Background WavePink WaveYellow Wave

PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED (04420653)

PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED (04420653) is an active UK company. incorporated on 19 April 2002. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BRAID, Akexander John Gordon, WOODS, Robert Christopher.

Company Number
04420653
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2002
Age
24 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAID, Akexander John Gordon, WOODS, Robert Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED

PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLANET HOUSE (WOKING) FLAT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04420653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

2 Chartland House Old Station Approach Leatherhead KT22 7TE England
From: 4 April 2022To: 4 April 2022
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 April 2002To: 4 April 2022
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Apr 2022

BRAID, Akexander John Gordon

Active
Old Station Approach, LeatherheadKT22 7TE
Born October 1969
Director
Appointed 13 Jan 2021

WOODS, Robert Christopher

Active
Old Station Approach, LeatherheadKT22 7TE
Born June 1983
Director
Appointed 25 Jan 2016

DUFFY, John

Resigned
25 Reservoir Road, LondonN14 4BB
Secretary
Appointed 19 Apr 2002
Resigned 09 Nov 2004

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 29 Jan 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 07 Aug 2002
Resigned 01 Apr 2022

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

BRALEY, Andrew Gordon

Resigned
7 Ashdown Close, WokingGU22 7PG
Born April 1958
Director
Appointed 23 Jun 2004
Resigned 30 Sept 2011

GARTRELL, Alexandra Jane

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1971
Director
Appointed 08 Feb 2016
Resigned 07 Jan 2021

GIBSON-LEE, David Michael

Resigned
Regents Park Road, LondonN3 2UU
Born December 1944
Director
Appointed 27 Oct 2011
Resigned 08 Feb 2016

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 19 Apr 2002
Resigned 23 Jun 2004

HILL, Giles

Resigned
10 Ashdown Close, WokingGU22 7PG
Born August 1973
Director
Appointed 04 Jun 2009
Resigned 04 Sept 2011

MARTIN, Patricia May

Resigned
The Glebe House, SobertonSO32 3PF
Born October 1951
Director
Appointed 15 Jul 2004
Resigned 18 Apr 2007

SCANNELLA, Maria

Resigned
123 Rydens Way, Old WokingGU22 9DG
Born May 1975
Director
Appointed 01 Jul 2004
Resigned 16 Nov 2010

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Apr 2002
Resigned 19 Apr 2002
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
23 May 2008
287Change of Registered Office
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation