Company Information for PLANNING ISSUES LIMITED
CHURCHILL HOUSE, PARKSIDE, RINGWOOD, BH24 3SG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PLANNING ISSUES LIMITED | |
Legal Registered Office | |
CHURCHILL HOUSE PARKSIDE RINGWOOD BH24 3SG Other companies in BH24 | |
Company Number | 04335000 | |
---|---|---|
Company ID Number | 04335000 | |
Date formed | 2001-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 02:50:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN MARK RILEY |
||
ANDREW JOHN BURGESS |
||
DEAN MARLOW |
||
CLINTON JAMES MCCARTHY |
||
SPENCER JOHN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MARK ILEY |
Company Secretary | ||
ROGER PIERS MARDEN BAILEY |
Company Secretary | ||
NIGEL ANTHONY LAWRENCE |
Company Secretary | ||
DEAN MARLOW |
Company Secretary | ||
JANE LOUISE CRASS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURCHILL LIVING LTD | Director | 2008-04-06 | CURRENT | 2007-05-25 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-26 | CURRENT | 2010-11-03 | Active | |
CHURCHILL AFFORDABLE LIVING LIMITED | Director | 2007-11-27 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-11-27 | CURRENT | 2006-12-06 | Active | |
CRL PLANT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 2007-05-25 | Dissolved 2015-10-27 | |
CHURCHILL LIVING LTD | Director | 2007-10-01 | CURRENT | 2007-05-25 | Active | |
CHURCHILL LIVING GROUP LIMITED | Director | 2003-10-01 | CURRENT | 1984-11-23 | Active | |
CHURCHILL ESTATES MANAGEMENT LIMITED | Director | 2002-03-13 | CURRENT | 2001-09-10 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-30 | CURRENT | 2010-11-03 | Active | |
CHURCHILL LIVING LTD | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2006-12-06 | Active | |
CHURCHILL ESTATES MANAGEMENT LIMITED | Director | 2006-04-19 | CURRENT | 2001-09-10 | Active | |
EMLOR HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2002-06-14 | Active | |
MCCARTHY RETIREMENT LIVING LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY RETIREMENT LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY & MCCARTHY LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active | |
MCCARTHY RETIREMENT HOMES LIMITED | Director | 1999-10-14 | CURRENT | 1999-08-12 | Active | |
CHURCHILL LIVING GROUP LIMITED | Director | 1992-03-29 | CURRENT | 1984-11-23 | Active | |
TALLULAH ACQUISITIONS NO.2 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
EMLOR PROPERTY NO. 20 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
TALLULAH ACQUISITIONS NO.3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
TALLULAH ACQUISITIONS NO. 1 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
GUARDS POLO CLUB HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 2002-03-13 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-30 | CURRENT | 2010-11-03 | Active | |
CRL PLANT SERVICES LIMITED | Director | 2007-07-31 | CURRENT | 2007-05-25 | Dissolved 2015-10-27 | |
CHURCHILL AFFORDABLE LIVING LIMITED | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
CHURCHILL LIVING LTD | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2006-12-06 | Active | |
EMLOR HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2002-06-14 | Active | |
MCCARTHY RETIREMENT LIVING LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY RETIREMENT LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY & MCCARTHY LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active | |
MCCARTHY RETIREMENT HOMES LIMITED | Director | 1999-10-14 | CURRENT | 1999-08-12 | Active | |
CHURCHILL LIVING GROUP LIMITED | Director | 1992-03-29 | CURRENT | 1984-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
Director's details changed for Dean Marlow on 2023-11-17 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
DIRECTOR APPOINTED MR STUART FRANK GOODWILL | ||
DIRECTOR APPOINTED MR STUART FRANK GOODWILL | ||
AP01 | DIRECTOR APPOINTED MR STUART FRANK GOODWILL | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY NEIL DAY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM Churchill House Parkside Ringwood Hampshire BH24 3SG England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Darren Mark Riley on 2019-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURGESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Churchill House Parkside Ringwood Hampshire BH24 3SG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043350000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr Clinton James Mccarthy on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House, Parkside Christchurch Road Ringwood Hampshire BH24 3SG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN ILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BAILEY | |
AP03 | SECRETARY APPOINTED MR DARREN MARK RILEY | |
AP03 | SECRETARY APPOINTED MR DARREN MARK ILEY | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AD03 | Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF | |
AD02 | Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF | |
AP03 | Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Nigel Anthony Lawrence on 2016-06-30 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AA01 | Current accounting period extended from 31/05/16 TO 30/06/16 | |
CH01 | Director's details changed for Mr Dean Marlow on 2015-03-13 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 05/12/12 FULL LIST | |
RES01 | ALTER ARTICLES 23/10/2012 | |
RES13 | COMPANY BUSINESS 23/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN MCCARTHY / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURGESS / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JAMES MCCARTHY / 06/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 06/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JOHN BURGESS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
MISC | SECTION 392 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |