Background WavePink WaveYellow Wave

PLACES FOR PEOPLE TREASURY PLC (09272235)

PLACES FOR PEOPLE TREASURY PLC (09272235) is an active UK company. incorporated on 20 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PLACES FOR PEOPLE TREASURY PLC has been registered for 11 years. Current directors include COOPER, Matthew John, GREGORY, Richard John, KITCHEN, Graham John and 3 others.

Company Number
09272235
Status
active
Type
plc
Incorporated
20 October 2014
Age
11 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COOPER, Matthew John, GREGORY, Richard John, KITCHEN, Graham John, REED, Michael Gregory, WADDELL, Graham John, WINSTANLEY, Andrew
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACES FOR PEOPLE TREASURY PLC

PLACES FOR PEOPLE TREASURY PLC is an active company incorporated on 20 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PLACES FOR PEOPLE TREASURY PLC was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09272235

PLC Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PLACES FOR PEOPLE TREASURY LIMITED
From: 20 October 2014To: 13 November 2015
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 20 October 2014To: 1 December 2021
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Left
Oct 15
Funding Round
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Dec 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

COOPER, Matthew John

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1977
Director
Appointed 11 Jul 2016

GREGORY, Richard John

Active
Gray's Inn Road, LondonWC1X 8QR
Born August 1954
Director
Appointed 01 Feb 2021

KITCHEN, Graham John

Active
Gray's Inn Road, LondonWC1X 8QR
Born March 1967
Director
Appointed 22 Jun 2018

REED, Michael Gregory

Active
Gray's Inn Road, LondonWC1X 8QR
Born November 1969
Director
Appointed 01 Dec 2021

WADDELL, Graham John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1957
Director
Appointed 01 Sept 2018

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 04 Aug 2017

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 20 Oct 2014
Resigned 01 Jul 2023

CARTWRIGHT, Richard John

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born August 1985
Director
Appointed 01 Aug 2022
Resigned 19 Nov 2025

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 20 Oct 2014
Resigned 01 Dec 2021

DIXON, Josephine

Resigned
Cheapside, LondonEC2V 6EE
Born August 1959
Director
Appointed 01 Oct 2017
Resigned 05 Jun 2018

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 20 Oct 2014
Resigned 11 Jul 2016

LACKEY, Lynette

Resigned
Cheapside, LondonEC2V 6EE
Born September 1961
Director
Appointed 20 Oct 2014
Resigned 30 Sept 2021

MANI, Ehsan

Resigned
Cheapside, LondonEC2V 6EE
Born March 1945
Director
Appointed 20 Oct 2014
Resigned 30 Sept 2015

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 20 Oct 2014
Resigned 31 Jan 2021

SEET, Joe Lip Poh

Resigned
Cheapside, LondonEC2V 6EE
Born September 1952
Director
Appointed 20 Oct 2014
Resigned 30 Sept 2017

SHAH, Bharat Chimanlal

Resigned
Cheapside, LondonEC2V 6EE
Born December 1953
Director
Appointed 02 Mar 2015
Resigned 31 Aug 2016

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 20 Oct 2014
Resigned 04 Aug 2017

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Auditors Resignation Company
24 March 2023
AUDAUD
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts Balance Sheet
13 November 2015
BSBS
Auditors Statement
13 November 2015
AUDSAUDS
Auditors Report
13 November 2015
AUDRAUDR
Reregistration Private To Public Company
13 November 2015
RR01RR01
Certificate Re Registration Private To Public Limited Company
13 November 2015
CERT5CERT5
Re Registration Memorandum Articles
13 November 2015
MARMAR
Resolution
13 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation