About

Registered Number: 05213639
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Flat 2 34 Victoria Place, Stoke, Plymouth, Devon, PL2 1BY,

 

34 Victoria Place Management Company Ltd was founded on 24 August 2004 and are based in Plymouth in Devon, it's status at Companies House is "Active". The companies directors are listed as Glanville, David John, Perry, Sam, Challen, Antony Edward, Hughes, Michael David, Hughes, Paul James, White, Julie Anne, Wills, Catherine Mary, Plym Properties Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILLE, David John 08 September 2010 - 1
PERRY, Sam 01 August 2008 - 1
CHALLEN, Antony Edward 01 September 2008 19 February 2016 1
HUGHES, Michael David 24 August 2004 01 August 2008 1
HUGHES, Paul James 24 August 2004 01 August 2008 1
WHITE, Julie Anne 02 February 2017 06 February 2017 1
WILLS, Catherine Mary 01 August 2008 03 June 2010 1
PLYM PROPERTIES LIMITED 09 November 2016 23 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AD01 - Change of registered office address 29 October 2019
TM02 - Termination of appointment of secretary 30 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 03 February 2017
AP02 - Appointment of corporate director 09 November 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 07 March 2016
TM01 - Termination of appointment of director 18 January 2016
AP04 - Appointment of corporate secretary 02 December 2015
TM02 - Termination of appointment of secretary 27 November 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 May 2011
AP04 - Appointment of corporate secretary 27 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AD01 - Change of registered office address 04 April 2011
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 14 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 13 June 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.