Prb Developments Limited

General information

Name:

Prb Developments Ltd

Office Address:

10 Jesus Lane CB5 8BA Cambridge

Number: 03486780

Incorporation date: 1997-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prb Developments is a business located at CB5 8BA Cambridge at 10 Jesus Lane. This enterprise was set up in 1997 and is registered under the identification number 03486780. This enterprise has been actively competing on the UK market for twenty seven years now and the status at the time is active. It is known under the name of Prb Developments Limited. Moreover this firm also was listed as Elliott Homes up till it got changed 4 years ago. The firm's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 2022-12-31 is the last time the accounts were filed.

As for the following limited company, a variety of director's assignments up till now have been done by Kerry S. and Phillip S.. When it comes to these two people, Phillip S. has been with the limited company for the longest time, having been a member of directors' team for twenty seven years. To support the directors in their duties, this limited company has been using the skills of Phillip S. as a secretary since 1997.

  • Previous company's names
  • Prb Developments Limited 2020-09-12
  • Elliott Homes Ltd. 1997-12-29

Financial data based on annual reports

Company staff

Kerry S.

Role: Director

Appointed: 04 February 2022

Latest update: 4 March 2024

Phillip S.

Role: Secretary

Appointed: 29 December 1997

Latest update: 4 March 2024

Phillip S.

Role: Director

Appointed: 29 December 1997

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Kerry S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kerry S.
Notified on 4 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2013

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2015

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2014 - 2013

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
26
Company Age

Closest Companies - by postcode