This company is commonly known as Pratt Developments. The company was founded 60 years ago and was given the registration number 00766635. The firm's registered office is in CHICHESTER. You can find them at Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 55900 - Other accommodation.
Name | : | PRATT DEVELOPMENTS |
---|---|---|
Company Number | : | 00766635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1963 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood Farm, Ham, Chichester, P20 7NX | Secretary | - | Active |
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX | Director | 23 August 2018 | Active |
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX | Director | 23 August 2018 | Active |
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX | Director | 23 August 2018 | Active |
Greenwood Farm, Ham, Chichester, P20 7NX | Director | - | Active |
Island Meadow House Chapel Lane, West Wittering, Chichester, PO20 8QG | Director | - | Active |
Dr Peter Leslie Pratt | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX |
Nature of control | : |
|
Mrs Carson Pratt (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Piper House, 4 Dukes Court, Chichester, United Kingdom, PO19 8FX |
Nature of control | : |
|
Dr Peter Leslie Pratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Piper House 4 Dukes Court, Chichester, PO19 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Change person secretary company with change date. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.