Background WavePink WaveYellow Wave

211 STUART ROAD COMPANY LTD (06119491)

211 STUART ROAD COMPANY LTD (06119491) is an active UK company. incorporated on 21 February 2007. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 211 STUART ROAD COMPANY LTD has been registered for 19 years. Current directors include BAKER, Harry Thomas Kane, HARLEY, Austin James, LLIVOC.

Company Number
06119491
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Flat 4 211 Stuart Road, Plymouth, PL1 5LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Harry Thomas Kane, HARLEY, Austin James, LLIVOC
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

211 STUART ROAD COMPANY LTD

211 STUART ROAD COMPANY LTD is an active company incorporated on 21 February 2007 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 211 STUART ROAD COMPANY LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06119491

LTD Company

Age

19 Years

Incorporated 21 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 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

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 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Flat 4 211 Stuart Road Plymouth, PL1 5LQ,

Previous Addresses

211 Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ England
From: 23 May 2020To: 23 May 2020
211 Flat 4 Stuart Road Plymouth Devon PL1 5LQ England
From: 22 May 2020To: 23 May 2020
Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England
From: 11 September 2017To: 22 May 2020
Unit 115F City Buisiness Park Somerset Place Stoke Plymouth PL3 4BB England
From: 29 January 2016To: 11 September 2017
104 North Hill Plymouth PL4 8HW
From: 21 February 2007To: 29 January 2016
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Sept 17
Director Left
May 18
Director Left
Nov 18
New Owner
Mar 19
Owner Exit
Mar 19
New Owner
May 19
Director Joined
May 19
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HARLEY, Austin James

Active
211 Stuart Road, PlymouthPL1 5LQ
Secretary
Appointed 22 May 2020

BAKER, Harry Thomas Kane

Active
Stuart Road, PlymouthPL1 5LQ
Born January 1998
Director
Appointed 11 Oct 2022

HARLEY, Austin James

Active
211 Stuart Road, PlymouthPL1 5LQ
Born April 1967
Director
Appointed 10 Mar 2019

LLIVOC

Active
Tavistock Road, PlymouthPL6 7HG
Corporate director
Appointed 20 Dec 2024

CHRISTIE, Mark

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Secretary
Appointed 02 May 2018
Resigned 01 Sept 2018

CHRISTIE, Mark

Resigned
Somerset Place, PlymouthPL3 4BB
Secretary
Appointed 02 Jun 2008
Resigned 22 Jan 2016

CRAVEN, Samantha

Resigned
2 Nottingham Gardens, Mutley, PlymouthPL4 6ES
Secretary
Appointed 21 Feb 2007
Resigned 02 Jun 2008

RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

Resigned
The Atlantic Building, PlymouthPL4 0LP
Corporate secretary
Appointed 08 Jun 2018
Resigned 31 Dec 2019

COLEMAN, Robert Barry

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Born September 1972
Director
Appointed 22 Feb 2016
Resigned 01 Nov 2018

CRAVEN, Samantha

Resigned
211 Stuart Road, PlymouthPL1 5LQ
Born March 1971
Director
Appointed 21 Feb 2007
Resigned 20 Dec 2024

FRANCO, Elizabeth

Resigned
Somerset Place, PlymouthPL3 4BB
Born November 1958
Director
Appointed 21 Feb 2007
Resigned 15 Apr 2016

HAYWOOD, Dean

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Born June 1985
Director
Appointed 25 Sept 2017
Resigned 02 May 2018

HICKS, Sarah

Resigned
211 Stuart Road, PlymouthPL1 5LQ
Born February 1979
Director
Appointed 21 Feb 2007
Resigned 11 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Austin James Harley

Active
211 Stuart Road, PlymouthPL1 5LQ
Born April 1967

Nature of Control

Significant influence or control
Notified 10 Mar 2019

Sarah Hicks

Ceased
Queen Anne Battery, PlymouthPL4 0LP
Born February 1979

Nature of Control

Significant influence or control
Notified 04 May 2018
Ceased 11 Oct 2022

Mr Robert Barry Coleman

Ceased
Queen Anne Battery, PlymouthPL4 0LP
Born September 1972

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
25 April 2023
RP04PSC07RP04PSC07
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2023
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 June 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Incorporation Company
21 February 2007
NEWINCIncorporation