This company is commonly known as Pucklechurch Development Company Limited. The company was founded 60 years ago and was given the registration number 00769768. The firm's registered office is in MALMESBURY. You can find them at The Estate Office Farleaze Farm, Farleaze, Malmesbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PUCKLECHURCH DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00769768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1963 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 10 November 2023 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 10 November 2023 | Active |
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB | Secretary | 01 September 2000 | Active |
Middle Twinhoe Barns, Midford, Bath, BA2 8QX | Secretary | - | Active |
51 Rounceval Street, Chipping Sodbury, Bristol, BS37 6AS | Director | - | Active |
Willowbank 9 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE | Director | - | Active |
Home Frm Yate Rocks, Chipping Sodbury, Bristol, BS37 7BS | Director | 24 October 1996 | Active |
11 Shawfield Street, London, SW3 4BA | Director | - | Active |
Kimber Coombe, Bitton, Bristol, BS15 6JF | Director | - | Active |
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB | Director | - | Active |
207 Clevedon Road, Tickenham, Clevedon, BS21 6RX | Director | 09 August 1999 | Active |
Oaktree Cottage, Upper Seagry, Chippenham, SN15 5EX | Director | - | Active |
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB | Director | - | Active |
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB | Director | 21 September 2023 | Active |
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB | Director | 21 September 2023 | Active |
The Garden Flat, 7 Ladbroke Gardens, London, W11 2PT | Director | 03 February 2003 | Active |
Boyd Brook House, Willow Close Wick, Bristol, BS30 5PZ | Director | - | Active |
Pye Properties Limited | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Bristol Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Farleaze Farm, Farleaze Farm, Malmesbury, England, SN16 0LB |
Nature of control | : |
|
Mr Jonathan Tippet Seymour-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type small. | Download |
2024-02-28 | Accounts | Change account reference date company current shortened. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.