UKBizDB.co.uk

PDR MANAGEMENT LIMITED

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

This company is commonly known as Pdr Management Limited. The company was founded 21 years ago and was given the registration number 04715460. The firm's registered office is in TONBRIDGE. You can find them at 12 The Ridgeway, , Tonbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PDR MANAGEMENT LIMITED
Company Number:04715460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 The Ridgeway, Tonbridge, Kent, TN10 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Ridgeway, Tonbridge, United Kingdom, TN10 4NQ

Secretary01 March 2007Active
12, The Ridgeway, Tonbridge, United Kingdom, TN10 4NQ

Director01 March 2007Active
44, The Quarries, Boughton Monchelsea, Maidstone, England, ME17 4NJ

Director30 November 2018Active
11 The Ferns, Tunbridge Wells, TN1 2JT

Secretary05 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary28 March 2003Active
62, Flat 1, 62 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director01 July 2014Active
The Blacksmiths Head, Newchapel Road, Lingfield, RH7 6LE

Director27 May 2005Active
Flat 1, 62 Dudley Road, Tunbridge Wells, TN1 1LF

Director05 April 2003Active
Flat 1, 62 Dudley Road, Tunbridge Wells, England, TN1 1LF

Director01 April 2012Active
11 The Ferns, Tunbridge Wells, TN1 2JT

Director05 April 2003Active
3 Little Mount Sion, Tunbridge Wells, TN1 1YS

Director05 April 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director28 March 2003Active

People with Significant Control

Mr Tim Stapor
Notified on:09 July 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:62 ( Flat 2 ), Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Stephen Kidd
Notified on:01 April 2018
Status:Active
Date of birth:November 1971
Nationality:British
Address:12, The Ridgeway, Tonbridge, TN10 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Charlotte Butters
Notified on:29 March 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Flat 1, 62 Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Harvey Hall
Notified on:29 March 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Blacksmith Head, Newchapel Road, Lingfield, England, RH7 6LE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.