Background WavePink WaveYellow Wave

PLYMOUTH HOMES4LET C.I.C. (06711404)

PLYMOUTH HOMES4LET C.I.C. (06711404) is an active UK company. incorporated on 30 September 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. PLYMOUTH HOMES4LET C.I.C. has been registered for 17 years. Current directors include FAULKNER, Louise Victoria Ann, FILBY, Jane Rachael, GORDON, Gail and 2 others.

Company Number
06711404
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
30 Dale Road, Plymouth, PL4 6PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAULKNER, Louise Victoria Ann, FILBY, Jane Rachael, GORDON, Gail, KERR, Gillian, TAYLOR, Mike
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH HOMES4LET C.I.C.

PLYMOUTH HOMES4LET C.I.C. is an active company incorporated on 30 September 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. PLYMOUTH HOMES4LET C.I.C. was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06711404

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PLYMOUTH HOMES4LET LTD
From: 1 October 2008To: 10 March 2020
Contact
Address

30 Dale Road Plymouth, PL4 6PD,

Previous Addresses

Unit 19 237 Union Street Plymouth Devon PL1 3HQ
From: 30 September 2008To: 28 January 2010
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 09
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Owner Exit
Jul 20
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FAULKNER, Louise Victoria Ann

Active
Dale Road, PlymouthPL4 6PD
Born January 1975
Director
Appointed 28 Oct 2025

FILBY, Jane Rachael

Active
6 South View Terrace, PlymouthPL4 9DQ
Born September 1957
Director
Appointed 30 Sept 2008

GORDON, Gail

Active
Dale Road, PlymouthPL4 6PD
Born March 1970
Director
Appointed 17 Dec 2014

KERR, Gillian

Active
Dale Road, PlymouthPL4 6PD
Born September 1974
Director
Appointed 17 Dec 2014

TAYLOR, Mike

Active
18 Hartley Avenue, PlymouthPL3 5HP
Born May 1964
Director
Appointed 21 May 2009

MAITLAND, Iain

Resigned
47 Lake View Drive, PlymouthPL5 4LW
Born November 1946
Director
Appointed 30 Sept 2008
Resigned 24 Feb 2026

PHILLIPS, Benjamin Michael

Resigned
Pike Road, PlymouthPL3 6HF
Born June 1977
Director
Appointed 30 Sept 2008
Resigned 07 Mar 2017

SARLAKA, Nina

Resigned
15 College Avenue, PlymouthPL4 7AL
Born September 1968
Director
Appointed 30 Sept 2008
Resigned 18 May 2009

Persons with significant control

1

0 Active
1 Ceased
28 - 42 Harwell Court, PlymouthPL1 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Of Name Community Interest Company
10 March 2020
CICCONCICCON
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
225Change of Accounting Reference Date
Incorporation Company
30 September 2008
NEWINCIncorporation