THE PLACE NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

THE PLACE NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14009256

Incorporation date

29/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon31/03/2026
Appointment of Mr Adam Peter Burney as a director on 2026-03-13
dot icon26/03/2026
Appointment of Mrs Eleanor Rolande Elisabeth Codling as a director on 2026-03-13
dot icon26/03/2026
Appointment of Mr Kevin Kyen Hern Khaw as a director on 2026-03-13
dot icon25/03/2026
Termination of appointment of Samuel Mark Jacques as a director on 2026-03-13
dot icon25/03/2026
Termination of appointment of Michael Donald Barrie as a director on 2026-03-13
dot icon25/03/2026
Appointment of Mr Daniel Thomas Batterton as a director on 2026-03-13
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon03/12/2025
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2025-10-24
dot icon03/12/2025
Appointment of Alter Domus (Uk) Limited as a secretary on 2025-10-24
dot icon30/09/2025
Registration of charge 140092560003, created on 2025-09-25
dot icon30/09/2025
Registration of charge 140092560004, created on 2025-09-25
dot icon08/09/2025
Director's details changed for Sam Jacques on 2025-09-08
dot icon30/07/2025
Second filing of Confirmation Statement dated 2025-07-01
dot icon17/07/2025
Statement of capital on 2025-07-17
dot icon17/07/2025
Solvency Statement dated 11/06/25
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Statement by Directors
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon15/07/2025
Appointment of Sam Jacques as a director on 2025-07-11
dot icon15/07/2025
Termination of appointment of Janine Anne Caley as a director on 2025-07-11
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon30/06/2025
Appointment of Legal & General Co Sec Limited as a secretary on 2025-03-28
dot icon01/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon25/04/2025
Satisfaction of charge 140092560002 in full
dot icon25/04/2025
Satisfaction of charge 140092560001 in full
dot icon02/04/2025
Certificate of change of name
dot icon02/04/2025
Withdrawal of a person with significant control statement on 2025-04-02
dot icon02/04/2025
Notification of Legal & General Student Living Llp as a person with significant control on 2025-03-28
dot icon02/04/2025
Termination of appointment of Shane Patrick Mccullagh as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Emmett Francis Mcginley as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Eamon Patrick Higgins as a secretary on 2025-03-28
dot icon02/04/2025
Registered office address changed from , 161 Drury Lane, London, WC2B 5PN, England to One Coleman Street London EC2R 5AA on 2025-04-02
dot icon02/04/2025
Appointment of Mr Michael Donald Barrie as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Seamus (James) Mcaleer as a director on 2025-03-28
dot icon02/04/2025
Appointment of Ms Janine Anne Caley as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Mark Patrick Diamond as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Eamonn Francis Laverty as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Eamon Patrick Higgins as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Graham Ivan Mitchell as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Angus John Monteith as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Stephen Herbert Surphlis as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Martin Francis Magee as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Jonathan Laurence O'neill as a director on 2025-03-28
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Second filing of Confirmation Statement dated 2024-04-05
dot icon12/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon23/10/2023
Registration of charge 140092560001, created on 2023-10-19
dot icon23/10/2023
Registration of charge 140092560002, created on 2023-10-19
dot icon10/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon03/04/2023
Confirmation statement made on 2022-04-05 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PLACE NOTTINGHAM LIMITED

THE PLACE NOTTINGHAM LIMITED is an(a) Active company incorporated on 29/03/2022 with the registered office located at One, Coleman Street, London EC2R 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PLACE NOTTINGHAM LIMITED?

toggle

THE PLACE NOTTINGHAM LIMITED is currently Active. It was registered on 29/03/2022 .

Where is THE PLACE NOTTINGHAM LIMITED located?

toggle

THE PLACE NOTTINGHAM LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does THE PLACE NOTTINGHAM LIMITED do?

toggle

THE PLACE NOTTINGHAM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for THE PLACE NOTTINGHAM LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Adam Peter Burney as a director on 2026-03-13.