PDD DEVELOPMENT LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JN

Company number 02193988
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address CHANCERY HOUSE, 199 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, MK9 1JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PDD DEVELOPMENT LIMITED are www.pdddevelopment.co.uk, and www.pdd-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Pdd Development Limited is a Private Limited Company. The company registration number is 02193988. Pdd Development Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Pdd Development Limited is Chancery House 199 Silbury Boulevard Central Milton Keynes Milton Keynes Mk9 1jn. . ROBERTS, Michael John is a Secretary of the company. REVILL, Keith is a Director of the company. ROBERTS, Michael John is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
REVILL, Keith

82 years old

Director

Persons With Significant Control

Mr Keith Revill
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Roberts Fcca Cipfa
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PDD DEVELOPMENT LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

01 Sep 2015
Director's details changed for Michael John Roberts on 1 December 2014
...
... and 62 more events
02 Mar 1988
Company name changed rapid 4413 LIMITED\certificate issued on 03/03/88

11 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 124-128 city road london EC1V 2NJ

16 Nov 1987
Incorporation

PDD DEVELOPMENT LIMITED Charges

14 April 2000
Agreement
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: East Midlands Housing Association Limited
Description: Property k/a a piece of land situate off pound lane moulton…
27 November 1997
Debenture
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: East Midland Housing Association Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 23 June 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at pound lane moulton northampton…