UKBizDB.co.uk

PROUDKEY PROJECTS LIMITED

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

This company is commonly known as Proudkey Projects Limited. The company was founded 31 years ago and was given the registration number 02816988. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor, 21 York Road, Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROUDKEY PROJECTS LIMITED
Company Number:02816988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, 21 York Road, Maidenhead, Berkshire, England, SL6 1SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tavistock Close, Maidenhead, SL6 5JN

Secretary26 May 1993Active
Burway House, Ferry Lane, Laleham, Staines-Upon-Thames, England, TW18 1SP

Director05 July 1993Active
11, Tavistock Close, Maidenhead, SL6 5JN

Director26 May 1993Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director07 June 2016Active
15, Beverley Gardens, Wargrave, England, RG10 8ED

Director31 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 1993Active
Franco Cottage, Montrose Drive Bath Road, Maidenhead, SL6 4LX

Director26 May 1993Active
The East Wing Coln Manor, Coln St. Aldwyns, Cirencester, GL7 5AD

Director05 July 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 1993Active

People with Significant Control

Mr Donald Richard Coley
Notified on:06 April 2016
Status:Active
Date of birth:February 1928
Nationality:British
Address:C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kathryn Therese Mcelhinney
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
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
2024-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Address

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

Download
2022-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Address

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

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Address

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

Download
2017-10-13Address

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

Download
2017-10-10Address

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

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.