About

Registered Number: 04914681
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 12 Collingwood Villas, Stoke, Plymouth, PL1 5NZ

 

Founded in 2003, 12 Collingwood Villas Management Company Ltd are based in Plymouth. The current directors of 12 Collingwood Villas Management Company Ltd are listed as Dingley, Ivor Kenneth Arthur, Sparkes, Heather Alexander, Thornhill, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINGLEY, Ivor Kenneth Arthur 29 September 2003 - 1
SPARKES, Heather Alexander 29 September 2003 - 1
THORNHILL, Sarah Louise 29 September 2003 04 August 2019 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 11 October 2019
AP04 - Appointment of corporate secretary 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 30 October 2007
363s - Annual Return 28 March 2007
363s - Annual Return 30 October 2006
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.