Background WavePink WaveYellow Wave

PLANNED SITES LIMITED (05171529)

PLANNED SITES LIMITED (05171529) is an active UK company. incorporated on 6 July 2004. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PLANNED SITES LIMITED has been registered for 21 years. Current directors include BURROWS, Alexander James Mortimer.

Company Number
05171529
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
48 Highland Road, Chichester, PO19 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURROWS, Alexander James Mortimer
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNED SITES LIMITED

PLANNED SITES LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PLANNED SITES LIMITED was registered 21 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 21 years ago

Company No

05171529

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 6 January 2024 - 5 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 October 2026
Period: 6 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

48 Highland Road Chichester, PO19 5QT,

Previous Addresses

93 Aldwick Road Bognor Regis West Sussex PO21 2NW
From: 14 July 2014To: 3 February 2022
Pannell House Park Street Guildford Surrey GU1 4HN
From: 14 January 2013To: 14 July 2014
Anstey Park House Anstey Road Alton Hampshire GU34 2RL
From: 6 July 2004To: 14 January 2013
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Owner Exit
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Catherine Emma

Active
Jubilee Road, ChichesterPO19 7XB
Secretary
Appointed 16 Sept 2004

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 06 Jul 2004

BURROWS, Adrian Christopher Mortimer

Resigned
56 The Drive, Bognor RegisPO21 4DT
Secretary
Appointed 06 Jul 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Emma Burrows

Ceased
Jubilee Road, ChichesterPO19 7XB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022

Mr Alexander James Mortimer Burrows

Active
Jubilee Road, ChichesterPO19 7XB
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation