P.D. CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE22 9EG

Company number 01856879
Status Active
Incorporation Date 18 October 1984
Company Type Private Limited Company
Address 11 UPLAND MEWS, EAST DULWICH, LONDON, SE22 9EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; All of the property or undertaking has been released from charge 2. The most likely internet sites of P.D. CONSTRUCTION LIMITED are www.pdconstruction.co.uk, and www.p-d-construction.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P D Construction Limited is a Private Limited Company. The company registration number is 01856879. P D Construction Limited has been working since 18 October 1984. The present status of the company is Active. The registered address of P D Construction Limited is 11 Upland Mews East Dulwich London Se22 9eg. The company`s financial liabilities are £727.32k. It is £-26.17k against last year. The cash in hand is £292.64k. It is £-191.17k against last year. And the total assets are £773.13k, which is £-28.4k against last year. CHAPMAN, Gerald William is a Director of the company. Secretary CHAPMAN, Dilys Joyce has been resigned. Secretary DEAKIN, Debra Karen has been resigned. Secretary HILLIER, Bruce Terence has been resigned. Director DEAKIN, Paul Derek has been resigned. Director HILLIER, Bruce Terence has been resigned. The company operates in "Development of building projects".


p.d. construction Key Finiance

LIABILITIES £727.32k
-4%
CASH £292.64k
-40%
TOTAL ASSETS £773.13k
-4%
All Financial Figures

Current Directors

Director
CHAPMAN, Gerald William
Appointed Date: 08 August 1985
68 years old

Resigned Directors

Secretary
CHAPMAN, Dilys Joyce
Resigned: 11 February 1999
Appointed Date: 31 March 1992

Secretary
DEAKIN, Debra Karen
Resigned: 31 March 1992

Secretary
HILLIER, Bruce Terence
Resigned: 19 June 2009
Appointed Date: 11 February 1999

Director
DEAKIN, Paul Derek
Resigned: 31 March 1992
64 years old

Director
HILLIER, Bruce Terence
Resigned: 19 June 2009
Appointed Date: 11 February 1999
72 years old

P.D. CONSTRUCTION LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

04 Mar 2016
All of the property or undertaking has been released from charge 2
09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 75 more events
15 Apr 1988
Full accounts made up to 31 March 1987

21 Mar 1988
Secretary resigned;new secretary appointed

12 Nov 1987
Particulars of mortgage/charge

17 Dec 1986
Return made up to 20/02/86; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

P.D. CONSTRUCTION LIMITED Charges

15 December 1989
Legal mortgage
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Land in upland mews camberwell rear of 19 upland road…
19 December 1988
Mortgage debenture
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
19 December 1988
Mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: 49 hampton road forest gate; all stocks, shares &…
10 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 13 May 1989
Persons entitled: Mount Credit Corporation Limited.
Description: F/Hold property known as 49, hampton road forest gate…