About

Registered Number: 02773029
Date of Incorporation: 11/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 27 Connaught Avenue, Plymouth, PL4 7BT,

 

27 Connaught Avenue (Plymouth) Management Company Ltd was founded on 11 December 1992 with its registered office in Plymouth, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This organisation has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Angela Jean 30 August 2000 - 1
POMEROY, Ross, Dr 21 December 2019 - 1
BRIMACOMBE, Katie 13 November 2017 20 December 2019 1
HICK, Steven Roy 11 December 1992 11 December 1993 1
JONES, Karen Lesley N/A 30 April 1999 1
JONES, Richard Alan N/A 30 April 1999 1
KAY, David Anthony 27 October 2004 18 March 2009 1
KAY, Lesley Katreen 19 March 2009 03 March 2011 1
LUTTON, Darren Paul 16 September 2002 27 October 2004 1
SHEPPARD, Judith Alison 17 September 2002 12 November 2017 1
TAYLOR, Rachel Lucie 09 June 1999 24 May 2002 1
WHEAR, Johann Rachel 11 December 1992 27 March 2002 1
WONG, Ting Kwan 11 December 1992 26 July 2000 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christopher 23 January 2017 - 1
FUNNELL, John Hedley 04 March 2011 23 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 December 2019
AP01 - Appointment of director 28 December 2019
TM01 - Termination of appointment of director 28 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 06 November 2017
AP03 - Appointment of secretary 23 January 2017
CS01 - N/A 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 07 September 2011
AP03 - Appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 12 December 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 14 December 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 05 March 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 21 October 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
363s - Annual Return 08 December 1997
RESOLUTIONS - N/A 08 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 20 October 1996
RESOLUTIONS - N/A 14 October 1996
363s - Annual Return 20 December 1995
RESOLUTIONS - N/A 11 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 09 December 1994
RESOLUTIONS - N/A 05 October 1994
AA - Annual Accounts 05 October 1994
363b - Annual Return 17 December 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.