About

Registered Number: 02843925
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: C/O Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX,

 

Friary Court (Plymouth) No. 6 Management Company Ltd was established in 1993. The current directors of this business are listed as Anstis, Barry, Welford, Stephanie, Brokenshire, Peter, Mudge, David, Palmer, Francis William, Perrins, Stuart Ronald, Booty, Walter James, Griffiths, Ann, Loney, Oliver James, Minnear, Sheila, Mudge, Monica, Perkins, Stuart Ronald, Puchalla Buessenschuett, Jutta Beate in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTIS, Barry 31 March 2017 - 1
WELFORD, Stephanie 31 March 2017 - 1
BOOTY, Walter James 16 August 1994 01 March 1998 1
GRIFFITHS, Ann 31 March 2017 22 June 2017 1
LONEY, Oliver James 30 January 2018 07 January 2019 1
MINNEAR, Sheila 16 February 1994 01 April 2000 1
MUDGE, Monica 01 April 2000 29 January 2001 1
PERKINS, Stuart Ronald 28 January 2008 31 March 2017 1
PUCHALLA BUESSENSCHUETT, Jutta Beate 20 October 2008 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BROKENSHIRE, Peter 16 August 1994 01 November 1996 1
MUDGE, David 01 April 2000 29 January 2008 1
PALMER, Francis William 15 November 1996 01 April 2000 1
PERRINS, Stuart Ronald 20 October 2008 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 15 March 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 10 August 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 16 May 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 02 December 1996
AA - Annual Accounts 02 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 10 November 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 16 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 September 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
363s - Annual Return 22 August 1994
287 - Change in situation or address of Registered Office 19 August 1994
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.