Background WavePink WaveYellow Wave

PLANNING PROSPECTS LTD (05726404)

PLANNING PROSPECTS LTD (05726404) is an active UK company. incorporated on 1 March 2006. with registered office in Belbroughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. PLANNING PROSPECTS LTD has been registered for 20 years. Current directors include BARNES, Robert Edward, TAIT, Jason Mark.

Company Number
05726404
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
4 Mill Pool, Belbroughton, DY9 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BARNES, Robert Edward, TAIT, Jason Mark
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNING PROSPECTS LTD

PLANNING PROSPECTS LTD is an active company incorporated on 1 March 2006 with the registered office located in Belbroughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. PLANNING PROSPECTS LTD was registered 20 years ago.(SIC: 71112)

Status

active

Active since 20 years ago

Company No

05726404

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

4 Mill Pool Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 20 February 2025To: 30 June 2025
C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England
From: 16 May 2024To: 20 February 2025
First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England
From: 10 March 2021To: 16 May 2024
Suite 1a, Shire Business Park Wainwright Road Worcester WR4 9FA
From: 1 March 2006To: 10 March 2021
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Jun 20
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TAIT, Sarah Kate

Active
Nash Lane, BelbroughtonDY9 9AF
Secretary
Appointed 01 Mar 2006

BARNES, Robert Edward

Active
Nash Lane, BelbroughtonDY9 9AF
Born December 1971
Director
Appointed 01 Sept 2006

TAIT, Jason Mark

Active
Nash Lane, BelbroughtonDY9 9AF
Born April 1970
Director
Appointed 01 Mar 2006

Persons with significant control

2

Mr Robert Edward Barnes

Active
Nash Lane, BelbroughtonDY9 9AF
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Mark Tait

Active
Nash Lane, BelbroughtonDY9 9AF
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation