Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYMOUTH WATERFRONT PARTNERSHIP LIMITED
Company Information for

PLYMOUTH WATERFRONT PARTNERSHIP LIMITED

1 DARKLAKE VIEW, PLYMOUTH, PL6 7TL,
Company Registration Number
07303310
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plymouth Waterfront Partnership Ltd
PLYMOUTH WATERFRONT PARTNERSHIP LIMITED was founded on 2010-07-02 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plymouth Waterfront Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLYMOUTH WATERFRONT PARTNERSHIP LIMITED
 
Legal Registered Office
1 DARKLAKE VIEW
PLYMOUTH
PL6 7TL
Other companies in PL4
 
Filing Information
Company Number 07303310
Company ID Number 07303310
Date formed 2010-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB112786517  
Last Datalog update: 2024-01-07 07:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMOUTH WATERFRONT PARTNERSHIP 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 PLYMOUTH WATERFRONT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2012-11-20
GLENN ROBERT JORDAN
Director 2016-06-20
JOSHUA MCCARTY
Director 2015-09-23
JONATHAN MORCOM
Director 2010-07-02
MERVYN JOHN ORCHARD
Director 2016-08-01
CHRISTOPHER JOHN ROBINSON
Director 2012-07-18
BENJAMIN THOMAS SHEARN
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN ARSCOTT
Director 2012-07-18 2017-09-29
ROY ERNEST MARTIN
Director 2010-07-20 2017-09-26
GAVIN JOHN MARSHALL
Director 2011-04-04 2017-03-26
COMRON DAVID ROWE
Director 2011-12-01 2017-03-13
CHARLOTTE JULIA MALCOLM
Director 2011-11-01 2017-02-23
CHARLIE LAUREN JONES
Director 2012-02-14 2016-09-27
CHRISTOPHER PHILIP PRICE
Director 2013-07-17 2016-06-19
PETER SYDNEY ERNEST SMITH
Director 2012-07-18 2016-06-19
BONDLAW SECRETARIES LIMITED
Company Secretary 2010-07-02 2013-02-27
EDWARD PETER HEYNES
Director 2012-07-18 2013-02-20
DAVID ROBERT GIBSON
Director 2011-12-01 2012-09-19
ALBERT EDWARD FRY
Director 2010-10-20 2012-07-18
DAVID CHARLES WHEELER
Director 2011-04-04 2012-07-18
RICHARD PAUL SUTTON
Director 2010-07-02 2011-09-07
MICHAEL COOMBES
Director 2010-07-02 2011-05-03
ALVIN HARGREAVES
Director 2010-07-02 2011-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
GLENN ROBERT JORDAN MOUNT BATTEN PARK LIMITED Director 2017-07-20 CURRENT 1994-07-22 Active
GLENN ROBERT JORDAN MOUNT BATTEN SAILING AND WATER SPORTS CENTRE Director 2017-07-20 CURRENT 1995-08-25 Active
GLENN ROBERT JORDAN THE TOR BRIDGE PARTNERSHIP Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2017-08-29
GLENN ROBERT JORDAN SOUTH WEST TRADING ROUTES CIC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2015-02-24
GLENN ROBERT JORDAN SWERCOTS LIMITED Director 2011-05-31 CURRENT 2004-01-21 Dissolved 2014-08-22
GLENN ROBERT JORDAN ROUTEWAYS CENTRE LIMITED Director 2008-01-31 CURRENT 1997-08-15 Active
GLENN ROBERT JORDAN CHADDLEWOOD FARM COMMUNITY ASSOCIATION Director 2005-07-14 CURRENT 1996-06-17 Active
JOSHUA MCCARTY VISIT DEVON COMMUNITY INTEREST COMPANY Director 2016-06-30 CURRENT 2016-03-25 Active
JONATHAN MORCOM FRIENDS AND FAMILIES OF SPECIAL CHILDREN LTD. Director 2010-10-20 CURRENT 2010-10-20 Active
MERVYN JOHN ORCHARD HORIZON MULTI ACADEMY TRUST Director 2016-09-01 CURRENT 2012-05-25 Active - Proposal to Strike off
MERVYN JOHN ORCHARD 360 LICENSING LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2016-12-06
MERVYN JOHN ORCHARD 360 HOLDINGS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MERVYN JOHN ORCHARD BLUESTONE360 LIMITED Director 1991-06-21 CURRENT 1988-02-01 Active
CHRISTOPHER JOHN ROBINSON PLYMOUTH COLLEGE FOUNDATION LIMITED Director 2014-05-14 CURRENT 2010-09-14 Dissolved 2016-01-26
BENJAMIN THOMAS SHEARN BAR BURRITOS (SW) LTD Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-07-10
BENJAMIN THOMAS SHEARN JEREMIAH'S JOURNEY Director 2011-02-04 CURRENT 2011-02-04 Active
BENJAMIN THOMAS SHEARN TREASURY CATERING LTD Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2015-12-15

