Property, Planning & Regeneration Limited

General information

Name:

Property, Planning & Regeneration Ltd

Office Address:

39 St Michaels Road Blundellsands L23 7UJ Liverpool

Number: 07068825

Incorporation date: 2009-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Property, Planning & Regeneration was established on 2009-11-06 as a Private Limited Company. This company's registered office could be found at Liverpool on 39 St Michaels Road, Blundellsands. Assuming you want to reach this firm by post, the post code is L23 7UJ. The registration number for Property, Planning & Regeneration Limited is 07068825. Since 2010-04-28 Property, Planning & Regeneration Limited is no longer under the business name Weightco 2009 (6). This company's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Property, Planning & Regeneration Ltd released its account information for the period up to 2021-12-31. The business latest annual confirmation statement was released on 2022-11-06.

Taking into consideration this firm's magnitude, it was imperative to acquire other executives: Gary G. and Louise G. who have been cooperating since March 2010 to exercise independent judgement of this limited company.

  • Previous company's names
  • Property, Planning & Regeneration Limited 2010-04-28
  • Weightco 2009 (6) Limited 2009-11-06

Financial data based on annual reports

Company staff

Gary G.

Role: Director

Appointed: 31 March 2010

Latest update: 19 January 2024

Louise G.

Role: Director

Appointed: 31 March 2010

Latest update: 19 January 2024

People with significant control

Executives with significant control over the firm are: Louise G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louise G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 November 2015
Annual Accounts 11 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2016
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18-24 Kempston Street

Post code:

L3 8NG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies