Background WavePink WaveYellow Wave

78 SALISBURY ROAD LIMITED (06107106)

78 SALISBURY ROAD LIMITED (06107106) is an active UK company. incorporated on 15 February 2007. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 78 SALISBURY ROAD LIMITED has been registered for 19 years. Current directors include PRING, Ian Charles, RANDALL, Maria.

Company Number
06107106
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2007
Age
19 years
Address
42 Great Berry Road, Plymouth, PL6 5AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRING, Ian Charles, RANDALL, Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 SALISBURY ROAD LIMITED

78 SALISBURY ROAD LIMITED is an active company incorporated on 15 February 2007 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 78 SALISBURY ROAD LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06107106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

42 Great Berry Road Crownhill Plymouth, PL6 5AY,

Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Oct 09
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRING, Ian Charles

Active
42 Great Berry Road, PlymouthPL6 5AY
Secretary
Appointed 15 Feb 2007

PRING, Ian Charles

Active
42 Great Berry Road, PlymouthPL6 5AY
Born November 1962
Director
Appointed 06 Sept 2007

RANDALL, Maria

Active
29 Fanshawe Way, PlymouthPL9 9PN
Born October 1969
Director
Appointed 06 Sept 2007

HELLINGS, Nicholas Martin

Resigned
Whitchurch, PlymouthPL3 5AT
Born March 1959
Director
Appointed 15 Feb 2007
Resigned 31 Aug 2009

MILLS, Anna-Lisa

Resigned
27 Park Road, PlymouthPL3 5DR
Born July 1968
Director
Appointed 06 Sept 2007
Resigned 15 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Anna-Lisa Mills

Ceased
Park Road, PlymouthPL3 5DR
Born July 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2025

Mr Ian Charles Pring

Active
42 Great Berry Road, PlymouthPL6 5AY
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Maria Randall

Active
Fanshawe Way, PlymouthPL9 9PN
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Legacy
18 July 2007
287Change of Registered Office
Incorporation Company
15 February 2007
NEWINCIncorporation