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.
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 | : |
|
Registered Address | : | Ground Floor, 21 York Road, Maidenhead, Berkshire, England, SL6 1SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tavistock Close, Maidenhead, SL6 5JN | Secretary | 26 May 1993 | Active |
Burway House, Ferry Lane, Laleham, Staines-Upon-Thames, England, TW18 1SP | Director | 05 July 1993 | Active |
11, Tavistock Close, Maidenhead, SL6 5JN | Director | 26 May 1993 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 07 June 2016 | Active |
15, Beverley Gardens, Wargrave, England, RG10 8ED | Director | 31 July 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 1993 | Active |
Franco Cottage, Montrose Drive Bath Road, Maidenhead, SL6 4LX | Director | 26 May 1993 | Active |
The East Wing Coln Manor, Coln St. Aldwyns, Cirencester, GL7 5AD | Director | 05 July 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Accounts | Change account reference date company previous extended. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.