PLANHOME PROPERTY MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 01923687
Status Active
Incorporation Date 19 June 1985
Company Type Private Limited Company
Address GALBRAITH PROPERTY SERVICES LIMITED, UNIT 5 BROOKFIELD, DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6WL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 11 . The most likely internet sites of PLANHOME PROPERTY MANAGEMENT LIMITED are www.planhomepropertymanagement.co.uk, and www.planhome-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Planhome Property Management Limited is a Private Limited Company. The company registration number is 01923687. Planhome Property Management Limited has been working since 19 June 1985. The present status of the company is Active. The registered address of Planhome Property Management Limited is Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton Nn3 6wl. . PHILLIPS, Jane is a Secretary of the company. PHILLIPS, Christopher is a Director of the company. Secretary ENGL, Heinz has been resigned. Secretary WILLIAMS, June Theresa has been resigned. Secretary WILLIAMS, June Theresa has been resigned. Director ENGL, Charles Rodney has been resigned. Director ENGL, Heinz has been resigned. Director WILLIAMS, June Theresa has been resigned. Director WILLIAMS, Marc Llewellyn has been resigned. Director WILLIAMS, Marc Llewellyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIPS, Jane
Appointed Date: 31 May 2011

Director
PHILLIPS, Christopher
Appointed Date: 31 May 2011
55 years old

Resigned Directors

Secretary
ENGL, Heinz
Resigned: 04 October 1993

Secretary
WILLIAMS, June Theresa
Resigned: 31 March 2011
Appointed Date: 01 July 2002

Secretary
WILLIAMS, June Theresa
Resigned: 31 March 2002
Appointed Date: 04 October 1993

Director
ENGL, Charles Rodney
Resigned: 04 October 1993
82 years old

Director
ENGL, Heinz
Resigned: 04 October 1993
114 years old

Director
WILLIAMS, June Theresa
Resigned: 31 March 2011
Appointed Date: 30 September 1993
70 years old

Director
WILLIAMS, Marc Llewellyn
Resigned: 31 March 2011
Appointed Date: 01 July 2002
71 years old

Director
WILLIAMS, Marc Llewellyn
Resigned: 31 March 2001
Appointed Date: 30 September 1993
71 years old

Persons With Significant Control

Mr Christopher Phillips
Notified on: 1 May 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

PLANHOME PROPERTY MANAGEMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 11

27 May 2015
Accounts for a dormant company made up to 30 September 2014
28 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11

...
... and 83 more events
04 Dec 1986
Registered office changed on 04/12/86 from: 4 windsor place cardiff

09 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

09 May 1986
Registered office changed on 09/05/86 from: 47 brunswick place london N1 6EE

09 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1985
Incorporation