Company NamePlanning Gain Limited
DirectorReginald David Spicer
Company StatusActive
Company Number08618610
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Previous NameOnly For Mishegas Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Reginald David Spicer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary NameSusan Turner
StatusCurrent
Appointed21 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameMr Martin Oliver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressCeres Oceana Business Park, Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

30 October 2019Delivered on: 30 October 2019
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of seaside lane, easington, peterlee, land and buildings on the north side of seaside lane, easington, peterlee and land lying to the north of seaside lane, peterlee.
Outstanding
30 October 2019Delivered on: 30 October 2019
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of seaside lane, easington, peterlee, land and building on the north side of seaside lane, easington,peterlee and land lying to the north of seaside lane, peterlee.
Outstanding
22 January 2019Delivered on: 25 January 2019
Persons entitled: Proplend Security Limtied

Classification: A registered charge
Particulars: Land and buildings on the north side of seaside lane, land lying to the north of seaside lane and land and buildings on the north west side of seaside lane, easington, peterlee and as regsitered with the respective title numbers DU62353, DU343256 and DU11199.
Outstanding
22 January 2019Delivered on: 25 January 2019
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Legal mortgage over land and buildings on the north side of seaside lane, land lying to the north of seaside lane and land and buildings on the north west side of seaside lane, easington, peterlee and as regsitered with the respective title numbers DU62353, DU343256 and DU11199.
Outstanding
4 October 2017Delivered on: 4 October 2017
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: Land lying to the north of seaside lane, peterlee (title number DU343256).
Outstanding
5 December 2016Delivered on: 23 December 2016
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: F/H land and buildings on the north west side of the seaside lane easington peterlee t/no.DU11199 and land and buildings on the north side of seaside lane easington peterlee t/no.DU62353.
Outstanding
3 November 2016Delivered on: 22 November 2016
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 20 January 2016
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 20 January 2016
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Particulars: Land and buildings on the north west side of seaside lane easington peterlee f/h t/no. Absolute DU11199 and land and buildings on the north side of seaside lane easington peterlee f/h t/no. Absolute t/no. DU62353.
Outstanding

Filing History

10 September 2020Previous accounting period extended from 31 December 2019 to 28 June 2020 (1 page)
18 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 October 2019Satisfaction of charge 086186100007 in full (1 page)
30 October 2019Satisfaction of charge 086186100006 in full (1 page)
30 October 2019Registration of charge 086186100008, created on 30 October 2019 (49 pages)
30 October 2019Registration of charge 086186100009, created on 30 October 2019 (57 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 January 2019Registration of charge 086186100006, created on 22 January 2019 (50 pages)
25 January 2019Satisfaction of charge 086186100005 in full (1 page)
25 January 2019Registration of charge 086186100007, created on 22 January 2019 (57 pages)
25 January 2019Satisfaction of charge 086186100003 in full (1 page)
25 January 2019Satisfaction of charge 086186100004 in full (1 page)
7 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 July 2018Amended accounts made up to 31 December 2016 (8 pages)
16 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Registration of charge 086186100005, created on 4 October 2017 (34 pages)
4 October 2017Registration of charge 086186100005, created on 4 October 2017 (34 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 December 2016Registration of charge 086186100004, created on 5 December 2016 (21 pages)
23 December 2016Registration of charge 086186100004, created on 5 December 2016 (21 pages)
22 November 2016Registration of charge 086186100003, created on 3 November 2016 (34 pages)
22 November 2016Satisfaction of charge 086186100002 in full (4 pages)
22 November 2016Satisfaction of charge 086186100001 in full (4 pages)
22 November 2016Satisfaction of charge 086186100002 in full (4 pages)
22 November 2016Registration of charge 086186100003, created on 3 November 2016 (34 pages)
22 November 2016Satisfaction of charge 086186100001 in full (4 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 January 2016Registration of charge 086186100001, created on 15 January 2016 (23 pages)
20 January 2016Registration of charge 086186100002, created on 15 January 2016 (21 pages)
20 January 2016Registration of charge 086186100001, created on 15 January 2016 (23 pages)
20 January 2016Registration of charge 086186100002, created on 15 January 2016 (21 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
8 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
30 December 2013Company name changed only for mishegas LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Company name changed only for mishegas LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)