Company NamePlanet Properties (Newcastle) Limited
DirectorsChristopher John Robert Wood and Kenneth Vincent Wood
Company StatusActive
Company Number04378147
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Robert Wood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RW
Director NameMr Kenneth Vincent Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Planet Business Centre Planet Place
Killingworth
Newcastle Upon Tyne
NE12 6DY
Secretary NameKenneth Vincent Wood
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address6b Planet Business Centre Planet Place
Killingworth
Newcastle Upon Tyne
NE12 6DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6b Planet Business Centre Planet Place
Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£206,356
Cash£4,130
Current Liabilities£71,874

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

1 June 2007Delivered on: 5 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former inn suburbia leisure premises front street seaton burn newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 September 2002Delivered on: 12 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at planet place killingworth industrial estate in the county of tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 September 2002Delivered on: 12 September 2002
Persons entitled: Kenneth Wood

Classification: Legal mortgage
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at planet place killingworth industrial estate in the county of tyne and wear.
Outstanding
28 March 2002Delivered on: 30 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
10 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
20 May 2022Satisfaction of charge 1 in full (1 page)
18 May 2022Satisfaction of charge 4 in full (2 pages)
18 May 2022Satisfaction of charge 3 in full (2 pages)
18 May 2022Satisfaction of charge 2 in full (1 page)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
2 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
7 February 2018Secretary's details changed for Kenneth Vincent Wood on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr Kenneth Vincent Wood on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Director's details changed for Kenneth Vincent Wood on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Kenneth Vincent Wood on 3 February 2017 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(6 pages)
21 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(6 pages)
20 March 2015Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY on 20 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2009Return made up to 31/01/09; no change of members (4 pages)
24 April 2009Return made up to 31/01/09; no change of members (4 pages)
22 April 2008Return made up to 31/01/08; full list of members (5 pages)
22 April 2008Return made up to 31/01/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Return made up to 31/01/07; full list of members (5 pages)
5 June 2007Return made up to 31/01/07; full list of members (5 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 April 2006Return made up to 31/01/06; full list of members (5 pages)
10 April 2006Return made up to 31/01/06; full list of members (5 pages)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 March 2005Return made up to 31/01/05; full list of members (5 pages)
18 March 2005Return made up to 31/01/05; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
6 March 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
6 March 2002Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (17 pages)
20 February 2002Incorporation (17 pages)