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.
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 | : |
|
Registered Address | : | Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ | Director | 01 August 2020 | Active |
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ | Director | 01 April 2022 | Active |
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ | Director | 01 November 2020 | Active |
Homelife House, 26-32 Oxford Road, Bournemouth Dorset, BH8 8EZ | Secretary | 23 August 2012 | Active |
Foxhill 31 Avon Castle Drive, Ringwood, BH24 2BB | Secretary | - | Active |
53 Moberly Road, Salisbury, SP1 3BX | Director | 14 March 2005 | Active |
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ | Director | 06 January 2017 | Active |
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA | Director | 06 September 2007 | Active |
10 Lapwing Close, Winsford, CW7 1SN | Director | - | Active |
30 North Gate Harborne, Birmingham, B17 9EP | Director | 16 March 1998 | Active |
Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ | Director | - | Active |
7 Mount Pleasant, Wilmslow, SK9 4AP | Director | 25 June 1991 | Active |
1 Birchfields, Camberley, GU15 2TJ | Director | 06 August 2003 | Active |
Crosstrees, Sway Road, Lymington, SO41 8LR | Director | 16 October 1992 | Active |
Toogoods House, Moorside, Sturminster Newton, DT10 1HQ | Director | 07 September 1993 | Active |
Four Springs, Langport Road, Long Sutton, United Kingdom, TA10 9ND | Director | 19 September 2011 | Active |
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX | Director | 16 October 1992 | Active |
64 De Lisle Road, Bournemouth, BH3 7NG | Director | 06 August 2003 | Active |
Fairwood Coldharbour Road, Pyrford, GU22 8SP | Director | 08 September 1997 | Active |
125 Balmoral Road, Salisbury, SP1 3PX | Director | 01 October 1997 | Active |
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG | Director | 07 September 1993 | Active |
96 Carbery Avenue, Bournemouth, BH6 3LQ | Director | - | Active |
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY | Director | 16 October 1992 | Active |
12 Mains Avenue, Giffnock, Glasgow, G46 6QY | Director | 01 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-06 | Accounts | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2022-07-06 | Other | Legacy. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Gazette | Gazette filings brought up to date. | Download |
2021-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-08-28 | Accounts | Legacy. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.