Main Developments Ltd PARK ROYAL


Founded in 1996, Main Developments, classified under reg no. 03204291 is an active company. Currently registered at Crown House NW10 7PN, Park Royal the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Karim V., Rahim V. and Shaila V.. In addition one secretary - Paul D. - is with the firm. At present there is one former director listed by the company - Philip C., who left the company on 1 February 2008. In addition, the company lists several former secretaries whose names might be found in the table below.

Main Developments Ltd Address / Contact

Office Address Crown House
Office Address2 North Circular Road
Town Park Royal
Post code NW10 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204291
Date of Incorporation Tue, 28th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Karim V.

Position: Director

Appointed: 03 October 2018

Paul D.

Position: Secretary

Appointed: 30 November 2014

Rahim V.

Position: Director

Appointed: 19 January 2007

Shaila V.

Position: Director

Appointed: 21 June 1996

Jasvinder K.

Position: Secretary

Appointed: 30 June 1997

Resigned: 30 November 2014

Masihur R.

Position: Secretary

Appointed: 08 April 1997

Resigned: 30 June 1997

Philip C.

Position: Director

Appointed: 21 June 1996

Resigned: 01 February 2008

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1996

Resigned: 21 June 1996

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 28 May 1996

Resigned: 21 June 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Cygnet Properties & Leisure Plc from London, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cygnet Properties & Leisure Plc

Crown House North Circular Road, London, NW10 7PN, England

Legal authority Companies Act
Legal form Plc
Country registered England
Place registered England
Registration number 03325149
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand131 395211 160138 065119 583
Current Assets2 427 9503 291 3993 854 4684 260 967
Debtors2 296 5553 080 2393 716 4034 141 384
Net Assets Liabilities16 705 10417 324 82017 195 23917 701 349
Other Debtors39 3073 6733 81927 511
Property Plant Equipment12 0639 0476 8565 142
Other
Accumulated Depreciation Impairment Property Plant Equipment200 993204 009206 200207 914
Amounts Owed By Group Undertakings2 249 6613 064 3443 706 3954 112 589
Amounts Owed To Group Undertakings  18 62728 296
Average Number Employees During Period5456
Bank Borrowings Overdrafts 90  
Creditors780 8591 022 362960 393859 200
Fixed Assets17 442 06317 439 04717 436 85617 435 142
Increase From Depreciation Charge For Year Property Plant Equipment 3 0162 1911 714
Investment Property17 430 00017 430 00017 430 00017 430 000
Investment Property Fair Value Model17 430 00017 430 00017 430 000 
Net Current Assets Liabilities1 647 0912 269 0372 894 0753 401 767
Other Creditors285 295317 058462 816537 377
Other Taxation Social Security Payable163 686361 040333 049274 128
Property Plant Equipment Gross Cost213 056213 056213 056 
Provisions For Liabilities Balance Sheet Subtotal2 384 0502 383 2643 135 6923 135 560
Total Assets Less Current Liabilities19 089 15419 708 08420 330 93120 836 909
Trade Creditors Trade Payables331 878344 174145 90119 399
Trade Debtors Trade Receivables7 58712 2226 1891 284

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements