PAUL BODY PROPERTIES LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
PAUL BODY PROPERTIES LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
PAUL BODY PROPERTIES LIMITED was incorporated 22 years ago on 10/05/2002 and has the registered number: 04435221. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PAUL BODY PROPERTIES LIMITED was incorporated 22 years ago on 10/05/2002 and has the registered number: 04435221. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PAUL BODY PROPERTIES LIMITED - PLYMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4 BEECHWOOD HOUSE
PLYMOUTH
DEVON
PL4 0QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS LUKE BODY | Jun 1990 | British | Director | 2015-02-06 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-10 UNTIL 2002-05-10 | RESIGNED | ||
WILLIAM LEWIS BODY | Aug 1991 | British | Director | 2015-02-06 UNTIL 2021-06-21 | RESIGNED |
MR KENNETH PAUL CYRIL BODY | May 1965 | British | Director | 2002-05-10 UNTIL 2020-10-30 | RESIGNED |
MRS ADELE THERESE BODY | Feb 1962 | British | Director | 2002-05-10 UNTIL 2020-10-30 | RESIGNED |
MRS ADELE THERESE BODY | Feb 1962 | British | Secretary | 2002-05-10 UNTIL 2020-10-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-10 UNTIL 2002-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W & T Body Holdings Limited | 2020-10-30 | Plymouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Adele Therese Body | 2016-04-06 - 2020-10-30 | 2/1962 | Plymouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kenneth Paul Cyril Body | 2016-04-06 - 2020-10-30 | 5/1965 | Plymouth Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PAUL BODY PROPERTIES LIMITED | 2023-12-22 | 31-03-2023 | 39,020 Cash 216,525 equity |
PAUL BODY PROPERTIES LIMITED | 2022-12-07 | 31-03-2022 | 6,915 Cash 177,195 equity |
Paul Body Properties Limited - Period Ending 2021-03-31 | 2021-12-22 | 31-03-2021 | £10,211 Cash £167,077 equity |
Paul Body Properties Limited - Period Ending 2020-03-31 | 2021-01-29 | 31-03-2020 | £10,068 Cash £168,323 equity |
Paul Body Properties Limited - Period Ending 2019-03-31 | 2019-11-08 | 31-03-2019 | £11,144 Cash £167,367 equity |
Paul Body Properties Limited - Period Ending 2018-03-31 | 2018-11-24 | 31-03-2018 | £1,254 Cash £166,877 equity |
Paul Body Properties Limited - Period Ending 2017-03-31 | 2017-07-29 | 31-03-2017 | £3,710 Cash £176,781 equity |
Paul Body Properties Limited - Period Ending 2016-03-31 | 2016-12-20 | 31-03-2016 | £60 Cash £176,524 equity |