UKBizDB.co.uk

PALL MALL DEVELOPMENTS LIMITED

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

This company is commonly known as Pall Mall Developments Limited. The company was founded 18 years ago and was given the registration number 05707692. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PALL MALL DEVELOPMENTS LIMITED
Company Number:05707692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Secretary07 July 2021Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Secretary07 July 2021Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director13 February 2006Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director13 February 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary13 February 2006Active
16-18, Devonshire Street, Keighley, BD21 2DG

Corporate Secretary13 February 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director13 February 2006Active

People with Significant Control

Mrs Rubana Qadeer
Notified on:20 August 2021
Status:Active
Date of birth:October 1978
Nationality:Pakistani
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roger Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amer Najeeb Latif
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-21Address

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

Download
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Change account reference date company previous shortened.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.