P.D.P. DEVELOPMENTS LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 04633204
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 15 STATION ROAD, ST IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of P.D.P. DEVELOPMENTS LIMITED are www.pdpdevelopments.co.uk, and www.p-d-p-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. P D P Developments Limited is a Private Limited Company. The company registration number is 04633204. P D P Developments Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of P D P Developments Limited is 15 Station Road St Ives Cambridgeshire Pe27 5bh. The company`s financial liabilities are £164.83k. It is £25.73k against last year. The cash in hand is £46.06k. It is £35.61k against last year. And the total assets are £246.48k, which is £29.53k against last year. PROCTOR, Wayne is a Secretary of the company. PROCTOR, Wayne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DEBNAM, Stewart Ivor has been resigned. Director PROCTOR, Gary has been resigned. Director PROCTOR, Karen Beverley has been resigned. Director PROCTOR, Sally Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p.d.p. developments Key Finiance

LIABILITIES £164.83k
+18%
CASH £46.06k
+340%
TOTAL ASSETS £246.48k
+13%
All Financial Figures

Current Directors

Secretary
PROCTOR, Wayne
Appointed Date: 10 January 2003

Director
PROCTOR, Wayne
Appointed Date: 14 January 2011
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
DEBNAM, Stewart Ivor
Resigned: 07 February 2007
Appointed Date: 10 January 2003
63 years old

Director
PROCTOR, Gary
Resigned: 03 March 2003
Appointed Date: 10 January 2003
65 years old

Director
PROCTOR, Karen Beverley
Resigned: 14 January 2011
Appointed Date: 03 March 2003
60 years old

Director
PROCTOR, Sally Ann
Resigned: 14 January 2011
Appointed Date: 10 January 2003
62 years old

Persons With Significant Control

Mr Gary Proctor
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann Proctor
Notified on: 1 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.D.P. DEVELOPMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Satisfaction of charge 1 in full
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,500

02 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 43 more events
20 Jan 2003
New director appointed
20 Jan 2003
New director appointed
20 Jan 2003
New director appointed
20 Jan 2003
Registered office changed on 20/01/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
10 Jan 2003
Incorporation

P.D.P. DEVELOPMENTS LIMITED Charges

6 August 2013
Charge code 0463 3204 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2011
Legal charge
Delivered: 14 April 2011
Status: Satisfied on 17 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land at lynn road, walton highway, wisbech, cambs, t/no:…
7 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 31 March 2007
Persons entitled: National Westminster Bank PLC
Description: 9 flats at oil mill lane wisbech cambs. By way of fixed…
5 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lynn road, wisbech, cambs. By way of…
28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: Flats at 1-4 chase street wisbech cambs. By way of fixed…