Company NamePlanregion Property Management Limited
DirectorBen Joel Felton
Company StatusActive
Company Number02752496
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months 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 NameBen Joel Felton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(13 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameMr Gavin Matthew White
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1996)
RoleStockbroker
Correspondence Address93 Sinclair Road
London
W14 0NP
Secretary NameMr James Richard Inglis
NationalityBritish
StatusResigned
Appointed05 January 1993(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameStephen John Maxwell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1996)
RoleDesigner
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameJonathan Stephen Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1996)
RoleManagement Consultant
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameSarah Caroline Beaumont Butcher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year after company formation)
Appointment Duration1 year (resigned 04 November 1994)
RoleAntiques Dealer
Correspondence Address93 Sinclair Road
London
W14 0NP
Secretary NameLindsey Elizabeth Hill
NationalityBritish
StatusResigned
Appointed04 November 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1997)
RoleLawyer/Writer
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameHenry John Goulding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameLindsey Elizabeth Hill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleWriter
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameSophie Hartley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 September 2015)
RoleFreelance Picture Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 93 Sinclair Road
London
W14 0NP
Director NamePhilip Klein
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address13 Wyfold Road
London
SW6 6SE
Secretary NameHenry John Goulding
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameJohn Michael Boyd King
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1998(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2008)
RoleSolicitor
Correspondence Address93 Sinclair Road
London
W14 0NP
Secretary NameSophie Hartley
NationalityBritish
StatusResigned
Appointed09 March 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 93 Sinclair Road
London
W14 0NP
Secretary NameSophie Hartley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 93 Sinclair Road
London
W14 0NP
Director NameSean Gleason
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish/American
StatusResigned
Appointed31 August 1999(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 March 2006)
RolePhotographer
Correspondence Address93 Sinclair Road
London
W14 0NP
Director NameRebecca Ausenda
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 March 2006)
RoleSolicitor
Correspondence Address93 Sinclair Road
London
W14 0NP
Secretary NameRebecca Ausenda
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence Address93 Sinclair Road
London
W14 0NP
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed27 January 2006(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES
Director NameJonathan Sharpe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressL Gnd Floor Flat
93 A Sinclair Road
London
W14 0NP
Director NameMr Peter Leonard Kent
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 93 Sinclair Road
West Kensington
London
W14 0NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Milner Street (Skpm)
Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Ben Joel Felton
25.00%
Ordinary
1 at £1Gianpaolo Schisano & Rita Altezza
25.00%
Ordinary
1 at £1Massimo Stabilini
25.00%
Ordinary
1 at £1Tom Robinson
25.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

5 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Appointment of Mrs Penelope Pochez Stabilini as a director on 26 July 2023 (2 pages)
28 July 2023Termination of appointment of Ben Joel Felton as a director on 27 July 2023 (1 page)
14 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 June 2021Registered office address changed from Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to 8 Milner Street (Skpm) Milner Street London SW3 2PU on 2 June 2021 (1 page)
28 May 2021Termination of appointment of Nigel Douglas Cross as a secretary on 28 May 2021 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Termination of appointment of Sophie Hartley as a director on 10 September 2015 (1 page)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Termination of appointment of Sophie Hartley as a director on 10 September 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(6 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 13 October 2011 (1 page)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
13 October 2011Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 13 October 2011 (1 page)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 October 2011Termination of appointment of Jonathan Sharpe as a director (1 page)
12 October 2011Termination of appointment of Jonathan Sharpe as a director (1 page)
30 August 2011Termination of appointment of Peter Kent as a director (1 page)
30 August 2011Termination of appointment of Peter Kent as a director (1 page)
27 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
29 October 2010Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
16 October 2009Director's details changed for Sophie Hartley on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Jonathan Sharpe on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Sharpe on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ben Joel Felton on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Sophie Hartley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ben Joel Felton on 16 October 2009 (2 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 December 2008Return made up to 02/10/08; full list of members (7 pages)
23 December 2008Appointment terminated director john king (1 page)
23 December 2008Return made up to 02/10/08; full list of members (7 pages)
23 December 2008Appointment terminated director john king (1 page)
4 August 2008Director appointed dr peter leonard kent (2 pages)
4 August 2008Director appointed dr peter leonard kent (2 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
19 October 2007Return made up to 02/10/07; no change of members (8 pages)
19 October 2007Return made up to 02/10/07; no change of members (8 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
13 October 2005Return made up to 02/10/05; full list of members (9 pages)
13 October 2005Return made up to 02/10/05; full list of members (9 pages)
30 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 July 2005Registered office changed on 22/07/05 from: 93 sinclair road london W14 0NP (1 page)
22 July 2005Registered office changed on 22/07/05 from: 93 sinclair road london W14 0NP (1 page)
10 November 2004Return made up to 02/10/04; full list of members (9 pages)
10 November 2004Return made up to 02/10/04; full list of members (9 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 October 2003Return made up to 02/10/03; full list of members (9 pages)
31 October 2003Return made up to 02/10/03; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (9 pages)
24 October 2002Return made up to 02/10/02; full list of members (9 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
29 January 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
29 October 2001Return made up to 02/10/01; full list of members (8 pages)
29 October 2001Return made up to 02/10/01; full list of members (8 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Return made up to 02/10/00; full list of members (8 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Return made up to 02/10/00; full list of members (8 pages)
3 November 2000New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
15 November 1999Return made up to 02/10/99; full list of members (8 pages)
15 November 1999Return made up to 02/10/98; no change of members (9 pages)
15 November 1999Return made up to 02/10/99; full list of members (8 pages)
12 November 1999Full accounts made up to 31 October 1998 (6 pages)
12 November 1999Full accounts made up to 31 October 1998 (6 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 October 1997 (8 pages)
5 October 1998Full accounts made up to 31 October 1997 (8 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Secretary resigned;director resigned (1 page)
14 October 1997Return made up to 02/10/97; full list of members (6 pages)
14 October 1997Return made up to 02/10/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (12 pages)
28 August 1997Full accounts made up to 31 October 1996 (12 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
7 November 1996Return made up to 02/10/96; full list of members (6 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Return made up to 02/10/96; full list of members (6 pages)
7 November 1996Director resigned (1 page)
7 August 1996Full accounts made up to 31 October 1995 (14 pages)
7 August 1996Full accounts made up to 31 October 1995 (14 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996New director appointed (2 pages)
3 November 1995Return made up to 02/10/95; no change of members (4 pages)
3 November 1995Return made up to 02/10/95; no change of members (4 pages)
9 August 1995New secretary appointed;director resigned (2 pages)
9 August 1995Full accounts made up to 31 October 1994 (7 pages)
9 August 1995New secretary appointed;director resigned (2 pages)
9 August 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
12 December 1994Return made up to 02/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1994Return made up to 02/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1994Full accounts made up to 31 October 1993 (8 pages)
2 August 1994Full accounts made up to 31 October 1993 (8 pages)
2 November 1993Return made up to 02/10/93; full list of members (5 pages)
2 November 1993Return made up to 02/10/93; full list of members (5 pages)
2 October 1992Incorporation (10 pages)
2 October 1992Incorporation (10 pages)