PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 01045028
Status Active
Incorporation Date 6 March 1972
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of M&G Real Estate Limited as a director on 3 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6,010,000 . The most likely internet sites of PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED are www.prudentialdevelopmentmanagement.co.uk, and www.prudential-development-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudential Development Management Limited is a Private Limited Company. The company registration number is 01045028. Prudential Development Management Limited has been working since 06 March 1972. The present status of the company is Active. The registered address of Prudential Development Management Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. HANKIN, Trevor John is a Director of the company. MORRIS, David Geoffrey is a Director of the company. PERKINS, Christopher Mark Gordon is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary WELLARD, Tracey Lee has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director BALDRY, Lorraine Ingrid has been resigned. Director EDWARDS, Christopher Paul has been resigned. Director GORDON, Ian Robert has been resigned. Director HOLLIDAY, Jane Louise has been resigned. Director JONES, Colin Dennis has been resigned. Director MACKAY LEWIS, Peter has been resigned. Director PRUDENTIAL PORTFOLIO MANAGERS LIMITED has been resigned. Director RADLEY, Robert has been resigned. Director ROLLS, Michael Garnet has been resigned. Director ROLPH, Graham Robert has been resigned. Director THOMPSON, Nicholas Henry Croom has been resigned. Director WOOLCOCK, Nigel Patrick has been resigned. Director WYTHE, John Michael has been resigned. Director M&G REAL ESTATE LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
HANKIN, Trevor John
Appointed Date: 24 February 2009
66 years old

Director
MORRIS, David Geoffrey
Appointed Date: 22 May 2009
58 years old

Director
PERKINS, Christopher Mark Gordon
Appointed Date: 29 October 2004
65 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 01 April 2001

Secretary
ROSS, Corina Katherine
Resigned: 31 October 1995
Appointed Date: 19 March 1993

Secretary
RUTHERFORD, Adam Paul
Resigned: 06 March 2000
Appointed Date: 31 October 1995

Secretary
WELLARD, Tracey Lee
Resigned: 19 March 1993

Secretary
WINDRIDGE, Susan Doreen
Resigned: 01 April 2001
Appointed Date: 06 March 2000

Director
BALDRY, Lorraine Ingrid
Resigned: 30 June 1998
Appointed Date: 19 March 1993
76 years old

Director
EDWARDS, Christopher Paul
Resigned: 30 December 1992
84 years old

Director
GORDON, Ian Robert
Resigned: 26 July 2000
85 years old

Director
HOLLIDAY, Jane Louise
Resigned: 08 October 2008
Appointed Date: 03 March 2003
55 years old

Director
JONES, Colin Dennis
Resigned: 28 February 2010
Appointed Date: 03 March 2008
72 years old

Director
MACKAY LEWIS, Peter
Resigned: 03 March 2008
Appointed Date: 19 October 2007
46 years old

Director
PRUDENTIAL PORTFOLIO MANAGERS LIMITED
Resigned: 30 June 2000

Director
RADLEY, Robert
Resigned: 05 May 2009
Appointed Date: 03 March 2003
75 years old

Director
ROLLS, Michael Garnet
Resigned: 29 October 2004
Appointed Date: 10 August 2000
76 years old

Director
ROLPH, Graham Robert
Resigned: 22 May 1996
78 years old

Director
THOMPSON, Nicholas Henry Croom
Resigned: 30 April 2004
76 years old

Director
WOOLCOCK, Nigel Patrick
Resigned: 19 October 2007
Appointed Date: 01 September 2005
68 years old

Director
WYTHE, John Michael
Resigned: 24 February 2009
Appointed Date: 10 August 2000
68 years old

Director
M&G REAL ESTATE LIMITED
Resigned: 03 February 2017
Appointed Date: 30 June 2000

PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Events

09 Feb 2017
Termination of appointment of M&G Real Estate Limited as a director on 3 February 2017
29 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,010,000

16 Jan 2016
Satisfaction of charge 6 in full
22 Oct 2015
Satisfaction of charge 1 in full
...
... and 146 more events
08 Jul 1986
Accounts made up to 31 December 1985

25 Jun 1986
Secretary resigned;new secretary appointed

25 Jun 1986
Registered office changed on 25/06/86 from: 115 park street W1Y 4AY

02 May 1986
Director resigned;new director appointed

06 Mar 1972
Incorporation

PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Charges

3 April 2012
Legal charge
Delivered: 5 April 2012
Status: Satisfied on 16 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a winchester house, oxford science park…
21 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a plot 7 oxford science park. By way of fixed…
21 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a plot 10 oxford science park. By way of fixed…
21 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a plot 17 and nursery oxford science park. By…
26 September 1997
Legal mortgage made between prudential development management limited and magdalen development company limited and national westminster bank PLC
Delivered: 3 October 1997
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land (k/a plot 3) oxford science park…
7 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the magdalen centre rand building and…