Company NamePlacepurpose Property Limited
DirectorJohn Rowson
Company StatusActive
Company Number03070005
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 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 NameJohn Rowson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(9 years, 9 months after company formation)
Appointment Duration19 years
RoleAircraft Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Endsleigh House
Aiskew
North Yorkshire
DL8 1DF
Director NameGeoffrey Gordon Croft
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks after company formation)
Appointment Duration7 years (resigned 26 July 2002)
RoleEngineer
Correspondence AddressFlat 3
Endsleigh House
Aiskew Bedale
North Yorkshire
DL8 1DF
Director NameDenys Kay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks after company formation)
Appointment Duration4 weeks (resigned 01 August 1995)
RoleCoach Driver
Correspondence AddressFlat 2 Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameDenys Kay
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks after company formation)
Appointment Duration4 weeks (resigned 01 August 1995)
RoleCoach Driver
Correspondence AddressFlat 2 Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameAlison Lesley McIntyre
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 01 November 1995)
RoleRecruitment Consultant
Correspondence AddressFlat 2 Endersleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameAlison Lesley McIntyre
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 01 November 1995)
RoleRecruitment Consultant
Correspondence AddressFlat 2 Endersleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameAndrew John McIntyre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 26 July 2002)
RoleMental Health Support Worker
Correspondence AddressFlat 2 Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameAlison Lesley McKintyre
NationalityBritish
StatusResigned
Appointed04 March 2002(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2002)
RoleCustomer Services Representati
Correspondence AddressFlat 2 Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameNicola Dawn Coffey
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2007)
RoleHotel General Assistant
Correspondence AddressFlat One Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameThomas Paul Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2007)
RolePlumber
Correspondence AddressFlat One Endsleigh House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameDonna Smiley
NationalityBritish
StatusResigned
Appointed25 October 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2014)
RoleCompany Director
Correspondence AddressFlat 3 Endsleigh House
Aiskew Bedale
Bedale
North Yorkshire
DL8 1DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2 Endsleigh House
Aiskew
Bedale
N Yorks
DL8 1DF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaBedale

Shareholders

1 at £1Chris Dinsdale
33.33%
Ordinary
1 at £1John Rowson
33.33%
Ordinary
1 at £1Paul Smiley
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
8 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Termination of appointment of Donna Smiley as a secretary (1 page)
25 June 2014Termination of appointment of Donna Smiley as a secretary (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(3 pages)
25 June 2014Termination of appointment of Donna Smiley as a secretary (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(3 pages)
25 June 2014Termination of appointment of Donna Smiley as a secretary (1 page)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 July 2010Director's details changed for John Rowson on 20 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Rowson on 20 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 June 2008Return made up to 20/06/07; full list of members (4 pages)
2 June 2008Return made up to 20/06/07; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Appointment terminated secretary nicola coffey (1 page)
28 February 2008Appointment terminated secretary nicola coffey (1 page)
28 February 2008Registered office changed on 28/02/2008 from flat one endsleigh house aiskew bedale north yorkshire DL8 1DF (1 page)
28 February 2008Registered office changed on 28/02/2008 from flat one endsleigh house aiskew bedale north yorkshire DL8 1DF (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 October 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
13 October 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 June 2005Return made up to 20/06/05; full list of members (6 pages)
21 June 2005Return made up to 20/06/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 June 2004Return made up to 20/06/04; full list of members (6 pages)
14 June 2004Return made up to 20/06/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 June 2003Return made up to 20/06/03; full list of members (7 pages)
19 June 2003Return made up to 20/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
25 September 2002Return made up to 20/06/02; no change of members
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
25 September 2002Return made up to 20/06/02; no change of members
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1999 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1999 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 April 2002Return made up to 20/06/01; full list of members (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 20/06/00; full list of members (7 pages)
24 April 2002Return made up to 20/06/97; full list of members (7 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 20/06/99; full list of members (7 pages)
24 April 2002Return made up to 20/06/96; full list of members (7 pages)
24 April 2002Return made up to 20/06/96; full list of members (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 20/06/99; full list of members (7 pages)
24 April 2002Return made up to 20/06/97; full list of members (7 pages)
24 April 2002Return made up to 20/06/00; full list of members (7 pages)
24 April 2002Return made up to 20/06/01; full list of members (7 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 20/06/98; full list of members (7 pages)
24 April 2002Return made up to 20/06/98; full list of members (7 pages)
18 April 2002Restoration by order of the court (2 pages)
18 April 2002Restoration by order of the court (2 pages)
24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Ad 01/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Ad 01/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 August 1995Secretary resigned;director resigned (2 pages)
11 August 1995Secretary resigned;director resigned (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned;new director appointed (2 pages)
27 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)