UKBizDB.co.uk

PLACESECURE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Placesecure Property Management Limited. The company was founded 32 years ago and was given the registration number 02641137. The firm's registered office is in RICHMOND. You can find them at 11 Finkle Street, , Richmond, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PLACESECURE PROPERTY MANAGEMENT LIMITED
Company Number:02641137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Finkle Street, Richmond, North Yorkshire, England, DL10 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skiers Spring Cottage, Broad Carr Road, Holland, Barnsley, United Kingdom, S74 9BU

Director31 March 2018Active
11, Finkle Street, Richmond, England, DL10 4QA

Director10 August 2021Active
8 Church View, Church View, Willington, Crook, England, DL15 0UP

Director31 March 2018Active
6 Oak Tree Drive, Bedale, DL8 1UL

Secretary18 October 1991Active
11, Finkle Street, Richmond, England, DL10 4QA

Secretary01 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1991Active
Westcott, Snape, Bedale, DL8 2TW

Director30 June 2002Active
The Barn House, Constable Burton, Leyburn, DL8 5RG

Director18 October 1991Active
The Old Mill House 9 London Road, Great Glen, Leicester, LE8 9DJ

Director13 June 2000Active
8 Manor Court, Moor Road, Leyburn, England, DL8 5DD

Director10 August 2021Active
5 Manor Court, Moor Road, Leyburn, DL8 5DD

Director04 June 2011Active
11, Finkle Street, Richmond, England, DL10 4QA

Director18 October 1991Active
5, Burrill Road, Bedale, England, DL8 1ET

Director01 August 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 1991Active

People with Significant Control

Mr Charles Collinson
Notified on:10 August 2021
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Skiers Spring Cottage, Broad Carr Road, Barnsley, England, S74 9BU
Nature of control:
  • Significant influence or control
Mrs Allison Thompson
Notified on:10 August 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:8, Church View, Crook, England, DL15 0UP
Nature of control:
  • Significant influence or control
Mrs Diane Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:5, 5 Manor Court, Leyburn, England, DL8 5DD
Nature of control:
  • Significant influence or control

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 (8 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.