UKBizDB.co.uk

PRATT DEVELOPMENTS

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

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.

Company Information

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:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Greenwood Farm, Ham, Chichester, P20 7NX

Secretary-Active
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director23 August 2018Active
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director23 August 2018Active
Piper House, 4 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director23 August 2018Active
Greenwood Farm, Ham, Chichester, P20 7NX

Director-Active
Island Meadow House Chapel Lane, West Wittering, Chichester, PO20 8QG

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Mortgage

Mortgage satisfy charge full.

Download
2014-01-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.