UKBizDB.co.uk

P&O DEVELOPMENTS LIMITED

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

This company is commonly known as P&o Developments Limited. The company was founded 63 years ago and was given the registration number 00688388. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:P&O DEVELOPMENTS LIMITED
Company Number:00688388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1961
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000

Director10 October 2016Active
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000

Director09 April 2018Active
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG

Secretary29 September 2006Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Secretary27 July 2004Active
16, Palace Street, London, England, SW1E 5JQ

Secretary20 October 2010Active
3 Drynham Park, Weybridge, KT13 9RE

Secretary-Active
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates,

Secretary22 March 2008Active
Goodbrook House, Hambledon, GU8 4HW

Director-Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Director31 January 2005Active
Old Orchard Starrock Lane, Chipstead, CR5 3QD

Director-Active
76 Kenilworth Court, London, SW15 1EN

Director-Active
16 Palace Street, London, SW1E 5JQ

Director08 April 2010Active
35 Orchard Gardens, Effingham, KT24 5NR

Director03 April 2000Active
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH

Director04 January 1993Active
Highwold Rickman Hill Road, Chipstead, Coulsdon, CR5 3LB

Director-Active
1 Diamond Terrace, Greenwich, London, SE10 8QN

Director04 January 1994Active
Cross House, High Street, East Meon, GU32 1NW

Director04 November 1996Active
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ

Director31 January 2005Active
7 Paradise Walk, London, SW3 3LJ

Director-Active
25 Lovelace Drive, Pyrford, Woking, GU22 8QY

Director-Active
High Mead 50 Royston Park Road, Hatch End, Pinner, HA5 4AF

Director14 April 1997Active
16 Palace Street, London, SW1E 5JQ

Director03 April 2009Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director-Active
Thorpe Lubenham Hall, Market Harborough, LE16 9TR

Director01 August 2001Active
Strood Place, Strood Lane, Warnham, RH12 3PF

Director01 April 1993Active
30 Crick Road, Rugby, CV21 4DX

Director14 April 1997Active
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates,

Director20 July 2015Active
93 Corringham Road, London, NW11 7DL

Director07 November 2006Active
3 Park Way, Enfield, EN2 7DS

Director-Active
Flat 7 22 Eaton Square, London, SW1W 9DE

Director-Active

People with Significant Control

P&O Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts amended with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Mortgage

Mortgage satisfy charge full.

Download
2015-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.