Planetree Nominees Limited

General information

Name:

Planetree Nominees Ltd

Office Address:

2 Upper Tachbrook Street London SW1V 1SH

Number: 05438945

Incorporation date: 2005-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Planetree Nominees Limited has existed on the market for 19 years. Started with Registered No. 05438945 in the year 2005, it is located at 2 Upper Tachbrook Street, Vauxhall Bridge SW1V 1SH. Started as Planeorder, the firm used the name until 2006/03/29, then it got changed to Planetree Nominees Limited. This company's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time when account status updates were filed.

Currently, there’s a solitary managing director in the company: Mark L. (since 2009/11/05). Since June 2005 Mark L., had performed assigned duties for this limited company till the resignation in June 2005. At least one secretary in this firm is a limited company, specifically Peachtree Services Limited.

Executives who have control over the firm are as follows: Sarah M. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company.

  • Previous company's names
  • Planetree Nominees Limited 2006-03-29
  • Planeorder Limited 2005-04-28

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 05 November 2009

Latest update: 5 May 2024

Cedartree Management Ltd

Role: Corporate Director

Appointed: 19 June 2006

Address: Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands

Latest update: 5 May 2024

Role: Corporate Secretary

Appointed: 03 June 2005

Address: Upper Tachbrook Street, London, SW1V 1SH

Latest update: 5 May 2024

People with significant control

Sarah M.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher C.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Martin P.
Notified on 28 April 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares
Christopher L.
Notified on 28 April 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/03/31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies