PCR DEVELOPMENTS LIMITED
Overview
| Company Name | PCR DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03736099 |
| 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 PCR DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PCR DEVELOPMENTS LIMITED located?
| Registered Office Address | Unit 1 Solai House Marshalls Way Upper Caldecote SG18 9GX Biggleswade England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCR DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANETARMCHAIR.CO.UK LIMITED | Dec 15, 1999 | Dec 15, 1999 |
| HIGHLAND PIPER LIMITED | Mar 18, 1999 | Mar 18, 1999 |
What are the latest accounts for PCR DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PCR DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for PCR DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr David John White on Jan 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2025 with updates | 4 pages | CS01 | ||
Change of details for Pcr Family Holdings Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Gardening House Ickwell Road Upper Caldecote Biggleswade SG18 9BS England to Unit 1 Solai House Marshalls Way Upper Caldecote Biggleswade SG18 9GX on Aug 26, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr David John White on Aug 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 18, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 45a Station Road Willington Bedford MK44 3QL England to Gardening House Ickwell Road Upper Caldecote Biggleswade SG18 9BS on Mar 25, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||
Termination of appointment of Paul Chessum as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John White as a director on Jan 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of David John White as a director on Aug 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Paul Chessum as a director on Aug 16, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2017 | 5 pages | AA | ||
Change of details for Pcr Family Holdings Limited as a person with significant control on May 03, 2018 | 2 pages | PSC05 | ||
Who are the officers of PCR DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, David John | Director | Marshalls Way Upper Caldecote SG18 9GX Biggleswade Unit 1 Solai House England | England | British | 66086780006 | |||||
| GILL, Jacqueline | Secretary | 11 Sun Lido Square Gardens CM7 8GD Braintree Essex | British | 63449620001 | ||||||
| GILL, Karen Jane | Secretary | Ickwell Road SG18 9BS Biggleswade Briar Patch House Bedfordshire England | British | 64370140006 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| CHESSUM, Paul | Director | Station Road Willington MK44 3QL Bedford 45a England | England | British | 227024200001 | |||||
| GILL, Brian John | Director | 24 Beaufort Drive Buckden PE19 5YU St. Neots Cambridgeshire | England | British | 25850650007 | |||||
| GILL, Brian John | Director | 24 Beaufort Drive Buckden PE19 5YU St. Neots Cambridgeshire | England | British | 25850650007 | |||||
| GILL, Karen Jane | Director | Ickwell Road SG18 9BS Biggleswade Briar Patch House Bedfordshire England | England | British | 167211200001 | |||||
| HODGETTS, David Edward | Director | The Green Eltisley PE19 6TG St Neots 36 Cambs | United Kingdom | British | 130719700001 | |||||
| HOLMAN, Richard William | Director | Woodlands 31 Burton Way Spaldwick PE18 0YX Huntingdon Cambridgeshire | England | British | 194270430001 | |||||
| JULIER, Clare | Director | 19 Murrell Court St. Neots PE19 1LL Huntingdon Cambridgeshire | British | 64513580002 | ||||||
| LEWIS, Stephen William | Director | Sunnybrook Gorsewood Road, Hartley DA3 7DF Longfield Kent | United Kingdom | British | 273301740001 | |||||
| WHITE, David John | Director | Wood End Lane Pertenhall MK44 2AS Bedford 50 England | England | British | 66086780002 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of PCR DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pcr Family Holdings Limited | Apr 06, 2016 | Marshalls Way Upper Caldecote SG18 9GX Biggleswade Unit 1 Solai House England | 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