ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plymouth City Centre Company Limited

Plymouth City Centre Company Limited is an active company incorporated on 11 May 2004 with the registered office located in Plymouth, Devon. Plymouth City Centre Company Limited was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
05124506
Private limited by guarantee without share capital
Age
21 years
Incorporated 11 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 May 2025 (8 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Salt Quay House 4 North East Quay
Sutton Harbour
Plymouth
PL4 0BN
Address changed on 5 Feb 2025 (11 months ago)
Previous address was
Telephone
01752305435
Email
Unreported
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Retail Manager • British • Lives in UK • Born in Jul 1976
Director • Charter Surveyor • British • Lives in UK • Born in Jul 1987
Director • Chief Executive And Executive Producer • British • Lives in UK • Born in Nov 1980
Director • General Manager • British • Lives in England • Born in Oct 1977
Director • Membership Experience Manager At Devon C • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michael Spiers (Jewellers) Limited
Adam Matheson Spiers is a mutual person.
Active
The Commercial Property Network Ltd
Joanne Louise High is a mutual person.
Active
Boarleigh Investment Co. Limited
Adam Matheson Spiers is a mutual person.
Active
Plymouth Investment Partnerships Limited
Councillor Mark John Lowry is a mutual person.
Active
The Touring Partnership Limited
James Robert Mackenzie-Blackman is a mutual person.
Active
PMS (Facilities) Plymouth Limited
Trevor Alan Wills is a mutual person.
Active
University Commercial Services Plymouth Limited
Trevor Alan Wills is a mutual person.
Active
St Ewe Affordable Homes Limited
Clare Margaret Baker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£60.1K
Decreased by £542 (-1%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£111.83K
Increased by £12.5K (+13%)
Total Liabilities
-£16.07K
Increased by £2.94K (+22%)
Net Assets
£95.76K
Increased by £9.56K (+11%)
Debt Ratio (%)
14%
Increased by 1.15% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
John Clark Resigned
4 Months Ago on 17 Sep 2025
Confirmation Submitted
8 Months Ago on 23 May 2025
Registers Moved To Inspection Address
11 Months Ago on 5 Feb 2025
Inspection Address Changed
11 Months Ago on 5 Feb 2025
Foot Anstey Secretarial Limited Resigned
1 Year 1 Month Ago on 24 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Mr James Anthony Clark Appointed
1 Year 8 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 May 2024
David Mark Lynch Resigned
1 Year 10 Months Ago on 20 Mar 2024
Get Credit Report
Discover Plymouth City Centre Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Termination of appointment of John Clark as a director on 17 September 2025
Submitted on 22 Oct 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 23 May 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 5 Feb 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 5 Feb 2025
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 24 December 2024
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony Clark as a director on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Termination of appointment of David Mark Lynch as a director on 20 March 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year