About

Registered Number: 02490400
Date of Incorporation: 09/04/1990 (34 years ago)
Company Status: Active
Registered Address: 22b Weston Park Road, Plymouth, PL3 4NU,

 

56 Molesworth Road Management Company Ltd was founded on 09 April 1990 and has its registered office in Plymouth. The companies directors are listed as Gerrard, Donald Ian, Jagdish, Soundararajan, Golding, Irving, Holliday, Sarah, Mears, Lorraine, Peat, William, Dr, Hagenov, Frank, Hembury, Simon Andrew, Midwinter, Stephen, Turner, Elizabeth Rachel at Companies House. We do not know the number of employees at 56 Molesworth Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGDISH, Soundararajan 19 November 2018 - 1
HAGENOV, Frank 14 August 1998 01 April 2004 1
HEMBURY, Simon Andrew N/A 08 May 1998 1
MIDWINTER, Stephen N/A 14 August 1998 1
TURNER, Elizabeth Rachel 16 June 1998 16 June 1998 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Donald Ian 24 September 2019 - 1
GOLDING, Irving 08 May 1998 01 April 2004 1
HOLLIDAY, Sarah 15 May 2012 23 November 2014 1
MEARS, Lorraine 13 April 2015 20 September 2019 1
PEAT, William, Dr 01 April 2004 14 May 2012 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 24 September 2019
AP03 - Appointment of secretary 24 September 2019
TM02 - Termination of appointment of secretary 24 September 2019
AD01 - Change of registered office address 24 September 2019
CH03 - Change of particulars for secretary 20 November 2018
CS01 - N/A 19 November 2018
AP01 - Appointment of director 19 November 2018
CH01 - Change of particulars for director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 18 January 2016
AP03 - Appointment of secretary 13 April 2015
AR01 - Annual Return 09 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2015
TM02 - Termination of appointment of secretary 23 November 2014
AD01 - Change of registered office address 23 November 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
363a - Annual Return 27 August 2003
363a - Annual Return 27 August 2003
363a - Annual Return 27 August 2003
363a - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
AC92 - N/A 26 August 2003
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2000
GAZ1 - First notification of strike-off action in London Gazette 11 July 2000
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 12 May 1996
287 - Change in situation or address of Registered Office 14 March 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 21 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 20 September 1993
363b - Annual Return 30 March 1993
288 - N/A 18 March 1993
RESOLUTIONS - N/A 13 July 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 13 July 1992
363x - Annual Return 14 April 1992
363x - Annual Return 22 April 1991
288 - N/A 03 July 1990
NEWINC - New incorporation documents 09 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.