UKBizDB.co.uk

PROMINENT DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Prominent Development Group Limited. The company was founded 6 years ago and was given the registration number 11065559. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROMINENT DEVELOPMENT GROUP LIMITED
Company Number:11065559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64306 - Activities of real estate investment trusts
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary19 May 2022Active
2, Wonea House, Richmond Road, Isleworth, England, TW7 7BL

Director15 November 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary25 February 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director05 August 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director05 August 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director02 November 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 February 2021Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director15 November 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 February 2021Active

People with Significant Control

Mr Harvinder Singh Bains
Notified on:17 October 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Schula Ann Marie Byrne
Notified on:17 October 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shivani Randev
Notified on:15 November 2017
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
Ajay Randev
Notified on:15 November 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-02-27Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2024-01-26Change of name

Certificate change of name company.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-10-23Accounts

Change account reference date company current extended.

Download
2023-10-23Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2022-10-10Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint corporate secretary company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.