UKBizDB.co.uk

PLANNED DEVELOPMENTS LIMITED

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

This company is commonly known as Planned Developments Limited. The company was founded 34 years ago and was given the registration number 02501588. The firm's registered office is in KNUTSFORD. You can find them at Clare’s Space Boutique Health Club Faulkners Lane, Great Warford, Knutsford, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PLANNED DEVELOPMENTS LIMITED
Company Number:02501588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Clare’s Space Boutique Health Club Faulkners Lane, Great Warford, Knutsford, England, WA16 7RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, England, WA16 8UQ

Director22 January 2019Active
Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, England, WA16 8UQ

Director21 December 2018Active
Chestnut House, Mill Lane, Sandy, SG19 1NH

Secretary28 January 2002Active
16 Rutland Gardens, Sandy, SG19 1JG

Secretary-Active
Cheshire Health Club & Spa, Warford Park, Faulkners Lane, Mobberley, Knutsford, England, WA16 7RN

Director01 December 2010Active
Chestnut House, Mill Lane, Sandy, SG19 1NH

Director05 March 2001Active
Blackshaw House, Breach House Lane, Mobberley, Knutsford, England, WA16 7NS

Director04 January 2002Active
Ashbourne Cottage, Ashbourne Lane Chapel En Le Frith, High Peak, SK23 9UG

Director18 November 2005Active
29 St Neots Road, Sandy, SG19 1LD

Director-Active
29 Saint Neots Road, Sandy, SG19 1LD

Corporate Director09 March 2001Active

People with Significant Control

Oakfield Manor Estates Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Oakfield Manor Farm, Chelford Lane, Knutsford, England, WA16 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Lewin Banks
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Cheshire Health Club & Spa, Warford Park, Faulkners Lane, Knutsford, England, WA16 7RN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

Move registers to sail company with new address.

Download
2021-12-09Address

Change sail address company with new address.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Address

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

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.