UKBizDB.co.uk

PLAYGROUND MANAGEMENT LIMITED

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

This company is commonly known as Playground Management Limited. The company was founded 23 years ago and was given the registration number 04126678. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PLAYGROUND MANAGEMENT LIMITED
Company Number:04126678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England, OX1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Secretary07 February 2014Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director12 January 2004Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director06 April 2017Active
C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director18 December 2000Active
40, Stockham Park, Wantage, OX12 9HQ

Secretary18 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 December 2000Active
40, Stockham Park, Wantage, OX12 9HQ

Director18 December 2000Active
Herdsman Cottage, Pinkney, Malmesbury, SN16 0NY

Director18 December 2000Active
40 Stockham Park, Wantage, OX12 9HQ

Director31 October 2005Active
40 Stockham Park, Wantage, OX12 9HQ

Director18 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 December 2000Active

People with Significant Control

Ms Mila Vihrenova Yearley
Notified on:08 December 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Cheshire
Notified on:01 November 2023
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Albert Yearley
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Adam Yearley
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.