General information

Name:

Planex Properties Limited

Office Address:

Richard J Smith & Co 53 Fore Street PL21 9AE Ivybridge

Number: 03312899

Incorporation date: 1997-02-05

Dissolution date: 2023-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Planex Properties came into being in 1997 as a company enlisted under no 03312899, located at PL21 9AE Ivybridge at Richard J Smith & Co. This firm's last known status was dissolved. Planex Properties had been operating in this business field for twenty six years.

According to the firm's register, there were two directors: Alison Y. and Gordon Y..

Executives who had significant control over the firm were: Alison Y. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gordon Y. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison Y.

Role: Secretary

Appointed: 18 February 1997

Latest update: 12 December 2023

Alison Y.

Role: Director

Appointed: 18 February 1997

Latest update: 12 December 2023

Gordon Y.

Role: Director

Appointed: 18 February 1997

Latest update: 12 December 2023

People with significant control

Alison Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 February 2022
Confirmation statement last made up date 05 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 9 November 2014
Date Approval Accounts 9 November 2014
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE. Change occurred on February 8, 2022. Company's previous address: Tresellick 4 Bells Hill Mylor Bridge Falmouth Cornwall TR11 5SH. (AD01)
filed on: 8th, February 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Tresellick 4 Bells Hill Mylor Bridge

Post code:

TR11 5SH

City / Town:

Falmouth

HQ address,
2014

Address:

Tresellick 4 Bells Hill Mylor Bridge

Post code:

TR11 5SH

City / Town:

Falmouth

HQ address,
2015

Address:

Tresellick 4 Bells Hill Mylor Bridge

Post code:

TR11 5SH

City / Town:

Falmouth

HQ address,
2016

Address:

Tresellick 4 Bells Hill Mylor Bridge

Post code:

TR11 5SH

City / Town:

Falmouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 12 £ 6 777.12
2015-04-23 1258521 £ 565.22 22501-rent
2015-01-22 1160221 £ 565.22 22501-rent
2014 Cornwall Council 18 £ 10 185.68
2014-09-30 1030948 £ 584.30 22501-rent
2014-04-29 866407 £ 565.22 22501-rent
2013 Cornwall Council 21 £ 11 802.26
2013-04-25 446365 £ 565.22 22501-rent
2013-12-31 726442 £ 565.22 22501-rent
2012 Cornwall Council 15 £ 9 385.40
2012-06-22 76166 £ 1 111.80 22501-rent
2012-06-22 76166 £ 1 100.00 22501-rent
2011 Cornwall Council 13 £ 7 150.00
2011-04-06 214271-1153250 £ 550.00 Rent
2011-08-03 224470-1231731 £ 550.00 Rent
2010 Cornwall Council 3 £ 1 650.00
2010-12-08 204898-1076542 £ 550.00 Rent
2010-11-03 202050-1052955 £ 550.00 Rent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode