FRIARY COURT (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED

Address:
Citadel Lodge, 2a Elliot Street, Plymouth, Devon, PL1 2PP

FRIARY COURT (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02709773. The registration start date is April 27, 1992. The current status is Active.

Company Overview

Company Number 02709773
Company Name FRIARY COURT (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED
Registered Address Citadel Lodge
2a Elliot Street
Plymouth
Devon
PL1 2PP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-27
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2017-05-25
Returns Last Update 2016-04-27
Confirmation Statement Due Date 2021-05-11
Confirmation Statement Last Update 2020-04-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address CITADEL LODGE
2A ELLIOT STREET
Post Town PLYMOUTH
County DEVON
Post Code PL1 2PP

Companies with the same location

Entity Name Office Address
ARMADA SOCIAL WORK SERVICES LIMITED Citadel Lodge, 2a Elliot Street, Plymouth, PL1 2PP, United Kingdom
RD INSTALLATIONS & HOME IMPROVEMENTS LTD Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
MARK BONNING-SNOOK LTD Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
PR PROPERTIES (UK) LIMITED Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
PLYMOUTH RADIATORS LIMITED Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
BAKERY CONSULTING SERVICES LIMITED Citadel Lodge, 2a Elliot Street, Plymouth, Devon, PL1 2PP
LP MARINE SOLUTIONS LIMITED Citadel Lodge, 2a Elliot Street, Plymouth, Devon, PL1 2PP
KENLEYS NURSERIES LIMITED Citadel Lodge, 2a Elliot Street, Plymouth, Devon, PL1 2PP
LISA AND MAGGIE NOT FOR PROFIT LIMITED Citadel Lodge, 2a Elliot Street The Hoe, Plymouth, Devon, PL1 2PP

Companies with the same post code

Entity Name Office Address
IGNEOUS INTERACTIVE LTD 2a Elliot St, Plymouth, Devon, PL1 2PP, England
KM COMPANIES LTD 7-11 Elliot Street, Plymouth, Devon, PL1 2PP, England
AVON HOUSE (TORQUAY) LIMITED Tamar Accounting Citadel Lodge, 2a Elliott Street, Plymouth, Devon, PL1 2PP
4 ELLIOT STREET MANAGEMENT COMPANY LIMITED Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
MCCONNEY-ALLEN CIVIL ENGINEERING CONSULTANCY LTD Citadel Lodge 2a, Elliot Street, Plymouth, PL1 2PP
SPACKMAN ASSOCIATES LIMITED 6 Elliot Street, Plymouth, PL1 2PP, England
16 ST. STEPHENS ROAD LIMITED 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
CRIMSON LABS LIMITED Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, PL1 2PP, United Kingdom
MAID2CLEAN (PLYMOUTH) LTD 2a Elliot Street, Plymouth, PL1 2PP, England
A PARRISH BUILDING SERVICES LTD Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, PL1 2PP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Jennifer Marjorie Secretary (Active) 7 Whitefriars Lane, St Judes, Plymouth, Devon, PL4 9RA /
8 March 1995
/
MOORE, Martin Cale Director (Active) 3 White Friars Lane, St. Judes, Plymouth, Devon, PL4 9RA January 1941 /
15 July 2002
British /
England
Retired
TAYLOR, Jennifer Marjorie Director (Active) 7 Whitefriars Lane, St Judes, Plymouth, Devon, PL4 9RA January 1948 /
8 March 1995
British /
England
Housewife
GOWLAND, Jillian Anne Secretary (Resigned) Reeds Cottage, Poughill, Bude, Cornwall, EX23 9EL /
27 April 1992
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
27 April 1992
/
FULLER, Christine Director (Resigned) 7 Whitefriars Lane, Friary Court St Judes, Plymouth, Devon, PL4 9RA October 1945 /
8 March 1995
British /
Unemployed
GOWLAND, Jillian Anne Director (Resigned) Reeds Cottage, Poughill, Bude, Cornwall, EX23 9EL January 1949 /
27 April 1992
British /
Sales Manager
LAMB, Brian James Director (Resigned) 11 Whitefriars Lane, Friary Court St Judes, Plymouth, Devon, PL4 9RA January 1965 /
8 March 1995
British /
Security Officer
MARKER, Stephen Michael Director (Resigned) Trefor Cottage, Higher Woolston, Liskeard, Cornwall, PL14 5QD August 1960 /
19 March 1997
British /
England
Financial Adviser
SHEPHERD, Joanne Director (Resigned) 27 Whitefriars Lane, Friary Court, Plymouth, Devon, PL4 9RA November 1965 /
8 March 1995
British /
Administrator
TYSON, Christopher Roberto Director (Resigned) Pemberley Gregorys Meadow, Stourscombe, Launceston, Cornwall, PL15 9QZ March 1947 /
27 April 1992
British /
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
27 April 1992
/

Competitor

Search similar business entities

Post Town PLYMOUTH
Post Code PL1 2PP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on FRIARY COURT (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches