PLACEDIRECT PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | PLACEDIRECT PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02651922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PLACEDIRECT PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 73-75 Millbrook Road East Southampton SO15 1RJ Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2021 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 9 pages | CS01 | ||||||||||
Confirmation statement made on Oct 07, 2018 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2017 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 11 pages | CS01 | ||||||||||
Appointment of Mr Paul Denford as a secretary on Sep 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Donald Denford as a secretary on Sep 20, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Who are the officers of PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENFORD, Paul | Secretary | 73-75 Millbrook Road East Southampton SO15 1RJ Hampshire | 215127300001 | |||||||
| BLACK, Christopher John | Director | 73-75 Millbrook Road East Southampton SO15 1RJ Hampshire | United Kingdom | British | 75259530001 | |||||
| DENFORD, Roger Donald | Secretary | 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire | British | 116082820001 | ||||||
| GALLAGHER, Charles Hubert | Secretary | Ashford Woodside Hill Chalfont St Peter SL9 9TB Gerrards Cross Buckinghamshire | Irish | 19842760001 | ||||||
| MAHER, Daniel Andrew | Secretary | 106 Avenue Road Southgate N14 4EA London | British | 28861950001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMBURY, Malcolm Roy Christopher | Director | 48 Kern Close Maybush SO16 9RD Southampton Hampshire | British | 62962090003 | ||||||
| CURTIS, Michael John | Director | 10 Springfield Rise Great Ouseburn YO5 9SE York | British | 61792170001 | ||||||
| FLEMING, Tara Gillian | Director | 20 Kern Close Maybush SO16 9RA Southampton Hampshire | British | 38711810001 | ||||||
| FLUDE, Sandra Dawn | Director | 46 Kern Close Maybush SO16 9RD Southampton Hampshire | British | 39161600001 | ||||||
| GALLAGHER, Charles Hubert | Director | Ashford Woodside Hill Chalfont St Peter SL9 9TB Gerrards Cross Buckinghamshire | Irish | 19842760001 | ||||||
| HARRIS, Paul Nigel | Director | 73-75 Millbrook Road East Southampton SO15 1RJ Hampshire | United Kingdom | British | 129747300001 | |||||
| HARTLEY, Stephen John | Director | 3 Gorse Close SO31 6XZ Locks Heath Hampshire | British | 38711820002 | ||||||
| HAWKINS, Brian Raymond | Director | 6 Colnbrook Close London Colney AL2 1BS Hertfordshire | United Kingdom | British | 34351510005 | |||||
| HEAD, Andrew James | Director | 59 Kern Close Green Lane SO1 9RA Southamptonshire Hampshire | British | 39161630001 | ||||||
| LANGRIDGE, Margaret Dorothy | Director | 36 Kern Close Maybush SO16 9RA Southampton Hampshire | British | 39161470001 | ||||||
| MCCORMICK, Elaine Anne | Director | 68 Kern Close Maybush SO16 9RD Southampton Hampshire | British | 39161560001 | ||||||
| SMITH, Jeremy | Director | 1 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | British | 10111530001 | ||||||
| SNAZELL, Miles Jeremy | Director | 251 Mays Lane EN5 2LY Barnet Hertfordshire | United Kingdom | British | 34643190001 | |||||
| WOOD, Anthony James | Director | 7 Osrey Close Lords Wood SO16 8EX Southampton Hampshire | United Kingdom | British | 99100130001 | |||||
| WORMULL, Derek John | Director | 93 Kern Close Maybush SO16 9RE Southampton Hampshire | British | 62962110002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for PLACEDIRECT PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0