Background WavePink WaveYellow Wave

PLACES DEVELOPMENTS (HOLDINGS) LIMITED (09375778)

PLACES DEVELOPMENTS (HOLDINGS) LIMITED (09375778) is an active UK company. incorporated on 6 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PLACES DEVELOPMENTS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BLACK, Scott Wallace, WINSTANLEY, Andrew.

Company Number
09375778
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Scott Wallace, WINSTANLEY, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACES DEVELOPMENTS (HOLDINGS) LIMITED

PLACES DEVELOPMENTS (HOLDINGS) LIMITED is an active company incorporated on 6 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PLACES DEVELOPMENTS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09375778

LTD Company

Age

11 Years

Incorporated 6 January 2015

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 5 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PLACE BUILDERS LIMITED
From: 6 January 2015To: 19 September 2017
Contact
Address

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

Previous Addresses

80 Cheapside London EC2V 6EE
From: 6 January 2015To: 1 December 2021
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jan 17
Share Issue
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Jun 18
Director Left
May 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Dec 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEACON, Joanna Kate

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

BLACK, Scott Wallace

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1972
Director
Appointed 01 May 2020

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 06 Jan 2015
Resigned 01 Jul 2023

CARLETON, John

Resigned
Cheapside, LondonEC2V 6EE
Born November 1955
Director
Appointed 13 Nov 2019
Resigned 29 Feb 2020

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 06 Jan 2015
Resigned 01 Dec 2021

RAE, Colin Kenneth

Resigned
Cheapside, LondonEC2V 6EE
Born November 1964
Director
Appointed 03 May 2017
Resigned 24 May 2019

SOIN, Simran Bir Singh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1968
Director
Appointed 06 Jan 2015
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

53

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
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
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2017
CONNOTConfirmation Statement Notification
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
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Move Registers To Sail Company With New Address
13 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
14 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2015
NEWINCIncorporation