UKBizDB.co.uk

PRAIN DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary28 February 2005Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary28 February 2005Active
Thatchover, Knole, Langport, TA10 9HZ

Director28 September 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director23 August 2013Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director15 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA

Director29 November 2011Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director28 February 2005Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 September 2008Active
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT

Director28 February 2005Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director01 February 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director28 February 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director04 January 2010Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director28 February 2005Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.