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

PLANEHOUSE RESIDENTIAL LIMITED

C/O PLANEHOUSE LTD UNIT 6 LLYS CASTAN, PARC MENAI BUSINESS PARK, BANGOR, GWYNEDD, LL57 4FH,
Company Registration Number
05472584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Planehouse Residential Ltd
PLANEHOUSE RESIDENTIAL LIMITED was founded on 2005-06-06 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". Planehouse Residential Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANEHOUSE RESIDENTIAL LIMITED
 
Legal Registered Office
C/O PLANEHOUSE LTD UNIT 6 LLYS CASTAN
PARC MENAI BUSINESS PARK
BANGOR
GWYNEDD
LL57 4FH
Other companies in LL57
 
Filing Information
Company Number 05472584
Company ID Number 05472584
Date formed 2005-06-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 11:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANEHOUSE RESIDENTIAL LIMITED
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 PLANEHOUSE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL TREGONING BROWNE
Company Secretary 2014-06-03
JULIAN NIGEL TREGONING BROWNE
Director 2013-01-01
GLYN WATKIN JONES
Director 2005-06-06
JENNIFER ANNE WATKIN JONES
Director 2005-06-06
MARK WATKIN JONES
Director 2005-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WATKIN JONES
Company Secretary 2012-02-29 2014-06-03
REBECCA HOPEWELL
Director 2010-08-23 2012-07-04
ANDREW JOHN HINDMARCH
Company Secretary 2010-03-22 2011-01-31
ANDREW JOHN HINDMARCH
Director 2010-03-22 2011-01-31
GEORGE CHARLES SMITH DAVIDSON
Director 2006-01-12 2010-06-30
GRAEME PETER ANDREW DEXTER
Company Secretary 2006-01-12 2010-03-22
GEORGE CHARLES SMITH DAVIDSON
Company Secretary 2005-06-06 2006-01-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-06 2005-06-06
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-06 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL TREGONING BROWNE BANGOR STUDENT ACCOMMODATION LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE CASTLE HOTEL (BANGOR) LIMITED Company Secretary 2014-06-03 CURRENT 1985-11-04 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Company Secretary 2014-06-03 CURRENT 2006-03-30 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE WARMSHADE LIMITED Company Secretary 2014-06-03 CURRENT 2010-06-14 Dissolved 2018-01-23
JULIAN NIGEL TREGONING BROWNE CARLTON (HERITAGE PARK) LIMITED Company Secretary 2014-06-03 CURRENT 2006-01-09 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE BRISTOL STUDENT LIMITED Company Secretary 2014-06-03 CURRENT 2006-07-20 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE W.J. DEVELOPMENTS (GWYNEDD) LIMITED Company Secretary 2014-06-03 CURRENT 1997-09-03 Active
JULIAN NIGEL TREGONING BROWNE W J HAFOD ELFYN LIMITED Company Secretary 2014-06-03 CURRENT 2009-05-13 Active
JULIAN NIGEL TREGONING BROWNE CARLTON (NORTH WALES) LIMITED Company Secretary 2014-06-03 CURRENT 1943-09-29 Active
JULIAN NIGEL TREGONING BROWNE FALMER STUDENT BRIGHTON LIMITED Company Secretary 2014-06-03 CURRENT 1993-08-25 Active
JULIAN NIGEL TREGONING BROWNE WATKIN DEVELOPMENTS LIMITED Company Secretary 2014-06-03 CURRENT 1998-02-25 Active
JULIAN NIGEL TREGONING BROWNE WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Company Secretary 2014-06-03 CURRENT 2003-09-15 Active
JULIAN NIGEL TREGONING BROWNE CELTIC CENTRE CAERNARFON LIMITED Company Secretary 2014-06-03 CURRENT 2006-01-03 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE MAJORBLEND LIMITED Company Secretary 2014-06-03 CURRENT 2007-09-19 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE CHAMBERS 51 STUDENT LIMITED Company Secretary 2014-06-03 CURRENT 2009-08-21 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE W J HAFOD ELFYN LIMITED Director 2017-03-03 CURRENT 2009-05-13 Active
JULIAN NIGEL TREGONING BROWNE BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE CHESTER STUDENT LIMITED Director 2013-01-01 CURRENT 2006-06-06 Dissolved 2016-02-16
JULIAN NIGEL TREGONING BROWNE CASTLE HOTEL (BANGOR) LIMITED Director 2013-01-01 CURRENT 1985-11-04 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2013-01-01 CURRENT 2006-03-30 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE WARMSHADE LIMITED Director 2013-01-01 CURRENT 2010-06-14 Dissolved 2018-01-23
JULIAN NIGEL TREGONING BROWNE CARLTON (HERITAGE PARK) LIMITED Director 2013-01-01 CURRENT 2006-01-09 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE BRISTOL STUDENT LIMITED Director 2013-01-01 CURRENT 2006-07-20 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2013-01-01 CURRENT 1997-09-03 Active
JULIAN NIGEL TREGONING BROWNE CARLTON (NORTH WALES) LIMITED Director 2013-01-01 CURRENT 1943-09-29 Active
JULIAN NIGEL TREGONING BROWNE FALMER STUDENT BRIGHTON LIMITED Director 2013-01-01 CURRENT 1993-08-25 Active
JULIAN NIGEL TREGONING BROWNE WATKIN DEVELOPMENTS LIMITED Director 2013-01-01 CURRENT 1998-02-25 Active
JULIAN NIGEL TREGONING BROWNE WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2013-01-01 CURRENT 2003-09-15 Active
