Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYDALE LIMITED
Company Information for

PLAYDALE LIMITED

4 STATION COURT STATION APPROACH, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8AD,
Company Registration Number
01797276
Private Limited Company
Active

Company Overview

About Playdale Ltd
PLAYDALE LIMITED was founded on 1984-03-05 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Playdale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLAYDALE LIMITED
 
Legal Registered Office
4 STATION COURT STATION APPROACH
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8AD
Other companies in IG1
 
Filing Information
Company Number 01797276
Company ID Number 01797276
Date formed 1984-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 20:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLAYDALE LIMITED
The following companies were found which have the same name as PLAYDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAYDALE FARM PARK LIMITED PLAYDALE FARM PARK CARR LANE CAYTON SCARBOROUGH NORTH YORKSHIRE YO11 3AT Active Company formed on the 2009-03-20
PLAYDALE PLAYGROUNDS LIMITED HAVERTHWAITE ULVERSTON CUMBRIA LA12 8AE Active Company formed on the 1953-11-11
PLAYDALE PTY. LTD. VIC 3205 Active Company formed on the 1997-06-27

Company Officers of PLAYDALE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SLEVIN
Company Secretary 2016-11-08
DAVID JOHN SLEVIN
Director 2016-11-08
STUART JAMES SMITH
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GUY MCCLURE
Director 2013-09-13 2016-11-08
KAILAYAPILLAI RANJAN
Company Secretary 2001-10-01 2013-09-13
KAILAYAPILLAI RANJAN
Director 2000-10-27 2013-09-13
CATHERINE DEAN
Director 2001-08-20 2012-06-29
RONALD CHARLES MILLS
Company Secretary 1991-09-04 2001-10-01
RONALD CHARLES MILLS
Director 1991-08-30 2001-08-20
MONTGOMERY DEREK WALDRON
Director 1995-08-07 2000-10-27
PHILIP JOHN TOWNSEND
Director 1991-09-04 1995-08-07
JOHN GETTING
Director 1991-08-30 1992-09-04
JOHN GETTING
Company Secretary 1991-08-30 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SLEVIN ROZEL INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2016-06-28 Active
DAVID JOHN SLEVIN COBURN BROTHERS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON (CBL) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2017-05-16
DAVID JOHN SLEVIN MILTON REAL ESTATE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
DAVID JOHN SLEVIN WEALD ESTATES LIMITED Director 2004-01-21 CURRENT 2000-05-23 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON (SW1) LIMITED Director 2004-01-21 CURRENT 2001-09-14 Active - Proposal to Strike off
DAVID JOHN SLEVIN MILTON LIMITED Director 2004-01-21 CURRENT 2001-12-06 Active
DAVID JOHN SLEVIN MILTON PROPERTY INVESTMENTS LIMITED Director 2004-01-21 CURRENT 2001-04-02 Active
DAVID JOHN SLEVIN THE MILTON GROUP LIMITED Director 2004-01-21 CURRENT 1998-10-26 Active
STUART JAMES SMITH ROZEL INVESTMENTS LIMITED Director 2016-12-23 CURRENT 2016-06-28 Active
STUART JAMES SMITH COBURN BROTHERS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STUART JAMES SMITH MILTON (CBL) LIMITED Director 2016-03-01 CURRENT 2011-07-22 Dissolved 2017-05-16
STUART JAMES SMITH MILTON REAL ESTATE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
STUART JAMES SMITH LINNET PROPERTIES LIMITED Director 2003-03-01 CURRENT 2002-10-02 Dissolved 2017-02-04
STUART JAMES SMITH MILTON LIMITED Director 2002-05-14 CURRENT 2001-12-06 Active
STUART JAMES SMITH MILTON (SW1) LIMITED Director 2002-01-04 CURRENT 2001-09-14 Active - Proposal to Strike off
STUART JAMES SMITH MILTON PROPERTY INVESTMENTS LIMITED Director 2001-05-30 CURRENT 2001-04-02 Active
STUART JAMES SMITH WEALD ESTATES LIMITED Director 2000-07-14 CURRENT 2000-05-23 Active - Proposal to Strike off
STUART JAMES SMITH THE MILTON GROUP LIMITED Director 1999-01-26 CURRENT 1998-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SLEVIN
2023-11-30Termination of appointment of David John Slevin on 2023-11-29
2023-11-30Appointment of Mr Daniel Paul Sydee as company secretary on 2023-11-29
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JOHANNE COBURN
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-12-17RES01ADOPT ARTICLES 17/12/16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GUY MCCLURE
2016-11-14AP03Appointment of Mr David John Slevin as company secretary on 2016-11-08
2016-11-14AP01DIRECTOR APPOINTED MR STUART JAMES SMITH
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY
2016-11-14AP01DIRECTOR APPOINTED MR DAVID JOHN SLEVIN
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0109/09/15 ANNUAL RETURN FULL LIST
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR SIMON GUY MCCLURE
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAILAYAPILLAI RANJAN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-05AR0109/09/12 ANNUAL RETURN FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEAN
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10AR0109/09/11 FULL LIST
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2010-10-06AR0109/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 29/03/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DEAN / 09/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DEAN / 09/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 09/02/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0109/09/09 FULL LIST
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-28363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-19AUDAUDITOR'S RESIGNATION
2001-10-16288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-09-07288bDIRECTOR RESIGNED
2001-09-07363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-07288aNEW DIRECTOR APPOINTED
2001-06-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-11-01288bDIRECTOR RESIGNED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-09-29363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-09-15363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-27363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-06-03225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-09363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-04363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1995-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-24363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-08-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLAYDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-11-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied MIDLAND BANK PLC
CHARGE 1984-09-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAYDALE LIMITED

Intangible Assets
Patents
We have not found any records of PLAYDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYDALE LIMITED
Trademarks
We have not found any records of PLAYDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PLAYDALE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLAYDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.