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

OCCUPYEARLY LIMITED

41 FURZEHATT ROAD, PLYMSTOCK, PLYMOUTH, DEVON, PL9 8QX,
Company Registration Number
03001396
Private Limited Company
Active

Company Overview

About Occupyearly Ltd
OCCUPYEARLY LIMITED was founded on 1994-12-14 and has its registered office in Plymouth. The organisation's status is listed as "Active". Occupyearly Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OCCUPYEARLY LIMITED
 
Legal Registered Office
41 FURZEHATT ROAD
PLYMSTOCK
PLYMOUTH
DEVON
PL9 8QX
Other companies in PL9
 
Filing Information
Company Number 03001396
Company ID Number 03001396
Date formed 1994-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-07 23:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCUPYEARLY 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 OCCUPYEARLY LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE JAYNE DALEY
Director 2009-02-19
DEAN ROGER SCANTLEBURY
Director 2009-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
THE ALEXANDER PARTNERSHIP (SOUTH WEST) LTD
Company Secretary 2003-09-15 2009-06-04
TERENCE KEITH SCANTLEBURY
Director 1995-02-10 2009-02-19
CHILL MANAGEMENT LIMITED
Company Secretary 2002-01-18 2003-09-15
MICHAEL ALLEN PLANT
Company Secretary 1997-06-24 2002-01-18
SANDRA ROSINA SMITH
Company Secretary 1995-02-10 1997-06-24
ALEXANDER PARTNERSHIP
Company Secretary 1995-01-04 1995-02-10
SANDRA ROSINA SMITH
Director 1995-01-04 1995-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-14 1995-01-04
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-14 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ROGER SCANTLEBURY CUNNINGHAM DEVELOPMENTS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Liquidation
DEAN ROGER SCANTLEBURY DLS PROPERTIES LTD Director 2012-06-14 CURRENT 2012-06-14 Active
DEAN ROGER SCANTLEBURY D S DEVELOPMENTS (SW) LIMITED Director 2008-10-15 CURRENT 2008-10-15 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
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-25Unaudited abridged accounts made up to 2022-12-31
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-12Unaudited abridged accounts made up to 2021-12-31
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-06CH01Director's details changed for Mrs Debbie Jayne Daley on 2020-08-20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TODD OWEN DAVID DALEY
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR TODD OWEN DAVID DALEY
2018-08-13AP01DIRECTOR APPOINTED MISS HOLLY SCANTLEBURY
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030013960019
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030013960018
2014-09-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27LATEST SOC27/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-27AR0126/09/14 ANNUAL RETURN FULL LIST
2013-11-07AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/12 FROM 6 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH
2012-02-11DISS40Compulsory strike-off action has been discontinued
2012-02-10AR0126/09/11 ANNUAL RETURN FULL LIST
2012-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-12AR0126/09/10 FULL LIST
2010-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JAYNE DALEY / 26/09/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15AR0126/09/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROGER SCANTLEBURY / 18/07/2009
2009-07-21288aDIRECTOR APPOINTED MRS DEBBIE JAYNE DALEY
2009-07-21288aDIRECTOR APPOINTED MR DEAN ROGER SCANTLEBURY
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR TERENCE SCANTLEBURY
2009-06-05DISS40DISS40 (DISS40(SOAD))
2009-06-04363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY THE ALEXANDER PARTNERSHIP (SOUTH WEST) LTD
2009-04-28GAZ1FIRST GAZETTE
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: PRYN COURT THE MILLFIELDS PLYMOUTH PL1 3JB
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: ST ANDREWS COURT ST ANDREWS STREET PLYMOUTH DEVON PL1 2AH
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27288bSECRETARY RESIGNED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288aNEW SECRETARY APPOINTED
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25288bSECRETARY RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-09363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OCCUPYEARLY 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 Off2012-01-24
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against OCCUPYEARLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FURTHER CHARGE 2003-11-28 Outstanding COLIN WILLIAM CLOAD
LEGAL CHARGE 2003-03-14 Outstanding COLIN WILLIAM CLOAD
LEGAL CHARGE 2002-01-24 Outstanding KAY NOMINEES LIMITED
LEGAL CHARGE 2000-08-27 Satisfied THE SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2000-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-10-19 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1997-07-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-07-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-07-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-07-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-07-15 Satisfied DUNBAR BANK PLC
DEBENTURE 1997-07-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1995-05-26 Satisfied SOLENT NOMINEES LIMITED
LEGAL CHARGE 1995-05-26 Satisfied CAIN NOMINEES LIMITED
DEBENTURE 1995-05-26 Satisfied CAIN NOMINEES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 420,832
Creditors Due Within One Year 2012-01-01 £ 20,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OCCUPYEARLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 51,816
Current Assets 2012-01-01 £ 56,433
Debtors 2012-01-01 £ 4,617
Fixed Assets 2012-01-01 £ 710,048
Shareholder Funds 2012-01-01 £ 325,259
Tangible Fixed Assets 2012-01-01 £ 710,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCCUPYEARLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCCUPYEARLY LIMITED
Trademarks
We have not found any records of OCCUPYEARLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCCUPYEARLY 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 (68209 - Other letting and operating of own or leased real estate) as OCCUPYEARLY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OCCUPYEARLY 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 partyOCCUPYEARLY LIMITEDEvent Date2012-01-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyOCCUPYEARLY LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCCUPYEARLY 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 OCCUPYEARLY 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.