UKBizDB.co.uk

PUCKLECHURCH DEVELOPMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Estate Office Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director10 November 2023Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director10 November 2023Active
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB

Secretary01 September 2000Active
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

Director24 October 1996Active
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

Director09 August 1999Active
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

Director21 September 2023Active
The Estate Office, Farleaze Farm, Farleaze, Malmesbury, England, SN16 0LB

Director21 September 2023Active
The Garden Flat, 7 Ladbroke Gardens, London, W11 2PT

Director03 February 2003Active
Boyd Brook House, Willow Close Wick, Bristol, BS30 5PZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 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
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-02-28Accounts

Change account reference date company current shortened.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Address

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

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Address

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

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.