JULIAN NIGEL TREGONING BROWNE CELTIC CENTRE CAERNARFON LIMITED Director 2013-01-01 CURRENT 2006-01-03 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE MAJORBLEND LIMITED Director 2013-01-01 CURRENT 2007-09-19 Active - Proposal to Strike off
JULIAN NIGEL TREGONING BROWNE CHAMBERS 51 STUDENT LIMITED Director 2013-01-01 CURRENT 2009-08-21 Active - Proposal to Strike off
GLYN WATKIN JONES FITZROY HOUSE MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
GLYN WATKIN JONES PE (MOUNT CARMEL) LIMITED Director 2016-06-19 CURRENT 2016-02-01 Active
GLYN WATKIN JONES TOPLOCATION 5 LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
GLYN WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
GLYN WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GLYN WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
GLYN WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
GLYN WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES LACUNA HANWELL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2016-12-13
GLYN WATKIN JONES SPIRITBOND ELEPHANT & CASTLE LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active
GLYN WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
GLYN WATKIN JONES WJ STUDENT PROPERTY FINANCE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-01-19
GLYN WATKIN JONES FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
GLYN WATKIN JONES PLAS Y COED LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
GLYN WATKIN JONES FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
GLYN WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
GLYN WATKIN JONES SPIRITBOND FINSBURY PARK LIMITED Director 2009-11-03 CURRENT 2009-10-29 Active
GLYN WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
GLYN WATKIN JONES NICOLSON STREET LIMITED Director 2009-08-07 CURRENT 2009-06-03 Dissolved 2014-07-04
GLYN WATKIN JONES LACUNA EDINBURGH LIMITED Director 2009-06-19 CURRENT 2009-06-03 Liquidation
GLYN WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
GLYN WATKIN JONES GOLDCHARM LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
GLYN WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
GLYN WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
GLYN WATKIN JONES BROSNA ESTATES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
GLYN WATKIN JONES TENSELL LIMITED Director 2007-02-06 CURRENT 2006-12-14 Dissolved 2017-03-14
GLYN WATKIN JONES CHESTER STUDENT LIMITED Director 2006-09-26 CURRENT 2006-06-06 Dissolved 2016-02-16
GLYN WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
GLYN WATKIN JONES CAMLIN DEVELOPMENTS LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
GLYN WATKIN JONES WATMOR LIMITED Director 2006-07-01 CURRENT 2001-10-24 Active
GLYN WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
GLYN WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
GLYN WATKIN JONES NEWMARK DEVELOPMENTS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
GLYN WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
GLYN WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
GLYN WATKIN JONES WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-15 Active
GLYN WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2003-08-07 CURRENT 1997-09-03 Active
GLYN WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
GLYN WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1991-05-07 CURRENT 1943-09-29 Active
JENNIFER ANNE WATKIN JONES FITZROY HOUSE MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
JENNIFER ANNE WATKIN JONES TOPLOCATION 5 LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
JENNIFER ANNE WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2007-12-20 CURRENT 1997-09-03 Active
JENNIFER ANNE WATKIN JONES WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-15 Active
JENNIFER ANNE WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 2000-05-15 CURRENT 1943-09-29 Active
JENNIFER ANNE WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES ELLIOTT ROAD SELLY OAK LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
MARK WATKIN JONES BOLLIN MEADOW MANAGEMENT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MARK WATKIN JONES FRESH STUDENT LIVING LTD Director 2017-10-03 CURRENT 2017-10-03 Active
MARK WATKIN JONES IONA STREET EDINBURGH LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MARK WATKIN JONES BETWEEN TOWNS ROAD OXFORD LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
MARK WATKIN JONES TRAFFORD STREET CHESTER LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
MARK WATKIN JONES LIVERPOOL ROAD CHESTER LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
MARK WATKIN JONES SUTTON COURT ROAD LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK WATKIN JONES ROCKINGHAM STREET STUDENT LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MARK WATKIN JONES ST MUNGO AVENUE GLASGOW LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
MARK WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MARK WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
