Warning: file_put_contents(c/0268d6228e0097d678d028cf9b81d6fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Transform Places Limited, MK1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSFORM PLACES LIMITED

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

This company is commonly known as Transform Places Limited. The company was founded 18 years ago and was given the registration number 05743805. The firm's registered office is in MILTON KEYNES. You can find them at Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:TRANSFORM PLACES LIMITED
Company Number:05743805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 New Road, Great Baddow, Chelmsford, Essex, England, CM2 7QT

Director23 November 2016Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director23 November 2016Active
2 Steppingley Road, Flitwick, Bedford, MK45 1AJ

Secretary24 July 2007Active
308 Highbury New Park, London, N5 2LG

Secretary15 March 2006Active
1, Buttermere Close, Flitwick, Bedford, United Kingdom, MK45 1NG

Corporate Secretary26 October 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 March 2006Active
Stable Cottage, The Priory, Cosgrove, MK19 7JJ

Director15 March 2006Active
17 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG

Director15 March 2006Active
The Old Rectory, Cottage House, Olney Road, Emberton, Olney, MK46 5BX

Director15 March 2006Active
76 Castle Road, Bedford, MK40 3PS

Director15 March 2006Active
68 Derngate, Northampton, NN1 1UH

Director15 March 2006Active
20 Drayton Road, Newton Longville, Milton Keynes, MK17 0BW

Director15 March 2006Active
10 Middle Road, Berkhamsted, HP4 3EQ

Director15 March 2006Active
Suite 2, Douglas House, 32-34, Simpson Road, Bletchley, Milton Keynes, England, MK1 1BA

Director15 March 2006Active
Old Stables, Old Stables, Milton Damerel, Holsworthy, EX22 7DL

Director15 March 2006Active
Farndon Hill Barn, Byfield, Daventry, NN11 6UQ

Director15 March 2006Active
308 Highbury New Park, London, N5 2LG

Director15 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 March 2006Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-10-09Officers

Termination director company with name termination date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date no member list.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Address

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

Download
2015-03-16Annual return

Annual return company with made up date no member list.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date no member list.

Download
2013-06-06Officers

Termination director company with name.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-03-15Annual return

Annual return company with made up date no member list.

Download
2013-03-15Officers

Termination secretary company with name.

Download
2012-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.