILL, Lisa | Director | Flat 8 1-2 Napier Terrace PL4 6ER Plymouth Devon | United Kingdom | British | 109380380001 | |||||
| RAYMAKERS, Hubert Joseph | Director | Laburnum Cottage 37 Cross Lanes Chalfont St Peter SL9 0LU Gerrards Cross Buckinghamshire | Belgian | 55708380002 | ||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
| WOOTTON, Timothy Mark | Director | Drakes Meadow, Halves Lane East Coker BA22 9EX Yeovil 3 Somerset England | England | British | 279127120001 |
What are the latest statements on persons with significant control for NAPIER HOUSE (PLYMOUTH) RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 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