P & D Property Developers Limited

General information

Name:

P & D Property Developers Ltd

Office Address:

The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB Redhill

Number: 05889980

Incorporation date: 2006-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

P & D Property Developers Limited can be found at Redhill at The Old Mill, Kings Mill Kings Mill Lane. Anyone can find the company by its post code - RH1 5NB. P & D Property Developers's founding dates back to year 2006. This enterprise is registered under the number 05889980 and its last known status is active. This company's registered with SIC code 41100 which means Development of building projects. P & D Property Developers Ltd reported its account information for the period up to 2022-07-31. The business latest annual confirmation statement was submitted on 2023-02-26.

Peter M. is this particular company's single managing director, that was assigned this position 18 years ago. That limited company had been supervised by David S. until August 2018. In order to support the directors in their duties, the abovementioned limited company has been using the skills of Anthony H. as a secretary since July 2006.

Financial data based on annual reports

Company staff

Anthony H.

Role: Secretary

Appointed: 28 July 2006

Latest update: 3 March 2024

Peter M.

Role: Director

Appointed: 28 July 2006

Latest update: 3 March 2024

People with significant control

Executives who control the firm include: Peter M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Frances S. owns 1/2 or less of company shares.

Peter M.
Notified on 28 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
Frances S.
Notified on 8 August 2018
Nature of control:
1/2 or less of shares
David S.
Notified on 28 July 2016
Ceased on 8 August 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 August 2015
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 4 December 2015
Date Approval Accounts 4 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-26 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Gables 13 Gore Road Burnham

Post code:

SL1 8AA

City / Town:

Slough

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies