Background WavePink WaveYellow Wave

PLACEFIRST CONSTRUCTION LIMITED (08213159)

PLACEFIRST CONSTRUCTION LIMITED (08213159) is an active UK company. incorporated on 13 September 2012. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PLACEFIRST CONSTRUCTION LIMITED has been registered for 13 years. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
08213159
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
41100, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACEFIRST CONSTRUCTION LIMITED

PLACEFIRST CONSTRUCTION LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PLACEFIRST CONSTRUCTION LIMITED was registered 13 years ago.(SIC: 41100, 43290)

Status

active

Active since 13 years ago

Company No

08213159

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

PENNINE LANCASHIRE CONSTRUCTION SERVICES LIMITED
From: 13 September 2012To: 23 September 2016
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Manchester M3 4LZ
From: 2 May 2014To: 22 May 2020
Units 5-6 the Stables Wilmslow Road Didsbury Manchester M20 5PG United Kingdom
From: 13 September 2012To: 2 May 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 16
Loan Secured
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Feb 21
Director Joined
Jul 21
Director Joined
Jun 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

BIRD, Joanne

Resigned
The Stables, ManchesterM20 5PG
Secretary
Appointed 26 Sept 2012
Resigned 19 Feb 2014

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 May 2016
Resigned 30 Sept 2019

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1973
Director
Appointed 18 Jun 2024
Resigned 30 Apr 2025

MARTYN, Adrian Lavan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1980
Director
Appointed 09 Sept 2016
Resigned 17 Jul 2019

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 30 Apr 2025

SMITH-MILNE, David

Resigned
2 Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 13 Sept 2012
Resigned 17 Jul 2019

Persons with significant control

1

8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
23 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Incorporation Company
13 September 2012
NEWINCIncorporation