Company NamePlaces For People Developments (PRS) Limited
Company StatusDissolved
Company Number09102384
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 9 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NamePower For People Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChristopher Paul Martin
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
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(7 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 28 June 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
Appointed25 June 2014(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 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitewww.placesforpeople.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

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 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)
28 June 2016Director's details changed for Mr David Cowans on 25 June 2016 (2 pages)
28 June 2016Director's details changed for Mr David Cowans on 25 June 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 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 2015Company name changed power for people LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
22 July 2015Company name changed power for people LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
7 July 2015Secretary's details changed for Christopher Paul Martin on 25 June 2015 (1 page)
7 July 2015Director's details changed for Mr Simran Bir Singh Soin on 25 June 2015 (2 pages)
7 July 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
7 July 2015Director's details changed for Mr Simran Bir Singh Soin on 25 June 2015 (2 pages)
7 July 2015Secretary's details changed for Christopher Paul Martin on 25 June 2015 (1 page)
7 July 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
7 July 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
25 June 2014Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 25 June 2014 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(47 pages)
25 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2014Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 25 June 2014 (1 page)
25 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(47 pages)