Company NameJames Square Plymouth Limited
Company StatusActive
Company Number05726343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2006(18 years, 2 months ago)
Previous NameUPP (James Square Plymouth) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Martinus Maria Berkien
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed04 July 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Julian True
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleAccess And Participation Specialist
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Derrick Edward Burdett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMrs Sally Jane Crabb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
1st Floor
London
EC4R 9AB
Secretary NameUPP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 April 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 12 months
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Hill Gardens
Streatley
Reading
Berkshire
RG8 9QF
Director NameGraham Evan William Tudor Raikes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleFinance Director
Correspondence AddressElysia 1 Willowby Gardens
Meavy Lane
Yelverton
Devon
PL20 6HU
Director NameMr Martinus Maria Berkien
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Culver Close
Crown Hill
Plymouth
Devon
PL6 5NL
Secretary NameMr Clive Wilson Crawford
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2015)
RoleFinance Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Martin Blakey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 22 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address77 Heslington Road
York
YO10 5AX
Director NameMrs Sarah Nancy Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2020)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Whiteford Road
Plymouth
Devon
PL3 5LU
Director NameMr Trevor Alan Wills
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMs Amanda Helen Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB

Location

Registered Address1st Floor 12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,259,000
Net Worth£63,000
Cash£224,000
Current Liabilities£823,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 January 2007Delivered on: 10 January 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whastoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Such part of the premises being the site of a new academic building at the university of plymouth drake circus plymouth. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 18 December 2006
Persons entitled: Barclays Bank PLC (Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secrued parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property being the site of a new academic building at university of plymouth drake circus plymouth, the tangible moveable property, the accounts, the insurance policies and all monetary claims including all related rights. See the mortgage charge document for full details.
Outstanding

Filing History

15 April 2023Full accounts made up to 31 August 2022 (24 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
21 July 2022Appointment of Mrs Sally Jane Crabb as a director on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of Amanda Helen Johnson as a director on 18 July 2022 (1 page)
19 May 2022Full accounts made up to 31 August 2021 (24 pages)
26 April 2022Termination of appointment of Martin Blakey as a director on 22 April 2022 (1 page)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 July 2021Appointment of Mr Derrick Edward Burdett as a director on 13 July 2021 (2 pages)
25 May 2021Full accounts made up to 31 August 2020 (23 pages)
15 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Martinus Maria Berkien as a director on 5 March 2021 (1 page)
16 November 2020Secretary's details changed for Upp Secretarial Services Limited on 16 November 2020 (1 page)
16 November 2020Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12 Arthur Street London EC4R 9AB on 16 November 2020 (1 page)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 31 August 2019 (22 pages)
29 January 2020Appointment of Mr. Julian True as a director on 22 January 2020 (2 pages)
28 January 2020Appointment of Ms. Amanda Helen Johnson as a director on 22 January 2020 (2 pages)
28 January 2020Termination of appointment of Sarah Nancy Jones as a director on 22 January 2020 (1 page)
4 July 2019Appointment of Mr Martinus Maria Berkien as a director on 4 July 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 August 2018 (22 pages)
30 January 2019Termination of appointment of Trevor Alan Wills as a director on 29 January 2019 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
15 February 2018Accounts for a small company made up to 31 August 2017 (22 pages)
3 April 2017Accounts for a small company made up to 31 August 2016 (23 pages)
3 April 2017Accounts for a small company made up to 31 August 2016 (23 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
16 May 2016Full accounts made up to 31 August 2015 (17 pages)
16 May 2016Full accounts made up to 31 August 2015 (17 pages)
21 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
21 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
30 July 2015Appointment of Mr Trevor Alan Wills as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Trevor Alan Wills as a director on 23 July 2015 (2 pages)
15 July 2015Termination of appointment of Martinus Maria Berkien as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Graham Charles Gilbert as a director on 20 May 2015 (1 page)
15 July 2015Termination of appointment of Graham Charles Gilbert as a director on 20 May 2015 (1 page)
15 July 2015Termination of appointment of Martinus Maria Berkien as a director on 13 July 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
22 December 2014Full accounts made up to 31 August 2014 (17 pages)
22 December 2014Full accounts made up to 31 August 2014 (17 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
4 January 2014Full accounts made up to 31 August 2013 (17 pages)
4 January 2014Full accounts made up to 31 August 2013 (17 pages)
22 May 2013Appointment of Upp Secretarial Services Limited as a secretary (2 pages)
22 May 2013Appointment of Upp Secretarial Services Limited as a secretary (2 pages)
20 May 2013Annual return made up to 1 March 2013 no member list (6 pages)
20 May 2013Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages)
20 May 2013Annual return made up to 1 March 2013 no member list (6 pages)
20 May 2013Annual return made up to 1 March 2013 no member list (6 pages)
20 May 2013Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages)
16 May 2013Termination of appointment of Clive Crawford as a secretary (1 page)
16 May 2013Appointment of Mr Clive Wilson Crawford as a director (2 pages)
16 May 2013Termination of appointment of Clive Crawford as a secretary (1 page)
16 May 2013Appointment of Mr Clive Wilson Crawford as a director (2 pages)
7 March 2013Full accounts made up to 31 August 2012 (17 pages)
7 March 2013Full accounts made up to 31 August 2012 (17 pages)
19 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
19 March 2012Director's details changed for Martinus Maria Berkien on 31 July 2010 (2 pages)
19 March 2012Director's details changed for Martinus Maria Berkien on 31 July 2010 (2 pages)
19 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
8 December 2011Full accounts made up to 31 August 2011 (17 pages)
8 December 2011Full accounts made up to 31 August 2011 (17 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
24 February 2011Full accounts made up to 31 August 2010 (16 pages)
24 February 2011Full accounts made up to 31 August 2010 (16 pages)
19 April 2010Annual return made up to 1 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Martin Blakey on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 1 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Martin Blakey on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 1 March 2010 no member list (4 pages)
19 April 2010Director's details changed for Martin Blakey on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages)
23 February 2010Full accounts made up to 31 August 2009 (20 pages)
23 February 2010Full accounts made up to 31 August 2009 (20 pages)
11 August 2009Appointment terminated director graham raikes (1 page)
11 August 2009Appointment terminated director graham raikes (1 page)
11 August 2009Director appointed mrs sarah nancy jones (2 pages)
11 August 2009Director appointed mrs sarah nancy jones (2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 May 2009Full accounts made up to 31 August 2008 (18 pages)
29 May 2009Full accounts made up to 31 August 2008 (18 pages)
25 March 2009Annual return made up to 01/03/09 (3 pages)
25 March 2009Annual return made up to 01/03/09 (3 pages)
16 May 2008Annual return made up to 01/03/08 (3 pages)
16 May 2008Annual return made up to 01/03/08 (3 pages)
25 March 2008Full accounts made up to 31 August 2007 (16 pages)
25 March 2008Full accounts made up to 31 August 2007 (16 pages)
6 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
6 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
3 April 2007Annual return made up to 01/03/07 (5 pages)
3 April 2007Annual return made up to 01/03/07 (5 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
18 December 2006Particulars of mortgage/charge (13 pages)
18 December 2006Particulars of mortgage/charge (13 pages)
20 November 2006Company name changed upp (james square plymouth) limi ted\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed upp (james square plymouth) limi ted\certificate issued on 20/11/06 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
1 March 2006Incorporation (22 pages)
1 March 2006Incorporation (22 pages)