This company is commonly known as Pr Homes Direct Limited. The company was founded 24 years ago and was given the registration number 03836067. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 41100 - Development of building projects.
Name | : | PR HOMES DIRECT LIMITED |
---|---|---|
Company Number | : | 03836067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, East Sussex, BN3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lannards, Okehurst Lane, Billingshurst, England, RH14 9HR | Secretary | 03 September 1999 | Active |
168 Church Road, Hove, East Sussex, BN3 2DL | Director | 03 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 September 1999 | Active |
6 Spa Court, Kings Esplanade, Hove, BN3 2WS | Director | 03 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 September 1999 | Active |
Mr Peter Ross Winslow | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1927 |
Nationality | : | British |
Address | : | 168 Church Road, East Sussex, BN3 2DL |
Nature of control | : |
|
Mr Gary Ross Winslow | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 168 Church Road, East Sussex, BN3 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-15 | Capital | Capital name of class of shares. | Download |
2024-03-15 | Incorporation | Memorandum articles. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Officers | Change person secretary company with change date. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.