About

Registered Number: 02894425
Date of Incorporation: 03/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 197 Elburton Road, Plymstock, Plymouth, Devon, PL9 8HX,

 

Brentor Court (Plymouth) Management Company Ltd was registered on 03 February 1994 with its registered office in Plymouth, it's status at Companies House is "Active". The companies directors are listed as Allen, Julie Alison, Stinson, Dawn Louise, Butler, Martin, Evans, Nicole Merrie, Galloway, Louise, Hockin, Philip Leonard, Hockin, Veronica Carol at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Julie Alison 26 February 2013 - 1
BUTLER, Martin 01 July 2004 26 February 2013 1
EVANS, Nicole Merrie 16 February 2002 26 October 2002 1
GALLOWAY, Louise 26 October 2002 01 July 2004 1
HOCKIN, Philip Leonard 23 May 1996 17 December 1997 1
HOCKIN, Veronica Carol 23 May 1996 11 January 2002 1
Secretary Name Appointed Resigned Total Appointments
STINSON, Dawn Louise 23 May 1996 26 April 2002 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 12 May 2008
AAMD - Amended Accounts 03 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 26 February 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 12 February 1997
287 - Change in situation or address of Registered Office 04 December 1996
AA - Annual Accounts 23 September 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
363s - Annual Return 21 March 1996
RESOLUTIONS - N/A 08 November 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 12 May 1995
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
NEWINC - New incorporation documents 03 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.