UKBizDB.co.uk

FINANCIAL PLANNING PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Financial Planning Partners Limited. The company was founded 21 years ago and was given the registration number 04555216. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FINANCIAL PLANNING PARTNERS LIMITED
Company Number:04555216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, England, GU24 8JE

Corporate Secretary03 November 2017Active
46 London Street, Chertsey, England, KT16 8AA

Director13 May 2020Active
23, Caernarvon, Frimley, Camberley, GU16 8YQ

Secretary24 February 2003Active
37, Upper Broadmoor Road, Crowthorne, RG45 7DQ

Secretary14 May 2010Active
230 Almners Road, Lyne, KT16 0BL

Secretary10 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 October 2002Active
Prides Crossing, The Mount, Chobham, GU24 8AW

Director24 February 2003Active
24, Woodlands Ride, South Ascot, United Kingdom, SL5 9DH

Director10 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Andrew John Hearne
Notified on:08 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:46 London Street, Chertsey, England, KT16 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick John Charles Waller
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:24 Woodlands Ride, South Ascot, United Kingdom, SL5 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Patrick John Charles Waller
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:24, Woodlands Ride, South Ascot, United Kingdom, SL5 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2017-11-13Officers

Appoint corporate secretary company with name date.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-09-04Capital

Capital cancellation shares.

Download
2017-09-04Capital

Capital return purchase own shares.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-05-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.