Background WavePink WaveYellow Wave

PEOPLES PLACE MANAGEMENT COMPANY LIMITED (05162179)

PEOPLES PLACE MANAGEMENT COMPANY LIMITED (05162179) is an active UK company. incorporated on 24 June 2004. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PEOPLES PLACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BAIRSTOW, Mark Oliver James, DOMINGUEZ HEREDIA, Francisco, MARPLES, Richard John and 2 others.

Company Number
05162179
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2004
Age
21 years
Address
Monument House 31-34 South Bar Street, Banbury, OX16 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIRSTOW, Mark Oliver James, DOMINGUEZ HEREDIA, Francisco, MARPLES, Richard John, MARRIOTT, Elaine, TAYLOR, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLES PLACE MANAGEMENT COMPANY LIMITED

PEOPLES PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEOPLES PLACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05162179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Monument House 31-34 South Bar Street Banbury, OX16 9AE,

Previous Addresses

C/O Bower & Bailey Solicitors 39 South Bar Banbury Oxon OX16 9AE
From: 2 August 2010To: 3 August 2015
C/O Bower & Bailey Solicitors 39 South Bar Banbury Oxfordshire OX16 9AE
From: 2 August 2010To: 2 August 2010
400 Pavilion Drive Northampton NN4 7PA United Kingdom
From: 4 January 2010To: 2 August 2010
40 Peoples Place Warwick Road Banbury Oxfordshire OX16 0FJ United Kingdom
From: 4 January 2010To: 4 January 2010
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 24 June 2004To: 4 January 2010
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

JACKSON, Robert Alan Walker

Active
South Bar Street, BanburyOX16 9AE
Secretary
Appointed 10 Feb 2010

BAIRSTOW, Mark Oliver James

Active
South Bar Street, BanburyOX16 9AE
Born August 1973
Director
Appointed 27 Nov 2024

DOMINGUEZ HEREDIA, Francisco

Active
South Bar Street, BanburyOX16 9AE
Born April 1967
Director
Appointed 27 Nov 2024

MARPLES, Richard John

Active
South Bar Street, BanburyOX16 9AE
Born March 1946
Director
Appointed 19 Oct 2009

MARRIOTT, Elaine

Active
South Bar Street, BanburyOX16 9AE
Born December 1959
Director
Appointed 01 Mar 2016

TAYLOR, Christopher

Active
South Bar Street, BanburyOX16 9AE
Born December 1958
Director
Appointed 13 Dec 2017

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 24 Jun 2004
Resigned 15 Aug 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Aug 2008
Resigned 31 Dec 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 24 Jun 2004
Resigned 24 Jun 2004

BLACKMAN, Susan Margaret

Resigned
Monk Fryston, Milton MalsorNN7 3HJ
Born June 1961
Director
Appointed 24 Jun 2004
Resigned 28 Apr 2009

BRYCE, Timothy Roland

Resigned
South Bar Street, BanburyOX16 9AE
Born March 1937
Director
Appointed 19 Oct 2009
Resigned 14 Jun 2017

COTTON, Vernon

Resigned
33 Larkwood Close, KetteringNN16 9NQ
Born April 1947
Director
Appointed 24 Jun 2004
Resigned 28 Feb 2006

CURWEN, David John

Resigned
South Bar Street, BanburyOX16 9AE
Born October 1953
Director
Appointed 14 Nov 2018
Resigned 04 Dec 2024

DURRANT, Benjamin Edward

Resigned
South Bar, BanburyOX16 9AE
Born June 1980
Director
Appointed 08 Oct 2012
Resigned 29 May 2014

EAST, Jill

Resigned
South Bar Street, BanburyOX16 9AE
Born January 1938
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2019

FOZZARD, Neil

Resigned
Warwick Road, BanburyOX16 0FJ
Born October 1966
Director
Appointed 14 Apr 2008
Resigned 02 Jun 2010

HUTCHINGS, David

Resigned
40 Donne Close, RushdenNN10 8PF
Born May 1964
Director
Appointed 28 Feb 2006
Resigned 31 Aug 2008

JOHNSTON, Neil William

Resigned
The Old Windmill, BanburyOX17 2SF
Born May 1947
Director
Appointed 14 Apr 2008
Resigned 26 Mar 2010

LAKIN, Jamie Thomas

Resigned
1 Warwick Road, BanburyOX16 0FJ
Born March 1982
Director
Appointed 14 Apr 2008
Resigned 15 Dec 2011

LUDGATE, Toni

Resigned
South Bar, BanburyOX16 9AE
Born February 1978
Director
Appointed 08 Oct 2012
Resigned 14 Apr 2014

LUDGATE, Toni

Resigned
Warwick Road, BanburyOX16 0FJ
Born February 1976
Director
Appointed 14 Apr 2008
Resigned 22 Jan 2011

LUND, Patrick John

Resigned
South Bar Street, BanburyOX16 9AE
Born March 1958
Director
Appointed 20 Nov 2019
Resigned 04 Nov 2025

MARRIOTT, Daniel

Resigned
South Bar, BanburyOX16 9AE
Born June 1982
Director
Appointed 17 Jun 2011
Resigned 10 May 2012

PURNELL, Robin

Resigned
South Bar Street, BanburyOX16 9AE
Born October 1977
Director
Appointed 08 Oct 2012
Resigned 20 Nov 2019

ROBINSON, Linda Olivia

Resigned
31-34 South Bar Street, BanburyOX16 9AE
Born July 1947
Director
Appointed 16 Jan 2016
Resigned 03 Sept 2024

ROBINSON, Stephen William

Resigned
31-34 South Bar Street, BanburyOX16 9AE
Born April 1956
Director
Appointed 18 Jan 2016
Resigned 03 Sept 2024

ROBINSON, Stephen William

Resigned
The Byeway, BanburyOX16 3HW
Born April 1956
Director
Appointed 14 Apr 2008
Resigned 19 Oct 2009

SHORT, Jonathan Foster William

Resigned
South Bar Street, BanburyOX16 9AE
Born October 1967
Director
Appointed 22 Jan 2025
Resigned 14 Nov 2025

SMIRI, Barrie

Resigned
Peoples Place, BanburyOX16 0FJ
Born August 1954
Director
Appointed 14 Apr 2008
Resigned 10 Aug 2012

SMITH, Barrie

Resigned
South Bar Street, BanburyOX16 9AE
Born August 1954
Director
Appointed 05 Dec 2014
Resigned 06 Dec 2022

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 24 Jun 2004
Resigned 24 Jun 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 24 Jun 2004
Resigned 24 Jun 2004
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 December 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Incorporation Company
24 June 2004
NEWINCIncorporation