Playdale Limited SEVENOAKS


Founded in 1984, Playdale, classified under reg no. 01797276 is an active company. Currently registered at 4 Station Court Station Approach TN15 8AD, Sevenoaks the company has been in the business for fourty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

Currently there are 2 directors in the the firm, namely David S. and Stuart S.. In addition one secretary - Daniel S. - is with the company. 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.

Playdale Limited Address / Contact

Office Address 4 Station Court Station Approach
Office Address2 Borough Green
Town Sevenoaks
Post code TN15 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01797276
Date of Incorporation Mon, 5th Mar 1984
Industry Dormant Company
End of financial Year 30th June
Company age 40 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Daniel S.

Position: Secretary

Appointed: 29 November 2023

David S.

Position: Director

Appointed: 08 November 2016

Stuart S.

Position: Director

Appointed: 08 November 2016

John G.

Position: Secretary

Resigned: 04 September 1991

David S.

Position: Secretary

Appointed: 08 November 2016

Resigned: 29 November 2023

Simon M.

Position: Director

Appointed: 13 September 2013

Resigned: 08 November 2016

Kailayapillai R.

Position: Secretary

Appointed: 01 October 2001

Resigned: 13 September 2013

Catherine D.

Position: Director

Appointed: 20 August 2001

Resigned: 29 June 2012

Kailayapillai R.

Position: Director

Appointed: 27 October 2000

Resigned: 13 September 2013

Montgomery W.

Position: Director

Appointed: 07 August 1995

Resigned: 27 October 2000

Philip T.

Position: Director

Appointed: 04 September 1991

Resigned: 07 August 1995

Ronald M.

Position: Secretary

Appointed: 04 September 1991

Resigned: 01 October 2001

John G.

Position: Director

Appointed: 30 August 1991

Resigned: 04 September 1992

Ronald M.

Position: Director

Appointed: 30 August 1991

Resigned: 20 August 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Melanie C. The abovementioned PSC and has 75,01-100% shares.

Melanie C.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements