Company Information for 33 CONNAUGHT AVENUE LIMITED
33 CONNAUGHT AVENUE, MUTLEY, PLYMOUTH, DEVON, PL4 7BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
33 CONNAUGHT AVENUE LIMITED | |
Legal Registered Office | |
33 CONNAUGHT AVENUE MUTLEY PLYMOUTH DEVON PL4 7BT Other companies in PL4 | |
Company Number | 04211680 | |
---|---|---|
Company ID Number | 04211680 | |
Date formed | 2001-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 11:23:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH BENTON |
||
SARAH BENTON |
||
MARISKA HOPE HASTIE |
||
ALAN GUY MUNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA JANE PINKNEY |
Company Secretary | ||
LAURA JANE PINKNEY |
Director | ||
THERESA MARGARET MELLING |
Company Secretary | ||
THERESA MARGARET MELLING |
Director | ||
STEPHEN TAYLOR |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Benton on 2019-01-01 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GUY MUNTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SARAH BENTON | |
AP03 | Appointment of Miss Sarah Benton as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA PINKNEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAURA PINKNEY | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mariska Edith Gillian Phillips on 2012-04-07 | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mariska Edith Gillian Phillips on 2012-05-16 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE PINKNEY / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARISKA EDITH GILLIAN PHILLIPS / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GUY MUNTON / 04/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 4@1=4 £ IC 2/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/05/01--------- £ SI 3@1=3 £ IC 2/5 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-05-31 | £ 1,247 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 1,029 |
Creditors and other liabilities
|
|
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 33 CONNAUGHT AVENUE LIMITED
Cash Bank In Hand | 2012-05-31 | £ 1,080 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 1,035 |
Current Assets | 2012-05-31 | £ 1,253 |
Current Assets | 2011-05-31 | £ 1,035 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 33 CONNAUGHT AVENUE LIMITED are:
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. |