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

PHYSIC PLACE MANAGEMENT LIMITED

HEADLANDS HOUSE, 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ,
Company Registration Number
02196372
Private Limited Company
Active

Company Overview

About Physic Place Management Ltd
PHYSIC PLACE MANAGEMENT LIMITED was founded on 1987-11-19 and has its registered office in Kettering. The organisation's status is listed as "Active". Physic Place Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHYSIC PLACE MANAGEMENT LIMITED
 
Legal Registered Office
HEADLANDS HOUSE, 1 KINGS COURT
KETTERING PARKWAY
KETTERING
NORTHAMPTONSHIRE
NN15 6WJ
Other companies in RG12
 
Filing Information
Company Number 02196372
Company ID Number 02196372
Date formed 1987-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHYSIC PLACE MANAGEMENT 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.

Company Officers of PHYSIC PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD WILLOUGHBY PEEL
Director 2005-11-22
CHRISTOPHER MILES CARY PRESTON
Director 2002-05-14
CAMILLA JANE WINDSOR-CLIVE
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LTD.
Company Secretary 2011-06-21 2017-03-22
RICHARD ALAN FRY
Company Secretary 2003-01-28 2011-06-21
AMANDA COSBIE SARA CAYZER
Director 2004-11-01 2005-01-01
ANNAGRET TREE
Director 1998-07-28 2005-01-01
GERALDINE SUSAN BRODIE
Director 2001-05-16 2004-12-01
PATRICIA ANN MORTON
Director 1997-06-27 2003-03-22
GERALDINE SUSAN BRODIE
Company Secretary 2001-05-16 2003-01-28
PIERS ALASTAIR CARLOS MONCKTON
Director 2001-05-16 2002-01-28
GILLIAN MARY MILLICENT WAGNER
Company Secretary 1994-07-10 2001-06-04
GILLIAN MARY MILLICENT WAGNER
Director 1998-09-12 2001-05-16
MICHAEL JUDGE
Director 1991-12-31 1997-06-27
PETER JOHN SAUNDERS
Director 1991-12-31 1997-05-27
RONALD SPICER RYDER PATTISON
Company Secretary 1991-12-31 1994-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD WILLOUGHBY PEEL AIRWAYS AERO ASSOCIATIONS LIMITED Director 2014-03-12 CURRENT 1947-12-31 Active
CHARLES EDWARD WILLOUGHBY PEEL TRANSLUX INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1989-07-20 Active
CHARLES EDWARD WILLOUGHBY PEEL SILTON INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-02 Active
CHARLES EDWARD WILLOUGHBY PEEL BRITISH EUROPEAN AVIATION LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
CHARLES EDWARD WILLOUGHBY PEEL LOWER SILTON FARM LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
CHARLES EDWARD WILLOUGHBY PEEL CLF PROPERTIES LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
CHARLES EDWARD WILLOUGHBY PEEL WELLINGTON BOOTS LIMITED Director 2008-08-01 CURRENT 2003-10-10 Active
CHARLES EDWARD WILLOUGHBY PEEL STRATHTAY INVESTMENTS LIMITED Director 1991-01-04 CURRENT 1946-04-04 Active
CHRISTOPHER MILES CARY PRESTON LONDON ROWING CLUB LIMITED Director 2017-07-26 CURRENT 1870-01-22 Active
CHRISTOPHER MILES CARY PRESTON BENENDEN SCHOOL TRUST (THE) Director 2006-02-28 CURRENT 1983-02-23 Active
CAMILLA JANE WINDSOR-CLIVE DWG PROPERTY LTD Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2015-06-09

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20Director's details changed for Mr Christopher Miles Cary Preston on 2021-12-31
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-20CH01Director's details changed for Mr Christopher Miles Cary Preston on 2021-12-31
2022-01-17Director's details changed for Mr Christopher Miles Cary Preston on 2021-12-31
2022-01-17Director's details changed for Mr Christopher Miles Cary Preston on 2021-12-31
2022-01-17CH01Director's details changed for Mr Christopher Miles Cary Preston on 2021-12-31
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MILES CARY PRESTON
2019-01-02PSC09Withdrawal of a person with significant control statement on 2019-01-02
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM St Georges House 15 Hanover Square Mayfair London W1S 1HS United Kingdom
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM John Mortiemr Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
2017-03-22TM02Termination of appointment of Mortimer Secretaries Ltd. on 2017-03-22
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AP04Appointment of corporate company secretary Mortimer Secretaries Ltd.
2011-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD FRY
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 52 MORETON STREET LONDON SW1V 2PB
2011-01-25AR0131/12/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA JANE WINDSOR-CLIVE / 28/01/2010
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01363(288)DIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-04-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29288bSECRETARY RESIGNED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288aNEW SECRETARY APPOINTED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 6 WEST STREET BROMLEY KENT BR1 1JN
2002-11-0888(2)RAD 18/10/02--------- £ SI 8@1=8 £ IC 3/11
2002-07-15288aNEW DIRECTOR APPOINTED
2002-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-05288bDIRECTOR RESIGNED
2002-01-26288bSECRETARY RESIGNED
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-11288bDIRECTOR RESIGNED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-03288aNEW DIRECTOR APPOINTED
1998-08-03288bDIRECTOR RESIGNED
1998-02-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-16288bDIRECTOR RESIGNED
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PHYSIC PLACE MANAGEMENT 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 PHYSIC PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHYSIC PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 9,591
Creditors Due Within One Year 2012-03-31 £ 3,088
Trade Creditors Within One Year 2013-03-31 £ 9,072
Trade Creditors Within One Year 2012-03-31 £ 2,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 PHYSIC PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 60,754
Cash Bank In Hand 2012-03-31 £ 47,698
Current Assets 2013-03-31 £ 61,085
Current Assets 2012-03-31 £ 49,234
Debtors 2012-03-31 £ 1,536
Debtors Due Within One Year 2012-03-31 £ 1,536
Shareholder Funds 2013-03-31 £ 64,961
Shareholder Funds 2012-03-31 £ 59,613
Tangible Fixed Assets 2013-03-31 £ 13,467
Tangible Fixed Assets 2012-03-31 £ 13,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHYSIC PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHYSIC PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of PHYSIC PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHYSIC PLACE MANAGEMENT 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 (98000 - Residents property management) as PHYSIC PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PHYSIC PLACE MANAGEMENT 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 PHYSIC PLACE MANAGEMENT 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 PHYSIC PLACE MANAGEMENT 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.