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

AZURE PLYMOUTH LIMITED

DEVON BLOCK MANAGEMENT, 25 STONEHOUSE STREET, PLYMOUTH, PL1 3PE,
Company Registration Number
04621579
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Azure Plymouth Ltd
AZURE PLYMOUTH LIMITED was founded on 2002-12-19 and has its registered office in Plymouth. The organisation's status is listed as "Active". Azure Plymouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AZURE PLYMOUTH LIMITED
 
Legal Registered Office
DEVON BLOCK MANAGEMENT
25 STONEHOUSE STREET
PLYMOUTH
PL1 3PE
Other companies in PL1
 
Previous Names
DEVINGTON (AZURE) MANAGEMENT COMPANY LIMITED16/12/2011
Filing Information
Company Number 04621579
Company ID Number 04621579
Date formed 2002-12-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURE PLYMOUTH 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 AZURE PLYMOUTH LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS NICHOLSON
Company Secretary 2014-02-12
DAVID CHARLES CORRY
Director 2017-12-13
NICOLA ENGLAND
Director 2015-06-01
DAVID JAMES RODGERS
Director 2010-12-06
ANNIE ROSIER
Director 2015-03-31
RICHARD MARTIN SHAW
Director 2015-06-01
KAY DOROTHY SPRY
Director 2016-09-21
DAVID TYRRELL
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELIZABETH HARRIS
Director 2016-01-01 2017-10-09
BARRY WILSON
Director 2014-03-18 2017-03-23
ANGELA MARILYN STALLARD
Director 2014-09-09 2016-04-05
IAN SAMUEL ROXBURGH
Director 2010-12-06 2015-09-03
SUSAN FRANCES LOFFSTADT
Director 2010-12-06 2015-07-22
MARK JAMES PHILLIPS
Director 2010-12-06 2015-01-22
JOHN FREDERICK SPENCE
Director 2010-12-06 2014-11-24
ANNIE ROSIER
Director 2012-04-27 2014-05-01
JOAN EDITH STANTON
Director 2013-05-30 2014-01-01
PEVEREL SECRETARIAL LIMITED
Company Secretary 2012-09-17 2013-12-31
JOHN SHORT
Director 2012-04-27 2013-08-05
PAUL HENRY WILLIAM STANTON
Director 2010-12-06 2013-03-22
OM PROPERTY MANAGEMENT LIMITED
Company Secretary 2011-01-01 2012-09-16
OM PROPERTY MANAGEMENT LIMITED
Company Secretary 2011-01-01 2011-12-18
BARRINGTON ALFRED REID ROSIER
Director 2010-12-06 2011-05-23
MARK CHARLES POSTLE-HACON
Company Secretary 2010-03-11 2010-12-31
LAWRENCE JOHN BUTLER
Director 2009-06-01 2010-12-07
FRANCES ELLEN BUTLER
Company Secretary 2003-12-19 2010-03-11
DEVINGTON HOMES (AZURE) LIMITED
Director 2002-12-19 2009-04-29
SHEILA ANN BILLINGHAM
Director 2007-02-26 2007-02-26
WILLIAM STANLEY BILLINGHAM
Director 2007-02-26 2007-02-26
LAWRENCE JOHN BUTLER
Company Secretary 2002-12-19 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES RODGERS FIRE AND DUST LTD Director 2011-10-25 CURRENT 2011-10-25 Active
DAVID JAMES RODGERS RADIO PLYMOUTH LIMITED Director 2003-06-24 CURRENT 2003-06-24 Liquidation

