P&O DEVELOPMENTS LIMITED

P&O DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameP&O DEVELOPMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00688388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of P&O DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN & CITY PROPERTIES (DEVELOPMENT) LIMITEDJun 11, 1982Jun 11, 1982
    WRAYLAND PROPERTIES LIMITEDMar 29, 1961Mar 29, 1961

    What are the latest accounts for P&O DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for P&O DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for P&O DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 24, 2024

    19 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2023

    11 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2022

    11 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2021

    11 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2020

    11 pagesAA

    Accounts for a dormant company made up to Dec 24, 2019

    11 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2018

    14 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2017

    14 pagesAA

    Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018

    1 pagesTM01

    Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 24, 2016

    16 pagesAAMD

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2016

    16 pagesAA

    Appointment of Junaid Muhammad Rahimullah Muhammad as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 10, 2016

    1 pagesTM01

    Who are the officers of P&O DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUHAMMAD, Junaid Muhammad Rahimullah
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesPakistani214227180001
    SHAH, Khwaja Kamran
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    Director
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    United Arab EmiratesPakistani245280080001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155074440001
    COX, John Ernest
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    Secretary
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    British8426330001
    NICHOLSON, David John
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Secretary
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Other129525930001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritish11498530001
    BLOOM, Geoffrey Philip
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    British44486100001
    BRIGHT, Joanna Kathleen Mary
    76 Kenilworth Court
    SW15 1EN London
    Director
    76 Kenilworth Court
    SW15 1EN London
    British12736760001
    BROOKS, Gary
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish108919970001
    BROOKS, Gary
    35 Orchard Gardens
    KT24 5NR Effingham
    Surrey
    Director
    35 Orchard Gardens
    KT24 5NR Effingham
    Surrey
    United KingdomBritish108919970001
    CORSER, Raymond Bidlake
    Robinswood 1 Dashwood Close
    West Byfleet
    KT14 6QH Wey Bridge
    Surrey
    Director
    Robinswood 1 Dashwood Close
    West Byfleet
    KT14 6QH Wey Bridge
    Surrey
    British55914130002
    CRAIG, Stuart Duncan
    Highwold Rickman Hill Road
    Chipstead
    CR5 3LB Coulsdon
    Surrey
    Director
    Highwold Rickman Hill Road
    Chipstead
    CR5 3LB Coulsdon
    Surrey
    British60547830001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    EDSALL, Simon James
    Cross House
    High Street
    GU32 1NW East Meon
    Hampshire
    Director
    Cross House
    High Street
    GU32 1NW East Meon
    Hampshire
    United KingdomBritish127921480003
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritish65254010001
    HARDING, Timothy John Randolph
    7 Paradise Walk
    SW3 3LJ London
    Director
    7 Paradise Walk
    SW3 3LJ London
    British36607720002
    JOHNSON, David Arthur
    25 Lovelace Drive
    Pyrford
    GU22 8QY Woking
    Surrey
    Director
    25 Lovelace Drive
    Pyrford
    GU22 8QY Woking
    Surrey
    British10394350004
    KERRIDGE, Stephen Oliver Francis
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Director
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    EnglandBritish52603470002
    KESHIRO, Rashidi Olugbenga
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish120935530001
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2198910001
    MACPHAIL, Bruce Dugald, Sir
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    Director
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    United KingdomBritish3643020001
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    British74825350001
    MELVILLE, John Williamson
    30 Crick Road
    CV21 4DX Rugby
    Warwickshire
    Director
    30 Crick Road
    CV21 4DX Rugby
    Warwickshire
    EnglandBritish98711550001
    ONG, Guat Hoon (Known As Christina)
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesSingaporean197371130001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritish36551930001
    TORODE, Graham Robert
    3 Park Way
    EN2 7DS Enfield
    Middlesex
    Director
    3 Park Way
    EN2 7DS Enfield
    Middlesex
    British12736740001
    WINHAM, Basil Arthur
    Flat 7 22 Eaton Square
    SW1W 9DE London
    Director
    Flat 7 22 Eaton Square
    SW1W 9DE London
    British96570410001

    Who are the persons with significant control of P&O DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number282161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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