About

Registered Number: 02929715
Date of Incorporation: 17/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: DAVID MILFORD, 2 Northumberland Terrace, Garden Flat, Plymouth, PL1 3DD,

 

Founded in 1994, 2 Northumberland Terrace Management Company Ltd are based in Plymouth. We don't know the number of employees at this organisation. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNING, Richard John 01 November 2017 - 1
MILFORD, David 21 May 2010 - 1
SINGH, Jaspal 08 November 2015 - 1
JAMES, Andrew Kenneth 13 March 1995 27 October 2000 1
NEAL, Kevin Phillip 08 December 1997 01 November 2017 1
RICHES, David Alan 17 May 1994 14 March 1995 1
RICHES, Susan Elizabeth 17 May 1994 23 February 1995 1
VOWLES, Johnathan 28 May 2009 12 October 2015 1
WARRING, Sharon Elizabeth 23 February 1995 22 September 1997 1
Secretary Name Appointed Resigned Total Appointments
MILFORD, David 12 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 May 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 18 January 2016
TM01 - Termination of appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AP03 - Appointment of secretary 22 October 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 27 February 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 11 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 07 November 1997
363b - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
363b - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 29 September 1997
DISS40 - Notice of striking-off action discontinued 19 August 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
287 - Change in situation or address of Registered Office 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 14 July 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
NEWINC - New incorporation documents 17 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.