About

Registered Number: 07272688
Date of Incorporation: 03/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Plumer House Tailyour Road, Crownhill, Plymouth, PL6 5DH

 

Based in Plymouth, Plymouth Community Homes Regeneration Company Ltd was founded on 03 June 2010. Pascoe, Belinda, Jackson, Nicholas, Martin, Gillian Fisher, Dann, Sue Elisabeth, Ebsworth, Peter John, Knowles, Michael, Pellow, Elaine, Shaw, Susan Forde, Thompson, Jack Henry, Turner, Clive, Watts, Christine are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Nicholas 09 June 2015 - 1
MARTIN, Gillian Fisher 09 June 2015 - 1
DANN, Sue Elisabeth 20 November 2012 09 June 2015 1
EBSWORTH, Peter John 15 November 2011 29 August 2012 1
KNOWLES, Michael 20 November 2012 25 March 2014 1
PELLOW, Elaine 28 January 2014 09 June 2015 1
SHAW, Susan Forde 03 June 2010 20 November 2012 1
THOMPSON, Jack Henry 03 June 2010 09 June 2015 1
TURNER, Clive 03 June 2010 22 January 2016 1
WATTS, Christine 03 June 2010 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PASCOE, Belinda 03 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 06 June 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.