UKBizDB.co.uk

THE PLANNING BUREAU LIMITED

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

This company is commonly known as The Planning Bureau Limited. The company was founded 36 years ago and was given the registration number 02207050. The firm's registered office is in BOURNEMOUTH. You can find them at Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE PLANNING BUREAU LIMITED
Company Number:02207050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

Director01 August 2020Active
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

Director01 April 2022Active
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

Director01 November 2020Active
Homelife House, 26-32 Oxford Road, Bournemouth Dorset, BH8 8EZ

Secretary23 August 2012Active
Foxhill 31 Avon Castle Drive, Ringwood, BH24 2BB

Secretary-Active
53 Moberly Road, Salisbury, SP1 3BX

Director14 March 2005Active
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

Director06 January 2017Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director06 September 2007Active
10 Lapwing Close, Winsford, CW7 1SN

Director-Active
30 North Gate Harborne, Birmingham, B17 9EP

Director16 March 1998Active
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ

Director-Active
7 Mount Pleasant, Wilmslow, SK9 4AP

Director25 June 1991Active
1 Birchfields, Camberley, GU15 2TJ

Director06 August 2003Active
Crosstrees, Sway Road, Lymington, SO41 8LR

Director16 October 1992Active
Toogoods House, Moorside, Sturminster Newton, DT10 1HQ

Director07 September 1993Active
Four Springs, Langport Road, Long Sutton, United Kingdom, TA10 9ND

Director19 September 2011Active
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX

Director16 October 1992Active
64 De Lisle Road, Bournemouth, BH3 7NG

Director06 August 2003Active
Fairwood Coldharbour Road, Pyrford, GU22 8SP

Director08 September 1997Active
125 Balmoral Road, Salisbury, SP1 3PX

Director01 October 1997Active
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG

Director07 September 1993Active
96 Carbery Avenue, Bournemouth, BH6 3LQ

Director-Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Director16 October 1992Active
12 Mains Avenue, Giffnock, Glasgow, G46 6QY

Director01 October 1997Active

People with Significant Control

Mr John Patrick Grayken
Notified on:28 January 2021
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:United States
Address:2711, North Haskell, Dallas, 7520, United States,
Nature of control:
  • Significant influence or control
Mccarthy & Stone (Developments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, 100 Holdenhurst Road, Bournemouth, England, BH8 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-06Accounts

Legacy.

Download
2022-07-06Other

Legacy.

Download
2022-07-06Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-28Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.