Company NamePlaces For People Capital Markets Limited
Company StatusActive
Company Number07623063
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Previous NamePlaces For People Capital Markets Plc

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Matthew John Cooper
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleTax And Treasury Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Michael Gregory Reed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Andrew Winstanley
StatusCurrent
Appointed01 July 2023(12 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(10 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Places For People Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,416,000
Gross Profit£1,000
Net Worth£159,000
Cash£161,000
Current Liabilities£1,867,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

16 October 2023Full accounts made up to 31 March 2023 (16 pages)
3 July 2023Appointment of Mr Andrew Winstanley as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 March 2023Auditor's resignation (2 pages)
30 September 2022Full accounts made up to 31 March 2022 (18 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 December 2021Director's details changed for Mr Matthew John Cooper on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Appointment of Mr Michael Gregory Reed as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages)
1 October 2021Full accounts made up to 31 March 2021 (19 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (17 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (16 pages)
28 June 2019Appointment of Mr Matthew John Cooper as a director on 27 June 2019 (2 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 March 2018 (18 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
11 July 2017Trading certificate for a public company (3 pages)
11 July 2017Commence business and borrow (1 page)
11 July 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (16 pages)
22 September 2016Full accounts made up to 31 March 2016 (16 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 May 2015Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Director's details changed for Mr Simran Bir Singh Soin on 5 May 2015 (2 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
17 September 2014Full accounts made up to 31 March 2014 (14 pages)
17 September 2014Full accounts made up to 31 March 2014 (14 pages)
20 May 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 20 May 2014 (1 page)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 March 2012 (13 pages)
17 September 2012Full accounts made up to 31 March 2012 (13 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register inspection address has been changed (1 page)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Register inspection address has been changed (1 page)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
5 May 2011Incorporation (75 pages)
5 May 2011Incorporation (75 pages)