This company is commonly known as Prain Developments Limited. The company was founded 19 years ago and was given the registration number 05377633. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRAIN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05377633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 20 January 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 28 February 2005 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 28 February 2005 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 23 August 2013 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 15 January 2014 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 02 November 2009 | Active |
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA | Director | 29 November 2011 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 28 February 2005 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT | Director | 28 February 2005 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 01 February 2006 | Active |
11 Springfield Lane, Weybridge, KT13 8AW | Director | 28 February 2005 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 28 February 2005 | Active |
Mr Neil Milward Procter | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.