UKBizDB.co.uk

P D PROPERTIES & INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P D Properties & Investments Ltd. The company was founded 10 years ago and was given the registration number 08660285. The firm's registered office is in ASCOT. You can find them at 9 Queen's Square, Ascot Business Park, Ascot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P D PROPERTIES & INVESTMENTS LTD
Company Number:08660285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Haven Exchange, Harbour Place, Felixstowe, England, IP11 2QX

Director13 September 2013Active
11a, Arwela Road, Felixstowe, England, IP11 2DG

Director22 August 2013Active
11a, Arwela Road, Felixstowe, England, IP11 2DG

Director25 October 2013Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director28 November 2019Active

People with Significant Control

Mr Stephen Dean Pratt
Notified on:28 April 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:7, Haven Exchange, Felixstowe, England, IP11 2QX
Nature of control:
  • Significant influence or control
Mr Stephen Michael Brogan
Notified on:28 April 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:9, Queen's Square, Ascot, England, SL5 9FE
Nature of control:
  • Significant influence or control
Ascot Capital Ltd
Notified on:24 October 2019
Status:Active
Country of residence:England
Address:9, Queen's Square, Ascot, England, SL5 9FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Davis
Notified on:01 October 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:7, Haven Exchange, Felixstowe, England, IP11 2QX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Insolvency

Liquidation compulsory winding up order.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Persons with significant control

Change to a person with significant control.

Download
2021-01-16Address

Change registered office address company with date old address new address.

Download
2020-11-28Persons with significant control

Cessation of a person with significant control.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Change account reference date company previous shortened.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.