VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED
Overview
| Company Name | VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06199018 |
| 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 VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Plymouth Block Management The Ocean Building Queen Anne Battery PL4 0LP Plymouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Jan 09, 2026 | 1 pages | AD01 | ||
Appointment of Residential Block Management Group Limited as a secretary on Jan 08, 2026 | 2 pages | AP04 | ||
Termination of appointment of David Robert Marshall as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Stigwood as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Miss Katie Lauren Harris as a director on May 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Stigwood as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Adrian Howard Ballisat on Nov 16, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Susan Elisabeth Tenger as a director on Dec 03, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Glenys Margaret Hayward as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel John Rendell as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Robert Marshall as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Glenys Margaret Hayward as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rodney William Harper as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Stigwood as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to C/O Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on Apr 23, 2021 | 1 pages | AD01 | ||
Registered office address changed from 26 Lockyer Street Plymouth Devon PL1 2QW England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on Apr 23, 2021 | 1 pages | AD01 | ||
Who are the officers of VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED | Secretary | The Ocean Building Queen Annes Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon United Kingdom |
| 284478350001 | ||||||||||
| VICKERY HOLMAN | Secretary | Lockyer Street PL1 2QW Plymouth 26 Devon England |
| 211916170001 | ||||||||||
| BALLISAT, Adrian Howard | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | United Kingdom | British | 49684520003 | |||||||||
| HARRIS, Katie Lauren | Director | Valletort Road PL1 5PN Plymouth 75 Devon England | England | British | 322766260001 | |||||||||
| RENDELL, Daniel John | Director | Moor View Drive TQ14 9UN Teignmouth 34 England | England | British | 294237200001 | |||||||||
| SOBEY, Natalie Ellen | Director | The Ocean Building Queen Anne Battery PL4 0LP Plymouth C/O Plymouth Block Management Devon England | United Kingdom | British | 153837680003 | |||||||||
| TENGER, Susan Elisabeth | Director | Valletort Road PL1 5PN Plymouth 85 England | England | British | 303393440001 | |||||||||
| BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | 96269180001 | ||||||||||
| MCGUINNESS, Shaun | Secretary | Tivoli Road GL50 2TF Cheltenham Flat 1 The Pines 22 Gloucestershire | British | 130914210001 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | 66135910020 | |||||||||||
| DEERY, Nathan Thomas | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 164814580001 | |||||||||
| HARPER, Rodney William | Director | Plym House 3 Longbridge Road PL6 8LT Plymouth C/O Vickery Holman Devon England | England | British | 18974030004 | |||||||||
| HAYWARD, Glenys Margaret | Director | Endeavour Court PL1 5AW Plymouth 37 England | England | British | 294236540001 | |||||||||
| HESTER, Nina Yvonne | Director | Church Lane TA9 4DG Brent Knoll Wendover Somerset | Uk | British | 135515730001 | |||||||||
| JACKSON, Graham Richard | Director | Crossways Barn Stoke St Gregory TA3 6JG Taunton Somerset | United Kingdom | British | 101104370001 | |||||||||
| MARSHALL, David Robert | Director | Ponsonby Road Milehouse PL3 4HP Plymouth 18 England | England | British | 294236910001 | |||||||||
| MARSHALL, Karen | Director | Athenaeum Street The Hoe PL1 2RQ Plymouth 27 Devon | United Kingdom | British | 153838040001 | |||||||||
| MILLAR, Paul Christopher | Director | Endeavour Court Valletort Road, Stoke PL1 5AX Plymouth 94 Devon United Kingdom | United Kingdom | British | 153837900001 | |||||||||
| PERKS, Simon Millington | Director | 4 Dartwalk EX2 7QF Exeter Devon | United Kingdom | British | 119001210001 | |||||||||
| STIGWOOD, Michael | Director | Endeavour Court PL1 5AW Plymouth 29 England | England | British | 227485110001 | |||||||||
| STIGWOOD, Michael | Director | Plym House 3 Longbridge Road PL6 8LT Plymouth C/O Vickery Holman Devon England | England | British | 227485110001 | |||||||||
| WALKER, Gavin Bain Pollock | Director | Lockyer Street PL1 2QW Plymouth 26 Devon England | England | British | 195215800001 | |||||||||
| WILSON SMALE, Alexander | Director | Lockyer Street PL1 2QW Plymouth 26 Devon England | Devon England | British | 195808370002 |
What are the latest statements on persons with significant control for VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 02, 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