ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

51 Southside Street Ltd

51 Southside Street Ltd is a dormant company incorporated on 15 January 2019 with the registered office located in Plymouth, Devon. 51 Southside Street Ltd was registered 6 years ago.
Status
Dormant
Dormant since 2 years 6 months ago
Company No
11766698
Private limited by guarantee without share capital
Age
6 years
Incorporated 15 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Dormant
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
51 Southside Street Southside Street
Plymouth
PL1 2LB
England
Address changed on 6 Nov 2024 (10 months ago)
Previous address was Fisher House 84 Fisherton Street Salisbury SP2 7QY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Director • Secretary • Costs Lawyer • British • Lives in England • Born in Jul 1975
Secretary • Secretary
Director • Doctor • British • Lives in UK • Born in Jul 1992
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dualhaven Limited
FPS Group Services Limited and are mutual people.
Active
Church Court (Keresley) Management Limited
FPS Group Services Limited and are mutual people.
Active
Heritage Park (Tamebridge) Management Company Limited
Remus Management Limited and FPS Group Services Limited are mutual people.
Active
Kingsbrook (Moss Grove) Management Company Limited
FPS Group Services Limited and Remus Management Limited are mutual people.
Active
Peacock Management Company Limited
FPS Group Services Limited and are mutual people.
Active
Kynance (Marlborough) Management Company Limited
FPS Group Services Limited and are mutual people.
Active
Valley Park Ii Peterborough Management Company Limited
FPS Group Services Limited and are mutual people.
Active
The Orchard (North Whiteley) Management Company Limited
FPS Group Services Limited and Remus Management Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Fps Group Services Limited Resigned
8 Months Ago on 17 Dec 2024
Fps Group Services Limited Appointed
10 Months Ago on 8 Nov 2024
Mrs Maria Barker Details Changed
10 Months Ago on 6 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Mrs Maria Barker Appointed
10 Months Ago on 6 Nov 2024
Fps Group Services Limited Resigned
10 Months Ago on 6 Nov 2024
Remus Management Limited Details Changed
10 Months Ago on 31 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 8 Oct 2024
Fps Group Services Limited Resigned
1 Year 6 Months Ago on 15 Feb 2024
Get Credit Report
Discover 51 Southside Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2025 with no updates
Submitted on 20 Jan 2025
Termination of appointment of Fps Group Services Limited as a secretary on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mrs Maria Barker on 6 November 2024
Submitted on 8 Nov 2024
Appointment of Fps Group Services Limited as a secretary on 8 November 2024
Submitted on 8 Nov 2024
Appointment of Mrs Maria Barker as a secretary on 6 November 2024
Submitted on 6 Nov 2024
Termination of appointment of Fps Group Services Limited as a secretary on 6 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 51 Southside Street Southside Street Plymouth PL1 2LB on 6 November 2024
Submitted on 6 Nov 2024
Secretary's details changed for Remus Management Limited on 31 October 2024
Submitted on 31 Oct 2024
Accounts for a dormant company made up to 31 January 2024
Submitted on 8 Oct 2024
Termination of appointment of Fps Group Services Limited as a director on 15 February 2024
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year