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
2023-09-13Change of details for Destination Plymouth Limited as a person with significant control on 2016-04-06
2023-09-12Withdrawal of a person with significant control statement on 2023-09-12
2023-09-12Notification of Destination Plymouth Limited as a person with significant control on 2016-04-06
2023-07-26DIRECTOR APPOINTED COUNCILLOR JEMIMA MARY LAING
2023-07-26APPOINTMENT TERMINATED, DIRECTOR BHARAT BHUSHAN PATEL
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRUBB
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN DEACON
2022-10-25AP01DIRECTOR APPOINTED MR BHARAT BHUSHAN PATEL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26PSC08Notification of a person with significant control statement
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BREWERTON
2021-08-20PSC07CESSATION OF DESTINATION PLYMOUTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25AP01DIRECTOR APPOINTED MRS JACQUELINE GRUBB
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Salt Quay House 4 North East Quay Sutton Harbour Plymouth PL4 0BN
2021-06-11TM02Termination of appointment of Foot Anstey Secretarial Limited on 2021-03-31
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR ANDREW JOHN BREWERTON
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-08AP01DIRECTOR APPOINTED MR NICHOLAS BUCKLAND
2018-09-06AP01DIRECTOR APPOINTED MR MARC ANTONY NASH
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROBERT JORDAN
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARSCOTT
2017-10-02AP01DIRECTOR APPOINTED MR GLENN ROBERT JORDAN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2017-09-29AP01DIRECTOR APPOINTED MR MERVYN JOHN ORCHARD
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MALCOLM
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE JONES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSHALL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR COMRON ROWE
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-28AP01DIRECTOR APPOINTED MR JOSHUA MCCARTY
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-05AR0109/07/15 NO MEMBER LIST
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-28AR0109/07/14 NO MEMBER LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLIE LAUREN MARK / 09/06/2014
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-30AP01DIRECTOR APPOINTED CHRISTOPHER PHILIP PRICE
2013-07-05AR0102/07/13 NO MEMBER LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HEYNES
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE UNITED KINGDOM
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED
2013-02-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2013-01-22AP01DIRECTOR APPOINTED CHRIS ROBINSON
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT FRY
2013-01-22AP01DIRECTOR APPOINTED COUNCILLOR PETE SMITH
2013-01-22AP01DIRECTOR APPOINTED EDWARD PETER HEYNES
2013-01-22AP01DIRECTOR APPOINTED CHRIS ARSCOTT
2013-01-22AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2012-08-06AR0102/07/12
2012-03-01AP01DIRECTOR APPOINTED CHARLIE LAUREN MARK
2012-01-18AP01DIRECTOR APPOINTED DR DAVID ROBERT GIBSON
2012-01-05AP01DIRECTOR APPOINTED CHARLOTTE JULIA MALCOLM
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12AP01DIRECTOR APPOINTED MR COMRON DAVID ROWE
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTTON
2011-07-15AR0102/07/11
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBES
2011-04-15AP01DIRECTOR APPOINTED GAVIN JOHN MARSHALL
2011-04-15AP01DIRECTOR APPOINTED PROFESSOR DAVID CHARLES WHEELER
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALVIN HARGREAVES
2011-03-15AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-11-05AP01DIRECTOR APPOINTED COUNCILLOR ALBERT EDWARD FRY
2010-08-23AP01DIRECTOR APPOINTED ROY ERNEST MARTIN
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-08-10RES01ADOPT ARTICLES 21/07/2010
2010-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLYMOUTH WATERFRONT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLYMOUTH WATERFRONT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLYMOUTH WATERFRONT PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 PLYMOUTH WATERFRONT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of PLYMOUTH WATERFRONT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMOUTH WATERFRONT PARTNERSHIP LIMITED
Trademarks
We have not found any records of PLYMOUTH WATERFRONT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLYMOUTH WATERFRONT PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £51,091 Debits
Plymouth City Council 2015-1 GBP £51,366 Debits
Plymouth City Council 2014-10 GBP £10,273 Debits
Plymouth City Council 2014-9 GBP £61,107 Debits
Plymouth City Council 2014-8 GBP £161,995
Plymouth City Council 2014-3 GBP £172,733
Plymouth City Council 2014-2 GBP £100,421
Plymouth City Council 2014-1 GBP £100,421
Plymouth City Council 2013-7 GBP £100,421
Plymouth City Council 2013-6 GBP £212,559
Plymouth City Council 2013-5 GBP £63,488
Plymouth City Council 2013-3 GBP £2,841
Plymouth City Council 2012-12 GBP £111,829
Plymouth City Council 2012-6 GBP £4,000
Plymouth City Council 2012-5 GBP £223,659
Plymouth City Council 2012-1 GBP £60,000
Plymouth City Council 2011-2 GBP £33,500 Consultancy Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where PLYMOUTH WATERFRONT PARTNERSHIP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLYMOUTH WATERFRONT PARTNERSHIP 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 PLYMOUTH WATERFRONT PARTNERSHIP 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.