Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYMPTON PARK MANAGEMENT COMPANY LIMITED
Company Information for

PLYMPTON PARK MANAGEMENT COMPANY LIMITED

C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
06323851
Private Limited Company
Active

Company Overview

About Plympton Park Management Company Ltd
PLYMPTON PARK MANAGEMENT COMPANY LIMITED was founded on 2007-07-25 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plympton Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLYMPTON PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD
MARSH MILLS
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL14
 
Filing Information
Company Number 06323851
Company ID Number 06323851
Date formed 2007-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 07:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMPTON PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLYMPTON PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES WALTER BAILEY
Director 2015-08-31
SYLVIE MANUELL
Director 2015-08-31
DARRYL POTTS
Director 2015-08-31
ARTURO THOMAS SHEPPARD
Director 2015-08-31
JONATHAN DANIEL STOPPORTON
Director 2015-08-31
JULIE ANN WHITE
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ROWE
Director 2015-08-31 2018-08-20
SIMON GORDON BENNETT
Company Secretary 2007-07-25 2015-08-31
SIMON GORDON BENNETT
Director 2007-07-25 2015-08-31
ANTHONY JOSEPH COE HUGHES
Director 2007-07-25 2015-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES WALTER BAILEY TOTAL REPAIR SERVICE LTD Director 2009-02-19 CURRENT 2009-02-19 Active
DARRYL POTTS VIKING SPORT & LEISURE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
ARTURO THOMAS SHEPPARD SW PROPERTIES SW LTD Director 2013-03-21 CURRENT 2013-03-21 Active
ARTURO THOMAS SHEPPARD SW BLINDS AND INTERIORS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
JONATHAN DANIEL STOPPORTON SSI ELECTRICAL SERVICES LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
JULIE ANN WHITE BUILD UK GROUP LIMITED Director 2015-09-01 CURRENT 2015-05-19 Active
JULIE ANN WHITE D-SCAN LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2014-03-18
JULIE ANN WHITE D-FIRESTOP LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-10-07
JULIE ANN WHITE WHITES PROPERTIES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
JULIE ANN WHITE SPEEDBORE DIAMOND DRILLING (NORTHERN) LIMITED Director 2008-03-19 CURRENT 1976-02-16 Dissolved 2014-10-07
JULIE ANN WHITE D-DRILL LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
JULIE ANN WHITE MIKE BRADLEY CONTRACTING LIMITED Director 2002-06-26 CURRENT 1989-11-03 Dissolved 2014-10-07
JULIE ANN WHITE BURRIDGE DRILLING AND CUTTING LIMITED Director 2002-06-26 CURRENT 1995-09-26 Dissolved 2014-10-07
JULIE ANN WHITE SUPERFLOOR LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JULIE ANN WHITE WHITE DIAMOND PRODUCTS LIMITED Director 1993-02-08 CURRENT 1975-07-25 Dissolved 2014-10-07
JULIE ANN WHITE D-DRILL (MASTER DRILLERS) LIMITED Director 1993-02-08 CURRENT 1977-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-08-01Director's details changed for Mr Sylvie Manuell on 2023-08-01
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-02CH01Director's details changed for Mr Sylvie Manuell on 2021-08-02
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Unit C5 Plympton Park Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4FD England
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL STOPPORTON
2021-05-04PSC07CESSATION OF JONATHAN DANIEL STOPPORTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ROWE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-08CH01Director's details changed for Mrs Rachel Rowe on 2018-08-08
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-15AP01DIRECTOR APPOINTED MR DARRYL POTTS
2015-10-06AP01DIRECTOR APPOINTED MISS JULIE ANNE WHITE
2015-10-02TM02Termination of appointment of Simon Gordon Bennett on 2015-08-31
2015-10-02AP01DIRECTOR APPOINTED MR ARTURO THOMAS SHEPPARD
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2015-09-03AP01DIRECTOR APPOINTED MR ROGER JAMES WALTER BAILEY
2015-09-02AP01DIRECTOR APPOINTED MRS SYLVIE MANUELL
2015-09-01AP01DIRECTOR APPOINTED MR JONATHAN DANIEL STOPPORTON
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Higher Treworrick St Cleer Liskeard Cornwall PL14 6EG
2015-09-01AP01DIRECTOR APPOINTED MRS RACHEL ROWE
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 16
2015-08-23AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-05DISS40Compulsory strike-off action has been discontinued
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0125/07/14 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH COE HUGHES / 01/01/2014
2013-08-17DISS40DISS40 (DISS40(SOAD))
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-15AR0125/07/13 NO CHANGES
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-07-30GAZ1FIRST GAZETTE
2012-11-16AR0125/07/12 NO CHANGES
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-07-31GAZ1FIRST GAZETTE
2011-10-13AR0125/07/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-09AR0125/07/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-23DISS40DISS40 (DISS40(SOAD))
2009-09-22363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-08-25GAZ1FIRST GAZETTE
2008-10-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PLYMPTON PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against PLYMPTON PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMPTON PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLYMPTON PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PLYMPTON PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMPTON PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PLYMPTON PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLYMPTON PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PLYMPTON PARK MANAGEMENT COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PLYMPTON PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLYMPTON PARK MANAGEMENT COMPANY LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLYMPTON PARK MANAGEMENT COMPANY LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLYMPTON PARK MANAGEMENT COMPANY LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLYMPTON PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLYMPTON PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.