P&O DEVELOPMENTS LIMITED
Overview
| Company Name | P&O DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00688388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P&O DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is P&O DEVELOPMENTS LIMITED located?
| Registered Office Address | 16 Palace Street London SW1E 5JQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P&O DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWN & CITY PROPERTIES (DEVELOPMENT) LIMITED | Jun 11, 1982 | Jun 11, 1982 |
| WRAYLAND PROPERTIES LIMITED | Mar 29, 1961 | Mar 29, 1961 |
What are the latest accounts for P&O DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for P&O DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for P&O DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 24, 2024 | 19 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2020 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 24, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2018 | 14 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2017 | 14 pages | AA | ||
Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018 | 1 pages | TM01 | ||
Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Amended accounts for a dormant company made up to Dec 24, 2016 | 16 pages | AAMD | ||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2016 | 16 pages | AA | ||
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on Oct 10, 2016 | 2 pages | AP01 | ||
Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 10, 2016 | 1 pages | TM01 | ||
Who are the officers of P&O DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUHAMMAD, Junaid Muhammad Rahimullah | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | Pakistani | 214227180001 | |||||
| SHAH, Khwaja Kamran | Director | 0000 Discovery Gardens Apt 204 Building 107 United Arab Emirates | United Arab Emirates | Pakistani | 245280080001 | |||||
| ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
| BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
| COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155074440001 | |||||||
| COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | 8426330001 | ||||||
| NICHOLSON, David John | Secretary | Savannah Villa 7 PO BOX 28656 Dubai Arabian Ranches United Arab Emirates | Other | 129525930001 | ||||||
| ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | 30002700001 | |||||
| BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | 11498530001 | |||||
| BLOOM, Geoffrey Philip | Director | Old Orchard Starrock Lane CR5 3QD Chipstead Surrey | British | 44486100001 | ||||||
| BRIGHT, Joanna Kathleen Mary | Director | 76 Kenilworth Court SW15 1EN London | British | 12736760001 | ||||||
| BROOKS, Gary | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 108919970001 | |||||
| BROOKS, Gary | Director | 35 Orchard Gardens KT24 5NR Effingham Surrey | United Kingdom | British | 108919970001 | |||||
| CORSER, Raymond Bidlake | Director | Robinswood 1 Dashwood Close West Byfleet KT14 6QH Wey Bridge Surrey | British | 55914130002 | ||||||
| CRAIG, Stuart Duncan | Director | Highwold Rickman Hill Road Chipstead CR5 3LB Coulsdon Surrey | British | 60547830001 | ||||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| EDSALL, Simon James | Director | Cross House High Street GU32 1NW East Meon Hampshire | United Kingdom | British | 127921480003 | |||||
| FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | 65254010001 | |||||
| HARDING, Timothy John Randolph | Director | 7 Paradise Walk SW3 3LJ London | British | 36607720002 | ||||||
| JOHNSON, David Arthur | Director | 25 Lovelace Drive Pyrford GU22 8QY Woking Surrey | British | 10394350004 | ||||||
| KERRIDGE, Stephen Oliver Francis | Director | High Mead 50 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | England | British | 52603470002 | |||||
| KESHIRO, Rashidi Olugbenga | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 120935530001 | |||||
| KNIGHT, Raymond Antony | Director | Furzewood Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2198910001 | ||||||
| MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | 3643020001 | |||||
| MCDOUGALL, Neil | Director | Strood Place Strood Lane RH12 3PF Warnham West Sussex | British | 74825350001 | ||||||
| MELVILLE, John Williamson | Director | 30 Crick Road CV21 4DX Rugby Warwickshire | England | British | 98711550001 | |||||
| ONG, Guat Hoon (Known As Christina) | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | Singaporean | 197371130001 | |||||
| PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | 36551930001 | |||||
| TORODE, Graham Robert | Director | 3 Park Way EN2 7DS Enfield Middlesex | British | 12736740001 | ||||||
| WINHAM, Basil Arthur | Director | Flat 7 22 Eaton Square SW1W 9DE London | British | 96570410001 |
Who are the persons with significant control of P&O DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&O Property Holdings Limited | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0