Company NamePlansafe Properties Limited
DirectorMarija Zivancevic
Company StatusActive
Company Number08687829
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 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 NameMrs Marija Zivancevic
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Drayton Green Road
London
W13 8RY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Drayton Green Road
London
W13 8RY

Location

Registered Address26 Drayton Green Road
London
W13 8RY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Key Legal Services (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 September 2019Delivered on: 8 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 clarendon road, london, W11 3AA (title number: 448466).
Outstanding
23 September 2019Delivered on: 8 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1. all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2. all future freehold and leasehold property together with all buildings and fixtures thereon vested in the company; and. 1.3. all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
23 September 2019Delivered on: 8 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 October 2019Registration of charge 086878290001, created on 23 September 2019 (4 pages)
8 October 2019Registration of charge 086878290003, created on 23 September 2019 (3 pages)
8 October 2019Registration of charge 086878290002, created on 23 September 2019 (10 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Barry Warmisham as a director (1 page)
24 January 2014Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 24 January 2014 (1 page)
24 January 2014Appointment of Marija Zivancevic as a director (2 pages)
24 January 2014Appointment of Marija Zivancevic as a director (2 pages)
24 January 2014Termination of appointment of Barry Warmisham as a director (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(22 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(22 pages)