Company NamePlanmitre Property Management Limited
Company StatusActive
Company Number01988741
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCandice Ann Chubb
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(20 years, 1 month after company formation)
Appointment Duration18 years
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address6a Stowe Road
London
W12 8BN
Secretary NameMr Joshua James Lloyd-Watson
StatusCurrent
Appointed02 December 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address17-19 Foley Street 17-19 Foley Street
London
W1W 6DW
Director NameMr Joshua James Lloyd-Watson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 6 Stowe Road
London
W12 8BN
Director NameMr Dominic Pakenham
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3b Halford Road Halford Road
London
SW6 1JS
Director NameMs Frances Kathleen Kemp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1994)
RoleStudent
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameAnna Maria Pakenham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 1998)
RoleBookseller
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameEliza Catherine Pakenham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RolePublisher
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameSimon Alexander Rubens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 May 1992)
RoleAdvertising Executive
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Secretary NameMs Frances Kathleen Kemp
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameMrs Valerie Susan Pakenham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 January 2002)
RoleWriter
Correspondence Address111 Elgin Crescent
London
W11 2JF
Director NameJohn Anthony Thomas Holdsworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1998)
RoleFreelance Journalist
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Secretary NameJohn Anthony Thomas Holdsworth
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1998)
RoleFreelance Journalist
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameCarola Frances Darwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1999(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 2006)
RoleMusician
Correspondence AddressFlat 1
6 Stowe Road
London
W12 8BN
Secretary NameCarola Frances Darwin
NationalityBritish
StatusResigned
Appointed13 February 1999(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 21 November 2006)
RoleMusician
Correspondence AddressFlat 1
6 Stowe Road
London
W12 8BN
Director NameNeil Gordon Peplow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleProducer
Correspondence AddressLower Ground Floor Flat
6a Stowe Road
London
W12 8BN
Director NameNed Pakenham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2008)
RoleJournalist
Correspondence Address6 Stowe Road
London
W12 8BN
Secretary NameNed Pakenham
NationalityBritish
StatusResigned
Appointed21 November 2006(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2006)
RoleCompany Director
Correspondence Address6 Stowe Road
London
W12 8BN
Director NameMr Ben Pakenham
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(23 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 December 2020)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Stowe Road
London
W12 8BN
Secretary NameMr Ben Pakenham
NationalityBritish
StatusResigned
Appointed21 April 2009(23 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 December 2020)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Stowe Road
London
W12 8BN
Director NameMrs Christine Mary Kemphorne Henderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(23 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 December 2020)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 Stowe Road
Shepherds Bush
London
W12 8BN

Contact

Telephone020 87494975
Telephone regionLondon

Location

Registered Address6 Stowe Road
London
W12 8BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Candice Ann Chubb
33.33%
Ordinary
1 at £1Christine Henderson
33.33%
Ordinary
1 at £1Dominic Pakenham
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
4 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Appointment of Mr Dominic Pakenham as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Ben Pakenham as a secretary on 9 December 2020 (1 page)
9 December 2020Termination of appointment of Ben Pakenham as a director on 9 December 2020 (1 page)
3 December 2020Appointment of Mr Joshua James Lloyd-Watson as a director on 3 December 2020 (2 pages)
2 December 2020Termination of appointment of Christine Mary Kemphorne Henderson as a director on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Joshua James Lloyd-Watson as a secretary on 2 December 2020 (2 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Candice Ann Chubb on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Ben Pakenham on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Christine Mary Kemphorne Henderson on 5 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director ned pakenham (1 page)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director ned pakenham (1 page)
4 May 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 April 2009Director appointed mrs christine mary kemphorne henderson (1 page)
24 April 2009Appointment terminated secretary ned pakenham (1 page)
24 April 2009Director appointed mrs christine mary kemphorne henderson (1 page)
24 April 2009Appointment terminated secretary ned pakenham (1 page)
22 April 2009Director appointed mr ben pakenham (1 page)
22 April 2009Secretary appointed mr ben pakenham (1 page)
22 April 2009Secretary appointed mr ben pakenham (1 page)
22 April 2009Director appointed mr ben pakenham (1 page)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Return made up to 05/06/07; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Return made up to 05/06/07; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 October 2006Return made up to 05/06/06; full list of members (3 pages)
31 October 2006Return made up to 05/06/06; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
25 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 July 2005Return made up to 05/06/05; full list of members (3 pages)
7 July 2005Return made up to 05/06/05; full list of members (3 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 July 2004Return made up to 05/06/04; full list of members (8 pages)
28 July 2004Return made up to 05/06/04; full list of members (8 pages)
28 July 2003Return made up to 05/06/03; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
28 July 2003Return made up to 05/06/03; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 July 2002Return made up to 05/06/02; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 05/06/02; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
10 July 2000Accounts made up to 31 March 2000 (2 pages)
10 July 2000Accounts made up to 31 March 2000 (2 pages)
10 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Accounts made up to 31 March 1999 (2 pages)
22 June 1999Accounts made up to 31 March 1999 (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1998Accounts made up to 31 March 1998 (2 pages)
1 July 1998Accounts made up to 31 March 1998 (2 pages)
28 July 1997Return made up to 05/06/97; no change of members (6 pages)
28 July 1997Return made up to 05/06/97; no change of members (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (2 pages)
19 February 1997Return made up to 05/06/96; full list of members (5 pages)
19 February 1997Return made up to 05/06/96; full list of members (5 pages)
25 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)