Plan Properties (yeovil) Limited SHREWSBURY


Plan Properties (yeovil) started in year 1961 as Private Limited Company with registration number 00701880. The Plan Properties (yeovil) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Shrewsbury at St Clair. Postal code: SY1 2RA.

Currently there are 2 directors in the the company, namely Robert M. and David M.. In addition one secretary - Robert M. - is with the firm. As of 10 May 2024, there were 2 ex directors - John M., Norma M. and others listed below. There were no ex secretaries.

Plan Properties (yeovil) Limited Address / Contact

Office Address St Clair
Office Address2 157 Ellesmere Road
Town Shrewsbury
Post code SY1 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701880
Date of Incorporation Tue, 29th Aug 1961
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Robert M.

Position: Secretary

Appointed: 21 December 1998

Robert M.

Position: Director

Appointed: 27 July 1991

David M.

Position: Director

Appointed: 27 July 1991

John M.

Position: Director

Appointed: 27 July 1991

Resigned: 21 December 1998

Norma M.

Position: Director

Appointed: 27 July 1991

Resigned: 21 December 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Robert M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vivian M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vivian M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Norma M.

Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth344 343332 891253 474       
Balance Sheet
Cash Bank On Hand  37 35621 11821 4639 436    
Current Assets     9 43617 22219 19016 23825 131
Net Assets Liabilities    216 699223 378231 768235 011233 566242 174
Property Plant Equipment     244    
Cash Bank In Hand43 06531 09337 356       
Net Assets Liabilities Including Pension Asset Liability344 343332 891        
Tangible Fixed Assets312 117312 051275 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve66 64555 19312 760       
Shareholder Funds344 343332 891253 474       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 5991 6501 815
Accumulated Depreciation Impairment Property Plant Equipment  13 40813 40813 408     
Average Number Employees During Period     22222
Corporation Tax Payable  2 1251 4082 3843 855    
Creditors   38 75329 76411 30311 2259 2947 8948 639
Fixed Assets312 117312 051  225 000225 244225 771226 714226 872227 497
Investment Property  275 000225 000225 000225 000    
Net Current Assets Liabilities32 22620 840-21 526-17 635-8 301-1 8675 9978 2978 34416 492
Other Creditors  56 75737 34527 3807 448    
Property Plant Equipment Gross Cost  13 40813 40813 40813 652    
Provisions For Liabilities Balance Sheet Subtotal     46    
Total Additions Including From Business Combinations Property Plant Equipment     244    
Total Assets Less Current Liabilities 332 891253 474207 365216 699223 378231 768236 610235 216243 989
Creditors Due Within One Year10 83910 25358 882       
Number Shares Allotted1 1001 100900       
Par Value Share 11       
Revaluation Reserve276 698276 698239 714       
Share Capital Allotted Called Up Paid 900900       
Value Shares Allotted1 1001 100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements