Financial Planning Partners Limited

General information

Name:

Financial Planning Partners Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 04555216

Incorporation date: 2002-10-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the start of Financial Planning Partners Limited, a firm located at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham. That would make twenty two years Financial Planning Partners has been on the British market, as the company was established on 2002-10-07. Its reg. no. is 04555216 and the zip code is GU24 8JE. Launched as Storetek, the firm used the name until 2003-06-10, at which point it was replaced by Financial Planning Partners Limited. This business's principal business activity number is 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2023-02-28 is the last time when account status updates were reported.

According to the latest data, we have a single managing director in the company: Andrew H. (since 2020-05-13). The business had been guided by Patrick W. until 2020-10-08. What is more a different director, including Danny M. quit in 2003. Another limited company has been appointed as one of the secretaries of this company: Db Corporate Limited.

  • Previous company's names
  • Financial Planning Partners Limited 2003-06-10
  • Storetek Limited 2002-10-07

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 13 May 2020

Latest update: 5 March 2024

Role: Corporate Secretary

Appointed: 03 November 2017

Address: Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE, England

Latest update: 5 March 2024

People with significant control

Executives who have control over the firm are as follows: Andrew H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Patrick W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew H.
Notified on 8 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Patrick W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick W.
Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 8 September 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 June 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 11 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Own shares purchase (SH03)
filed on: 4th, September 2017
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies