UKBizDB.co.uk

PROJECT PARTNERS & DEVELOPMENTS LIMITED

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

This company is commonly known as Project Partners & Developments Limited. The company was founded 8 years ago and was given the registration number 10140456. The firm's registered office is in TONBRIDGE. You can find them at Hanover House, 203 High Street, Tonbridge, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROJECT PARTNERS & DEVELOPMENTS LIMITED
Company Number:10140456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hanover House, 203 High Street, Tonbridge, England, TN9 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palace Corner, The Hill, Charing, Ashford, England, TN27 0LU

Director01 May 2018Active
The Vicarage, Chart Road, Sutton Valence, Maidstone, England, ME17 3AW

Director01 May 2018Active
3, Crescent Terrace, Cheltenham, England, GL50 3PE

Director22 April 2016Active

People with Significant Control

Mrs Amanda Rose Pilbeam
Notified on:01 May 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Hanover House, 203 High Street, Tonbridge, England, TN9 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Marie Rolph
Notified on:01 May 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The Vicarage, Chart Road, Maidstone, England, ME17 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naveed Imran Mughal
Notified on:22 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:3, Crescent Terrace, Cheltenham, England, GL50 3PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type dormant.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.