MARK WATKIN JONES FIVE NINE LIVING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
MARK WATKIN JONES LUCAS STUDENT LETTINGS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MARK WATKIN JONES WATKIN JONES PLC Director 2015-09-23 CURRENT 2015-09-23 Active
MARK WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
MARK WATKIN JONES CUSTOMHOUSE STUDENT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
MARK WATKIN JONES DUNCAN HOUSE DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MARK WATKIN JONES ONEGA CENTRE BATH LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
MARK WATKIN JONES NORTH HANOVER STREET STUDENT LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA DUBLIN ROAD LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
MARK WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES SUFFOLK ROAD STUDENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA WJ LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
MARK WATKIN JONES WATKIN JONES LIVERPOOL STUDENT LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
MARK WATKIN JONES BELLE VUE ROAD LEEDS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MARK WATKIN JONES HOLDENHURST ROAD BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES OXFORD HOUSE BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES QUARTER HOUSE STUDIOS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL 2 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES NEW BRIDEWELL 1 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARK WATKIN JONES LACUNA BELFAST LIMITED Director 2014-04-24 CURRENT 2014-04-24 Liquidation
MARK WATKIN JONES CHRISTCHURCH ROAD BOURNEMOUTH LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MARK WATKIN JONES THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
MARK WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES BLACKHORSE LANE STUDENT LIMITED Director 2013-04-15 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES BOURNEMOUTH STUDENT LIMITED Director 2013-02-20 CURRENT 2011-12-29 Active - Proposal to Strike off
MARK WATKIN JONES DEINIOL DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-04-25 Active
MARK WATKIN JONES TOP LASER LIMITED Director 2011-07-11 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK WATKIN JONES FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
MARK WATKIN JONES WATKIN JONES AM LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
MARK WATKIN JONES DIZZY 9 LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
MARK WATKIN JONES MANANA MANANA LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
MARK WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
MARK WATKIN JONES SCARLET P LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES FRESH PROPERTY GROUP LTD Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES SPIRITBOND STOCKWELL GREEN LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
MARK WATKIN JONES VITALSHIFT LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
MARK WATKIN JONES SWIFTMATCH LIMITED Director 2010-02-23 CURRENT 2010-02-04 Active
MARK WATKIN JONES WHITECHAPEL STUDENT LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active - Proposal to Strike off
MARK WATKIN JONES ATHENA HALL LIMITED Director 2010-01-05 CURRENT 2009-12-24 Active
MARK WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
MARK WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
MARK WATKIN JONES OXFORD STUDENT LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
MARK WATKIN JONES MEGALEAGUE LIMITED Director 2009-04-28 CURRENT 2009-03-24 Active - Proposal to Strike off
MARK WATKIN JONES WISEDEED LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
MARK WATKIN JONES CORALBLEND LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
MARK WATKIN JONES SUGARHOUSE CLOSE STUDENT LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
MARK WATKIN JONES BAYBREEZE LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
MARK WATKIN JONES QUALITYOFFER LIMITED Director 2008-10-20 CURRENT 2008-09-30 Active
MARK WATKIN JONES FINEFASHION LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES POLARPEAK LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES D.R. (STUDENT) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MARK WATKIN JONES LOGIE GREEN DEVELOPMENTS LIMITED Director 2007-12-20 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WATKIN JONES NEWCASTLE STUDENT LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
MARK WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2007-10-31 CURRENT 1997-09-03 Active
MARK WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
MARK WATKIN JONES TABLEWARD LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
MARK WATKIN JONES SUPERSCHEME LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MARK WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2007-07-13 CURRENT 2006-01-03 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (LEICESTER 1) LIMITED Director 2007-07-01 CURRENT 2005-08-25 Active - Proposal to Strike off
