UKBizDB.co.uk

PRJ DEVELOPMENTS LTD

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

This company is commonly known as Prj Developments Ltd. The company was founded 8 years ago and was given the registration number 09975893. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Future Financial Services Unit 6, Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRJ DEVELOPMENTS LTD
Company Number:09975893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Future Financial Services Unit 6, Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Priory View, Little Wymondley, England, SG4 7HG

Director28 January 2016Active
940 Green Lanes, London, United Kingdom, N21 2AD

Director28 January 2016Active
Rose Cottage, 29 Fildyke Road, Meppershall, England, SG17 5LT

Director28 January 2016Active
80, Strafford Gate, Potters Bar, England, EN6 1PG

Director28 January 2016Active

People with Significant Control

Mr Robert David Scott
Notified on:09 July 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Rose Cottage, 29 Fildyke Road, Meppershall, England, SG17 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Buckley
Notified on:09 July 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:20 Priory View, Little Wymondley, England, SG4 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter James Busby
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Campton Manor, Rectory Road, Campton, United Kingdom, SG17 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.