Company NamePlacesecure Property Management Limited
Company StatusActive
Company Number02641137
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Charles Collinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSkiers Spring Cottage Broad Carr Road
Holland
Barnsley
S74 9BU
Director NameMrs Allison Thompson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Church View Church View
Willington
Crook
DL15 0UP
Director NameMr John William King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameMr Alastair Colin John Bullen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 2000)
RoleSolicitor
Correspondence AddressThe Barn House
Constable Burton
Leyburn
North Yorkshire
DL8 5RG
Director NameMr John Edward Morris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 22 July 2017)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Secretary NameMr Robert William Dunning
NationalityBritish
StatusResigned
Appointed18 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Tree Drive
Bedale
North Yorkshire
DL8 1UL
Secretary NameMrs Sylvia June Morris
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2018)
RoleSecretary
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameMr Peter Henry Frederick Carr
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2002)
RoleSolicitor
Correspondence AddressThe Old Mill House 9 London Road
Great Glen
Leicester
Leicestershire
LE8 9DJ
Director NameMr Gilbert Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestcott
Snape
Bedale
North Yorkshire
DL8 2TW
Director NameDianne Margaret Jackson
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2011(19 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Court Moor Road
Leyburn
North Yorkshire
DL8 5DD
Director NameMrs Sylvia June Morris
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Burrill Road
Bedale
North Yorkshire
DL8 1ET
Director NameMrs Shirley Andrea Gale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Court Moor Road
Leyburn
DL8 5DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1A. Altringham
5.88%
Ordinary
1 at £1B. Robinson
5.88%
Ordinary
1 at £1D. Brown
5.88%
Ordinary
1 at £1D. Jackson
5.88%
Ordinary
1 at £1D. Rees
5.88%
Ordinary
1 at £1J. King
5.88%
Ordinary
1 at £1J. Nuttall
5.88%
Ordinary
1 at £1J.c. Hayter
5.88%
Ordinary
1 at £1K. Iveson
5.88%
Ordinary
1 at £1Mr Neal
5.88%
Ordinary
1 at £1Mrs A. Thompson
5.88%
Ordinary
1 at £1Mrs B. Askew
5.88%
Ordinary
1 at £1Mrs E. Fraser
5.88%
Ordinary
1 at £1R. Brackenbury
5.88%
Ordinary
1 at £1R. Collinson
5.88%
Ordinary
1 at £1R. Philips
5.88%
Ordinary
1 at £1S. Al-malak
5.88%
Ordinary

Financials

Year2014
Net Worth£4,325
Cash£7,634
Current Liabilities£3,870

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
28 January 2022Termination of appointment of Shirley Andrea Gale as a director on 20 January 2022 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 October 2021Appointment of Mr John William King as a director on 10 August 2021 (2 pages)
11 October 2021Cessation of Diane Jackson as a person with significant control on 10 August 2021 (1 page)
11 October 2021Notification of Allison Thompson as a person with significant control on 10 August 2021 (2 pages)
11 October 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
11 October 2021Notification of Charles Collinson as a person with significant control on 10 August 2021 (2 pages)
11 October 2021Termination of appointment of Dianne Margaret Jackson as a director on 10 August 2021 (1 page)
11 October 2021Appointment of Mrs Shirley Andrea Gale as a director on 10 August 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 April 2018Termination of appointment of Sylvia June Morris as a secretary on 31 March 2018 (1 page)
17 April 2018Appointment of Dr Charles Collinson as a director on 31 March 2018 (2 pages)
17 April 2018Termination of appointment of Sylvia June Morris as a director on 31 March 2018 (1 page)
17 April 2018Appointment of Mrs. Allison Thompson as a director on 31 March 2018 (2 pages)
19 March 2018Termination of appointment of John Edward Morris as a director on 22 July 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 19 July 2017 (1 page)
20 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Appointment of Mrs Sylvia June Morris as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mrs Sylvia June Morris as a director on 1 August 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 17
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 17
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17
(5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17
(5 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 17
(5 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 17
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET United Kingdom on 13 August 2012 (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mr John Edward Morris on 10 June 2012 (2 pages)
13 August 2012Director's details changed for Mr John Edward Morris on 10 June 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Sylvia June Morris on 10 June 2012 (1 page)
10 August 2012Registered office address changed from 5 Burrill Road Bedale North Yorkshire DL8 1QA on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 5 Burrill Road Bedale North Yorkshire DL8 1QA on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Mrs Sylvia June Morris on 10 June 2012 (1 page)
2 July 2012Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages)
14 June 2012Termination of appointment of Gilbert Brown as a director (2 pages)
14 June 2012Appointment of Dianne Margaret Jackson as a director (3 pages)
14 June 2012Termination of appointment of Gilbert Brown as a director (2 pages)
14 June 2012Appointment of Dianne Margaret Jackson as a director (3 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Secretary's details changed for Mrs Sylvia June Morris on 16 September 2011 (2 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
19 September 2011Secretary's details changed for Mrs Sylvia June Morris on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Gilbert Brown on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Gilbert Brown on 16 September 2011 (2 pages)
16 September 2011Director's details changed for John Edward Morris on 16 September 2011 (2 pages)
16 September 2011Director's details changed for John Edward Morris on 16 September 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 20 August 2010 (14 pages)
13 October 2010Annual return made up to 20 August 2010 (14 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 September 2009Director's change of particulars / john morris / 20/08/2009 (1 page)
16 September 2009Return made up to 20/08/09; full list of members (7 pages)
16 September 2009Return made up to 20/08/09; full list of members (7 pages)
16 September 2009Director's change of particulars / john morris / 20/08/2009 (1 page)
17 September 2008Return made up to 28/08/08; change of members (7 pages)
17 September 2008Return made up to 28/08/07; change of members (7 pages)
17 September 2008Return made up to 28/08/07; change of members (7 pages)
17 September 2008Return made up to 28/08/08; change of members (7 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 28/08/06; full list of members (13 pages)
10 October 2006Return made up to 28/08/06; full list of members (13 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 28/08/05; full list of members (13 pages)
15 September 2005Return made up to 28/08/05; full list of members (13 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 28/08/04; full list of members (12 pages)
13 September 2004Return made up to 28/08/04; full list of members (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 28/08/03; full list of members (8 pages)
11 September 2003Return made up to 28/08/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Return made up to 28/08/02; change of members (7 pages)
18 September 2002Return made up to 28/08/02; change of members (7 pages)
18 September 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 28/08/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Return made up to 28/08/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 September 1999Return made up to 28/08/99; full list of members (6 pages)
1 September 1999Return made up to 28/08/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 September 1998Return made up to 28/08/98; change of members (6 pages)
16 September 1998Return made up to 28/08/98; change of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: oak house market place bedale north yorkshire DL8 1AQ (1 page)
5 March 1997Accounting reference date extended from 30/03/97 to 31/03/97 (1 page)
5 March 1997Registered office changed on 05/03/97 from: oak house market place bedale north yorkshire DL8 1AQ (1 page)
5 March 1997Accounting reference date extended from 30/03/97 to 31/03/97 (1 page)
3 October 1996Return made up to 28/08/96; full list of members (6 pages)
3 October 1996Return made up to 28/08/96; full list of members (6 pages)
2 February 1996Full accounts made up to 30 March 1995 (8 pages)
2 February 1996Full accounts made up to 30 March 1995 (8 pages)
17 August 1995Return made up to 28/08/95; no change of members (4 pages)
17 August 1995Return made up to 28/08/95; no change of members (4 pages)