Background WavePink WaveYellow Wave

EIGHTEEN HOLYROOD MAN CO LIMITED (06682020)

EIGHTEEN HOLYROOD MAN CO LIMITED (06682020) is an active UK company. incorporated on 27 August 2008. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EIGHTEEN HOLYROOD MAN CO LIMITED has been registered for 17 years. Current directors include CLOUGH, Katherine Jane, GRAHAM, Keith Staig.

Company Number
06682020
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2008
Age
17 years
Address
18 Holyrood Place, Plymouth, PL1 2QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOUGH, Katherine Jane, GRAHAM, Keith Staig
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTEEN HOLYROOD MAN CO LIMITED

EIGHTEEN HOLYROOD MAN CO LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EIGHTEEN HOLYROOD MAN CO LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06682020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

18 Holyrood Place Plymouth, PL1 2QB,

Previous Addresses

Brockley East Ogwell Newton Abbot Devon TQ12 6BA
From: 5 July 2018To: 22 May 2024
8 Hunterswell Road Newton Abbot Devon TQ12 1SF United Kingdom
From: 24 November 2011To: 5 July 2018
18 Holyrood Place Plymouth Devon PL1 2QB United Kingdom
From: 27 August 2008To: 24 November 2011
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 21
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLOUGH, Katherine Jane

Active
Holyrood Place, PlymouthPL1 2QB
Born July 1990
Director
Appointed 16 Nov 2025

GRAHAM, Keith Staig

Active
Holyrood Place, PlymouthPL1 2QB
Born April 1961
Director
Appointed 09 Oct 2014

STURDY, Deborah Jane

Resigned
Trevadlock Chapel, Trevadlock CrossPL15 7PW
Secretary
Appointed 27 Aug 2008
Resigned 13 Oct 2008

FLETCHER KENNEDY SECRETARIES LTD

Resigned
Petworth Road, HaslemereGU27 2JB
Corporate secretary
Appointed 27 Aug 2008
Resigned 27 Aug 2008

BROWNE, Thomas Edward De Forges

Resigned
Kovan Road, Singapore
Born February 1978
Director
Appointed 13 Nov 2008
Resigned 01 Sept 2021

DAVIS, Serena Jane

Resigned
East OgwellTQ12 6BA
Born March 1979
Director
Appointed 27 Aug 2008
Resigned 16 Nov 2025

LATHAM, Myra Jacqueline

Resigned
Pennsylvania Road, ExeterEX4 6BQ
Born April 1952
Director
Appointed 13 Nov 2008
Resigned 16 Nov 2025

STURDY, Oliver James

Resigned
Trevadlock Chapel, Trevadlock CrossPL15 7PW
Born May 1973
Director
Appointed 27 Aug 2008
Resigned 13 Oct 2008

STURDY, Stephen Justin

Resigned
Moreleigh Road, TotnesTQ9 7TU
Born June 1969
Director
Appointed 13 Nov 2008
Resigned 09 Oct 2014

FLETCHER KENNEDY DIRECTORS LTD

Resigned
Petworth Road, HaslemereGU27 2JB
Corporate director
Appointed 27 Aug 2008
Resigned 27 Aug 2008
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company
23 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date
5 July 2018
AR01AR01
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Annual Return Company With Made Up Date
5 July 2018
AR01AR01
Annual Return Company With Made Up Date
5 July 2018
AR01AR01
Annual Return Company With Made Up Date
5 July 2018
AR01AR01
Restoration Order Of Court
5 July 2018
AC92AC92
Gazette Dissolved Voluntary
5 June 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 February 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 February 2012
DS01DS01
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Incorporation Company
27 August 2008
NEWINCIncorporation