MARK WATKIN JONES LNE (KINGSTON) LIMITED Director 2007-07-01 CURRENT 2006-12-01 Active
MARK WATKIN JONES EXTRALAP LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MARK WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
MARK WATKIN JONES BROADSALE LIMITED Director 2007-03-23 CURRENT 2007-03-16 Active
MARK WATKIN JONES EXTRANEAT LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
MARK WATKIN JONES ANDERSON WHARF (STUDENT) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
MARK WATKIN JONES STYLEGOOD LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
MARK WATKIN JONES MARBLELODGE LIMITED Director 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
MARK WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (SHEFFIELD 1) LIMITED Director 2006-06-01 CURRENT 2005-11-24 Active - Proposal to Strike off
MARK WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
MARK WATKIN JONES WATMOR LIMITED Director 2005-12-31 CURRENT 2001-10-24 Active
MARK WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
MARK WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES WATKIN JONES HOLDINGS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1997-10-07 CURRENT 1943-09-29 Active
MARK WATKIN JONES WATKIN JONES & SON LIMITED Director 1994-06-15 CURRENT 1990-09-17 Active

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
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-06DS01Application to strike the company off the register
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM C/O Planehouse Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH
2018-07-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-28CH01Director's details changed for Mr Mark Watkin Jones on 2017-06-22
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-21AP03Appointment of Mr Julian Nigel Tregoning Browne as company secretary on 2014-06-03
2014-07-21TM02Termination of appointment of Mark Watkin Jones on 2014-06-03
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WATKIN JONES on 2014-06-03
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-18AP01DIRECTOR APPOINTED MR JULIAN NIGEL TREGONING BROWNE
2013-06-12AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOPEWELL
2012-07-18AUDAUDITOR'S RESIGNATION
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-21AR0106/06/12 ANNUAL RETURN FULL LIST
2012-02-29AP03SECRETARY APPOINTED MR MARK WATKIN JONES
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM LLANDYGAI INDUSTRIAL ESTATE LLANDYGAI BANGOR GWYNEDD LL57 4YH WALES
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 35 SUITE 2 TY MATTHEW, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA
2011-07-22AR0106/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 06/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE WATKIN JONES / 06/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WATKIN JONES / 06/06/2011
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HINDMARCH
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDMARCH
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AP01DIRECTOR APPOINTED MS REBECCA HOPEWELL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVIDSON
2010-06-24AR0106/06/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED ANDREW JOHN HINDMARCH
2010-04-14AP03SECRETARY APPOINTED ANDREW JOHN HINDMARCH
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY GRAEME DEXTER
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 82B BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WATKIN JONES / 06/06/2008
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: NEWFOUNDRY BUILDINGS JOHNSTOWN WREXHAM LL14 1LU
2006-06-14363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-02RES13DEBENTURE 18/05/06
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288bSECRETARY RESIGNED
2006-01-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PLANEHOUSE RESIDENTIAL LIMITED 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 PLANEHOUSE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2009-06-02 Satisfied THE TRUSTEES OF THE GLYN WATKIN JONES 1999 HYBRID SETTLEMENT
LEGAL CHARGE 2007-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-02-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-08-22 Satisfied HSBC BANK PLC
DEBENTURE 2005-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PLANEHOUSE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANEHOUSE RESIDENTIAL LIMITED
Trademarks
We have not found any records of PLANEHOUSE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANEHOUSE RESIDENTIAL LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as PLANEHOUSE RESIDENTIAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLANEHOUSE RESIDENTIAL LIMITED 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 PLANEHOUSE RESIDENTIAL LIMITED 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 PLANEHOUSE RESIDENTIAL LIMITED 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.