Company NamePlaces Retirement Limited
Company StatusDissolved
Company Number10581785
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleGroup Executive Director, Finance
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 February 2018Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
8 February 2018Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)