About

Registered Number: 06415152
Date of Incorporation: 01/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Park View House Flat 5, 70 Exmouth Road, Plymouth, Devon, PL1 4QJ

 

Having been setup in 2007, 70 Exmouth Road Management Company Ltd has its registered office in Plymouth, it's status at Companies House is "Active". This business has 9 directors listed as Fox, Susan, Hatrey, Colin Andrew, Jackson, Marina, Johnson, Carol Ann, Loosemore, Joanne Brenda, Channon, Elaine, Bramall, Sarah Louise, Hardee, David Glyndwr, Thistlewood, Emma. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Susan 26 November 2019 - 1
HATREY, Colin Andrew 07 December 2012 - 1
JACKSON, Marina 22 February 2018 - 1
JOHNSON, Carol Ann 25 February 2014 - 1
LOOSEMORE, Joanne Brenda 14 January 2009 - 1
BRAMALL, Sarah Louise 14 January 2009 18 February 2013 1
HARDEE, David Glyndwr 14 January 2009 26 November 2019 1
THISTLEWOOD, Emma 14 January 2009 28 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CHANNON, Elaine 01 November 2007 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 23 November 2014
AP01 - Appointment of director 23 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.