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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, England, GU24 8JE | Corporate Secretary | 03 November 2017 | Active |
46 London Street, Chertsey, England, KT16 8AA | Director | 13 May 2020 | Active |
23, Caernarvon, Frimley, Camberley, GU16 8YQ | Secretary | 24 February 2003 | Active |
37, Upper Broadmoor Road, Crowthorne, RG45 7DQ | Secretary | 14 May 2010 | Active |
230 Almners Road, Lyne, KT16 0BL | Secretary | 10 June 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 07 October 2002 | Active |
Prides Crossing, The Mount, Chobham, GU24 8AW | Director | 24 February 2003 | Active |
24, Woodlands Ride, South Ascot, United Kingdom, SL5 9DH | Director | 10 June 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 07 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-13 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-04 | Capital | Capital cancellation shares. | Download |
2017-09-04 | Capital | Capital return purchase own shares. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.