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
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Devon Block Management Azure Plymouth Ltd 64 Durnford Street Plymouth PL1 3QN
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Devon Block Management Azure Plymouth Ltd 64 Durnford Street Plymouth PL1 3QN
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24DIRECTOR APPOINTED MISS LEIGH HARRIS
2022-05-24AP01DIRECTOR APPOINTED MISS LEIGH HARRIS
2022-04-28DIRECTOR APPOINTED MS KATHRYN ALISON BETTS
2022-04-28AP01DIRECTOR APPOINTED MS KATHRYN ALISON BETTS
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE ROSIER
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR ALASDAIR JOHN MACFARLANE REID
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ENGLAND
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR ERROL DERICK MCKINON
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SHAW
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05AP04Appointment of Devon Block Management as company secretary on 2019-08-05
2019-08-05TM02Termination of appointment of Sean Francis Nicholson on 2019-08-05
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18AP01DIRECTOR APPOINTED MR DAVID CHARLES CORRY
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH HARRIS
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR DAVID TYRRELL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MRS KAY DOROTHY SPRY
2016-07-27AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH HARRIS
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARILYN STALLARD
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EDITH STANTON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAMUEL ROXBURGH
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES LOFFSTADT
2015-06-01AP01DIRECTOR APPOINTED MISS NICOLA ENGLAND
2015-06-01AP01DIRECTOR APPOINTED MR RICHARD MARTIN SHAW
2015-04-02AP01DIRECTOR APPOINTED MRS ANNIE ROSIER
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PHILLIPS
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK SPENCE
2014-10-10AP01DIRECTOR APPOINTED MRS ANGELA MARILYN STALLARD
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE ROSIER
2014-03-24AP01DIRECTOR APPOINTED MR BARRY WILSON
2014-02-18AP03SECRETARY APPOINTED MR SEAN FRANCIS NICHOLSON
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED
2013-12-20AR0119/12/13 NO MEMBER LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2013-05-30AP01DIRECTOR APPOINTED MRS JOAN EDITH STANTON
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON
2012-12-21AR0119/12/12 NO MEMBER LIST
2012-09-17AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED MR JOHN SHORT
2012-05-01AP01DIRECTOR APPOINTED MRS ANNIE ROSIER
2012-02-01AR0119/12/11 NO MEMBER LIST
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED
2012-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OM PROPERTY MANAGEMENT / 18/12/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES LOFFSTADT / 03/01/2012
2011-12-16RES15CHANGE OF NAME 13/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED DEVINGTON (AZURE) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O COMPANY SECRETARIAL DEPARTMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX UNITED KINGDOM
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON ALFRED REID ROSIER
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM (PEMBERTONS) STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE LONDON NW6 1RR
2011-03-15AP01DIRECTOR APPOINTED MR PAUL HENRY WILLIAM STANTON
2011-03-15AP04CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT
2011-02-23AP04CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED
2011-02-17AR0119/12/10 NO MEMBER LIST
2011-02-15AP01DIRECTOR APPOINTED BARRINGTON ALFRED REID ROSIER
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O C/O PHC MANAGEMENT LIMITED UNIT 19 MARY SEACOLE ROAD PLYMOUTH PL1 3JY ENGLAND
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY MARK POSTLE-HACON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUTLER
2011-01-10AP01DIRECTOR APPOINTED MARK JAMES PHILLIPS
2010-12-22AP01DIRECTOR APPOINTED JOHN FREDERICK SPENCE
2010-12-22AP01DIRECTOR APPOINTED MR DAVID JAMES RODGERS
2010-12-22AP01DIRECTOR APPOINTED DR IAN SAMUEL ROXBURGH
2010-12-22AP01DIRECTOR APPOINTED SUSAN FRANCES LOFFSTADT
2010-10-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11AR0119/12/09 NO MEMBER LIST
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY FRANCES BUTLER
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM MARINA HOUSE NORTH PARADE FALMOUTH CORNWALL TR11 2TD
2010-03-11AP03SECRETARY APPOINTED MR MARK CHARLES POSTLE-HACON
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2010-03-01AP01DIRECTOR APPOINTED MR LAWRENCE JOHN BUTLER
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEVINGTON HOMES (AZURE) LIMITED
2010-03-01AR0119/12/08
2010-02-26RES02RES02
2010-02-25AC92ORDER OF COURT - RESTORATION
2009-06-02GAZ2STRUCK OFF AND DISSOLVED
2009-02-17GAZ1FIRST GAZETTE
2008-02-27363(288)DIRECTOR RESIGNED
2008-02-27363sANNUAL RETURN MADE UP TO 19/12/07
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-01-15363sANNUAL RETURN MADE UP TO 19/12/06
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-28363sANNUAL RETURN MADE UP TO 19/12/05
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AZURE PLYMOUTH 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 Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against AZURE PLYMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZURE PLYMOUTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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 AZURE PLYMOUTH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 0
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AZURE PLYMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZURE PLYMOUTH LIMITED
Trademarks
We have not found any records of AZURE PLYMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZURE PLYMOUTH 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 (98000 - Residents property management) as AZURE PLYMOUTH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AZURE PLYMOUTH 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 partyAZURE PLYMOUTH LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURE PLYMOUTH 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 AZURE PLYMOUTH 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.