You are here: bizstats.co.uk > a-z index > P list > PF list

Pfpl Developments Ltd. LONDON


Pfpl Developments started in year 2001 as Private Limited Company with registration number 04330972. The Pfpl Developments company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 305 Gray's Inn Road. Postal code: WC1X 8QR. Since April 1, 2014 Pfpl Developments Ltd. is no longer carrying the name Dcl Developments.

At present there are 2 directors in the the company, namely Paul N. and Daniel W.. In addition one secretary - Joanna A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pfpl Developments Ltd. Address / Contact

Office Address 305 Gray's Inn Road
Town London
Post code WC1X 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330972
Date of Incorporation Thu, 29th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Paul N.

Position: Director

Appointed: 01 September 2023

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Daniel W.

Position: Director

Appointed: 01 April 2019

Oliver L.

Position: Director

Appointed: 28 July 2022

Resigned: 11 August 2023

Paul M.

Position: Director

Appointed: 25 August 2020

Resigned: 28 July 2022

John B.

Position: Director

Appointed: 17 May 2016

Resigned: 31 March 2019

Carolyn D.

Position: Director

Appointed: 16 February 2016

Resigned: 31 October 2023

John O.

Position: Director

Appointed: 29 April 2015

Resigned: 30 September 2020

Christopher M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 July 2023

Christopher P.

Position: Director

Appointed: 12 December 2012

Resigned: 14 March 2016

David C.

Position: Director

Appointed: 12 December 2012

Resigned: 01 December 2021

Sandra D.

Position: Secretary

Appointed: 31 October 2003

Resigned: 01 April 2014

Peter K.

Position: Director

Appointed: 01 January 2003

Resigned: 01 July 2016

Timothy H.

Position: Director

Appointed: 25 January 2002

Resigned: 30 June 2016

David C.

Position: Director

Appointed: 25 January 2002

Resigned: 31 October 2003

Richard T.

Position: Director

Appointed: 25 January 2002

Resigned: 30 June 2003

Michael G.

Position: Secretary

Appointed: 25 January 2002

Resigned: 31 October 2003

Sandra D.

Position: Director

Appointed: 25 January 2002

Resigned: 25 August 2020

Malcolm C.

Position: Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Malcolm C.

Position: Director

Appointed: 25 January 2002

Resigned: 20 October 2003

Michael G.

Position: Director

Appointed: 25 January 2002

Resigned: 31 October 2003

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2001

Resigned: 25 January 2002

Mikjon Limited

Position: Corporate Director

Appointed: 29 November 2001

Resigned: 25 January 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Places For People Leisure Management Ltd. from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Places For People Leisure Management Ltd.

305 Gray's Inn Road, London, WC1X 8QR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 2585598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dcl Developments April 1, 2014
Shelfco (no.2629) January 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 8th, January 2024
Free Download (18 pages)

Company search