Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANHARD PROPERTIES LTD
Company Information for

PLANHARD PROPERTIES LTD

34 Rosslyn Hill, London, NW3 1NH,
Company Registration Number
03559857
Private Limited Company
Active

Company Overview

About Planhard Properties Ltd
PLANHARD PROPERTIES LTD was founded on 1998-05-08 and has its registered office in . The organisation's status is listed as "Active". Planhard Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLANHARD PROPERTIES LTD
 
Legal Registered Office
34 Rosslyn Hill
London
NW3 1NH
Other companies in NW3
 
Filing Information
Company Number 03559857
Company ID Number 03559857
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-20 09:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANHARD PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANHARD PROPERTIES LTD

Current Directors
Officer Role Date Appointed
GIULIO SANTANGELO
Company Secretary 2002-04-24
GIULIO SANTANGELO
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
URI NACHOOM
Director 1998-05-10 2013-01-31
SHARRON NACHOOM
Company Secretary 1999-09-02 2002-04-24
ALAIN HENRY KEMENY
Company Secretary 1998-05-10 1999-09-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-08 1998-05-10
COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-08 1998-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIULIO SANTANGELO V & T PROPERTY INVESTMENTS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
GIULIO SANTANGELO PROPERTY DIVAS LIMITED Company Secretary 2006-01-22 CURRENT 2006-01-22 Active
GIULIO SANTANGELO PROPERTY PEOPLE RECRUITMENT LIMITED Company Secretary 2004-12-02 CURRENT 2004-12-02 Active
GIULIO SANTANGELO NEWFIELD DEVELOPMENTS LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-11 Active
GIULIO SANTANGELO KINGSWAY HEIGHTS LIMITED Company Secretary 2002-08-08 CURRENT 2000-06-19 Dissolved 2016-11-29
GIULIO SANTANGELO DREAMGATE ASSOCIATES LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-04 Active
GIULIO SANTANGELO DREAMHOUSE INVESTMENTS LIMITED Company Secretary 2001-11-08 CURRENT 1995-12-21 Dissolved 2014-10-10
GIULIO SANTANGELO DREAMGATE INVESTMENTS LIMITED Company Secretary 2001-11-08 CURRENT 1995-04-26 Dissolved 2017-02-21
GIULIO SANTANGELO 24 MANCHESTER STREET LIMITED Company Secretary 2001-11-08 CURRENT 1996-06-04 Dissolved 2017-06-06
GIULIO SANTANGELO DREAMGATE PROPERTIES LIMITED Company Secretary 2001-11-08 CURRENT 1990-07-30 Active
GIULIO SANTANGELO 32 ROSSLYN HILL LTD Company Secretary 2001-11-08 CURRENT 1997-12-01 Active
GIULIO SANTANGELO LANDGATE INVESTMENTS LIMITED Company Secretary 2001-11-08 CURRENT 1998-02-20 Active
GIULIO SANTANGELO RADIUSNEST LIMITED Company Secretary 2001-11-08 CURRENT 1988-04-13 Active
GIULIO SANTANGELO PROPERTY PEOPLE RECRUITMENT LIMITED Director 2015-01-01 CURRENT 2004-12-02 Active
GIULIO SANTANGELO DREAMHOUSE INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1995-12-21 Dissolved 2014-10-10
GIULIO SANTANGELO KINGSWAY HEIGHTS LIMITED Director 2013-01-31 CURRENT 2000-06-19 Dissolved 2016-11-29
GIULIO SANTANGELO DREAMGATE INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1995-04-26 Dissolved 2017-02-21
GIULIO SANTANGELO 24 MANCHESTER STREET LIMITED Director 2013-01-31 CURRENT 1996-06-04 Dissolved 2017-06-06
GIULIO SANTANGELO LANDGATE INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1998-02-20 Active
GIULIO SANTANGELO DREAMGATE ASSOCIATES LIMITED Director 2013-01-01 CURRENT 2002-02-04 Active
GIULIO SANTANGELO RADIUSNEST LIMITED Director 2012-11-21 CURRENT 1988-04-13 Active
GIULIO SANTANGELO 360 FINCHLEY ROAD LIMITED Director 2012-09-30 CURRENT 2009-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-12-23Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-09Compulsory strike-off action has been discontinued
2023-09-06CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-12-21PSC02Notification of Dreamgate Properties Limited as a person with significant control on 2016-04-06
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0108/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0108/05/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR URI NACHOOM
2013-06-03AP01DIRECTOR APPOINTED MR GIULIO SANTANGELO
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0108/05/12 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0108/05/11 ANNUAL RETURN FULL LIST
2010-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0108/05/10 ANNUAL RETURN FULL LIST
2010-06-04AD02Register inspection address has been changed
2010-06-04CH03SECRETARY'S DETAILS CHNAGED FOR GIULIO SANTANGELO on 2010-04-06
2009-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aReturn made up to 08/05/09; full list of members
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / URI NACHOOM / 09/01/2009
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / URI NACHOOM / 15/03/2005
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-21363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-29363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12288bSECRETARY RESIGNED
2002-07-12288aNEW SECRETARY APPOINTED
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-06-26288cDIRECTOR'S PARTICULARS CHANGED
2000-04-16288cDIRECTOR'S PARTICULARS CHANGED
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-21288bSECRETARY RESIGNED
1999-10-21288aNEW SECRETARY APPOINTED
1999-07-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-19225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-1888(2)RAD 10/05/98--------- £ SI 98@1=98 £ IC 2/100
1999-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-21CERTNMCOMPANY NAME CHANGED PLANHARD MARKETING LIMITED CERTIFICATE ISSUED ON 22/04/99
1999-04-20287REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PLANHARD PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANHARD PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANHARD PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANHARD PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of PLANHARD PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLANHARD PROPERTIES LTD
Trademarks
We have not found any records of PLANHARD PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANHARD PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PLANHARD PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PLANHARD PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANHARD PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANHARD PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.