UKBizDB.co.uk

PLAYHATCH DEVELOPMENTS LIMITED

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

This company is commonly known as Playhatch Developments Limited. The company was founded 26 years ago and was given the registration number 03510155. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLAYHATCH DEVELOPMENTS LIMITED
Company Number:03510155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN

Director20 February 2021Active
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN

Director20 February 2021Active
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN

Director20 February 2021Active
6 Chapman Lane, Flackwell Heath, High Wycombe, England, HP10 9AZ

Director20 March 2020Active
Squirrels, Braze Lane, Benson, England, OX10 6JX

Secretary05 May 1998Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary13 February 1998Active
Owlswick Cottage, 23 Millwood End Long, Hanborough, OX29 8BN

Director31 December 2003Active
Squirrels, Braze Lane, Benson, England, OX10 6JX

Director05 May 1998Active
Chalyn, New Road, Donhead St. Andrew, Shaftesbury, SP7 9EG

Director05 May 1998Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director13 February 1998Active

People with Significant Control

Mrs Jillian Folley
Notified on:09 April 2020
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Folley
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Squirrels, Braze Lane, Benson, England, OX10 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person secretary company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.