Plancity Properties Limited LONDON


Founded in 1990, Plancity Properties, classified under reg no. 02463574 is an active company. Currently registered at 88a Old Oak Common Lane W3 7DA, London the company has been in the business for 34 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Paramjit R., appointed on 1 February 2003. In addition, a secretary was appointed - Paramjit R., appointed on 1 February 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plancity Properties Limited Address / Contact

Office Address 88a Old Oak Common Lane
Office Address2 Acton
Town London
Post code W3 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463574
Date of Incorporation Fri, 26th Jan 1990
Industry Renting and operating of Housing Association real estate
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Paramjit R.

Position: Secretary

Appointed: 01 February 2003

Paramjit R.

Position: Director

Appointed: 01 February 2003

Satvinder S.

Position: Director

Appointed: 01 February 2003

Resigned: 01 November 2017

Ramesh R.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 February 2003

Jayant S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 September 2001

Indira R.

Position: Director

Appointed: 30 April 1999

Resigned: 01 February 2003

Heena S.

Position: Secretary

Appointed: 15 March 1994

Resigned: 01 July 2001

Maya R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2003

Bhavesh R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 March 1994

Jayant S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Paramjit R. This PSC has significiant influence or control over the company,.

Paramjit R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 651 6761 760 697      
Balance Sheet
Cash Bank On Hand 121212121212 
Current Assets497 170618 452386 875386 875408 442446 595496 834519 990
Debtors497 158618 440386 863386 863408 430446 583496 822519 990
Net Assets Liabilities 1 760 697981 1201 030 6161 063 1821 100 0311 147 7251 166 271
Cash Bank In Hand1212      
Net Assets Liabilities Including Pension Asset Liability1 651 6761 760 697      
Tangible Fixed Assets1 519 2451 519 245      
Reserves/Capital
Called Up Share Capital92 00292 002      
Profit Loss Account Reserve756 780865 801      
Shareholder Funds1 651 6761 760 697      
Other
Amounts Owed By Group Undertakings 618 440386 363     
Amounts Owed To Group Undertakings  36 925     
Bank Borrowings Overdrafts 315 758      
Creditors 315 75868 03129 48518 48619 79022 33526 945
Investment Property 1 519 245728 000728 000728 000728 000728 000728 000
Investment Property Fair Value Model 1 519 245728 000728 000728 000728 000728 000 
Net Current Assets Liabilities448 189557 210318 844357 390389 956426 805474 499493 045
Other Creditors 12 33612 336     
Other Taxation Social Security Payable 48 90618 770     
Provisions For Liabilities Balance Sheet Subtotal  65 72454 77454 77454 77454 77454 774
Total Assets Less Current Liabilities1 967 4342 076 4551 046 8441 085 3901 117 9561 154 8051 202 4991 221 045
Transfers To From Property Plant Equipment Fair Value Model  939 000     
Creditors Due After One Year315 758315 758      
Creditors Due Within One Year48 98161 242      
Fixed Assets1 519 2451 519 245      
Number Shares Allotted 92 002      
Par Value Share 1      
Revaluation Reserve802 894802 894      
Share Capital Allotted Called Up Paid92 00292 002      
Tangible Fixed Assets Cost Or Valuation1 519 2451 519 245      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
Free Download (8 pages)

Company search

Advertisements