PLACESECURE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Cessation of John William King as a person with significant control on 2024-10-07

View Document

09/06/259 June 2025 Cessation of Charles Collinson as a person with significant control on 2024-10-07

View Document

09/06/259 June 2025 Notification of a person with significant control statement

View Document

02/06/252 June 2025 Termination of appointment of Charles Collinson as a director on 2024-10-07

View Document

02/06/252 June 2025 Termination of appointment of John William King as a director on 2024-10-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Appointment of Mrs Sally Elizabeth Al-Malak as a director on 2024-10-03

View Document

03/10/243 October 2024 Appointment of Mrs Lindsay Godden as a director on 2024-10-03

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

21/08/2421 August 2024 Notification of John William King as a person with significant control on 2021-08-10

View Document

11/07/2411 July 2024 Cessation of Allison Thompson as a person with significant control on 2024-06-21

View Document

11/07/2411 July 2024 Termination of appointment of Allison Thompson as a director on 2024-06-21

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Shirley Andrea Gale as a director on 2022-01-20

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

11/10/2111 October 2021 Appointment of Mrs Shirley Andrea Gale as a director on 2021-08-10

View Document

11/10/2111 October 2021 Appointment of Mr John William King as a director on 2021-08-10

View Document

11/10/2111 October 2021 Termination of appointment of Dianne Margaret Jackson as a director on 2021-08-10

View Document

11/10/2111 October 2021 Cessation of Diane Jackson as a person with significant control on 2021-08-10

View Document

11/10/2111 October 2021 Notification of Allison Thompson as a person with significant control on 2021-08-10

View Document

11/10/2111 October 2021 Notification of Charles Collinson as a person with significant control on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS. ALLISON THOMPSON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY SYLVIA MORRIS

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MORRIS

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED DR CHARLES COLLINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 5 BURRILL ROAD BEDALE DARLINGTON NORTH YORKSHIRE DL8 1ET

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS SYLVIA JUNE MORRIS

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 5 BURRILL ROAD BEDALE DARLINGTON NORTH YORKSHIRE DL8 1ET UNITED KINGDOM

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MORRIS / 10/06/2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA JUNE MORRIS / 10/06/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 5 BURRILL ROAD BEDALE NORTH YORKSHIRE DL8 1QA

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 5 SOUTH END BEDALE NORTH YORKSHIRE DL8 2BL

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DIANNE MARGARET JACKSON

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR GILBERT BROWN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA JUNE MORRIS / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BROWN / 16/09/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 20/08/10 NO CHANGES

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS / 20/08/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/08/02; CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/08/01; CHANGE OF MEMBERS

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 28/08/98; CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 28/08/97; CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: OAK HOUSE MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AQ

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/03/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/03/92

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information