UKBizDB.co.uk

PRIDEAUX DEVELOPMENTS LIMITED

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

This company is commonly known as Prideaux Developments Limited. The company was founded 20 years ago and was given the registration number 04859950. The firm's registered office is in PENZANCE. You can find them at The Regent, Chapel Street, Penzance, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIDEAUX DEVELOPMENTS LIMITED
Company Number:04859950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Regent, Chapel Street, Penzance, Cornwall, England, TR18 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL

Secretary01 October 2018Active
Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL

Director01 October 2018Active
Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL

Director01 October 2018Active
Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

Secretary22 September 2003Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary07 August 2003Active
Prideaux House, St Blazey, Par, PL24 2SS

Director30 September 2016Active
Hard To Come By Farm, Maenporth, Falmouth, TR11 5HJ

Director22 September 2003Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director07 August 2003Active
Prideaux House, St Blazey, Par, PL24 2SS

Director22 September 2003Active
Cherry Cottage, Botus Fleming, Saltash, England, PL12 6NJ

Director22 May 2015Active

People with Significant Control

Mr Charles Hilary Ziar
Notified on:27 February 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Cheribourne House, 45a Station Road, Bedford, England, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Anne Ziar
Notified on:01 October 2018
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:Cheribourne House, 45a Station Road, Bedford, England, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Trembath
Notified on:27 September 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Prideaux House, Par, PL24 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Roger James Acock
Notified on:27 September 2016
Status:Active
Date of birth:August 1955
Nationality:English
Address:Prideaux House, Par, PL24 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Charles Graham Roach
Notified on:07 August 2016
Status:Active
Date of birth:August 1947
Nationality:English
Address:Prideaux House, Par, PL24 2SS
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person secretary company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Address

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

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

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

Download

Copyright © 2024. All rights reserved.