Company NamePlaces For People International Limited
Company StatusDissolved
Company Number08151660
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameChristopher Paul Martin
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Corneille Koppelaar
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed25 February 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 19 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Lynette Lackey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 March 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Cecily Diana Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2021)
RoleSolicitor
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

100 at £1Places For People Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (12 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (12 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 April 2018Appointment of Cecily Diana Davis as a director on 25 May 2017 (2 pages)
27 March 2018Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page)
21 November 2017Full accounts made up to 31 March 2017 (12 pages)
21 November 2017Full accounts made up to 31 March 2017 (12 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
7 March 2016Appointment of Mrs Lynette Lackey as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mr Corneille Koppelaar as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mrs Lynette Lackey as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mr Corneille Koppelaar as a director on 25 February 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 July 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
21 July 2014Secretary's details changed for Christopher Paul Martin on 20 July 2014 (1 page)
21 July 2014Secretary's details changed for Christopher Paul Martin on 20 July 2014 (1 page)
21 July 2014Director's details changed for Mr Simran Soin on 20 July 2014 (2 pages)
21 July 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
21 July 2014Director's details changed for Mr Simran Soin on 20 July 2014 (2 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Director's details changed for Mr David Cowans on 20 July 2014 (2 pages)
21 July 2014Director's details changed for Mr David Cowans on 20 July 2014 (2 pages)
21 July 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 17 April 2014 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 24 July 2013 (1 page)
8 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 July 2012Appointment of Simran Soin as a director (2 pages)
20 July 2012Incorporation (45 pages)
20 July 2012Appointment of Simran Soin as a director (2 pages)
20 July 2012Incorporation (45 pages)