Pratt Developments CHICHESTER


Pratt Developments is a private unlimited company registered at Piper House 4 Dukes Court, Bognor Road, Chichester PO19 8FX. Incorporated on 1963-07-05, this 60-year-old company is run by 4 directors.
Director Drummond P., appointed on 23 August 2018. Director Harvey P., appointed on 23 August 2018. Director Louise P., appointed on 23 August 2018.
Moving on to secretaries, we can mention: Peter P..
The company is categorised as "other letting and operating of own or leased real estate" (SIC: 68209), "other accommodation" (SIC code: 55900).
The last confirmation statement was filed on 2022-12-31 and the date for the following filing is 2024-01-14.

Pratt Developments Address / Contact

Office Address Piper House 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00766635
Date of Incorporation Fri, 5th Jul 1963
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 31st March
Company age 61 years old
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter P.

Position: Secretary

Resigned:

Drummond P.

Position: Director

Appointed: 23 August 2018

Harvey P.

Position: Director

Appointed: 23 August 2018

Louise P.

Position: Director

Appointed: 23 August 2018

Peter P.

Position: Director

Appointed: 31 December 1991

Carson P.

Position: Director

Resigned: 27 May 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Peter P. This PSC and has 25-50% shares. Another entity in the PSC register is Carson P. This PSC owns 25-50% shares. The third one is Peter P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Peter P.

Notified on 1 January 2018
Nature of control: 25-50% shares

Carson P.

Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control: 25-50% shares

Peter P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% shares

Company filings

Filing category
Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Annual return drawn up to 2015/12/31 with full list of members
filed on: 20th, January 2016
Free Download (6 pages)
550.00 GBP is the capital in company's statement on 2016/01/20

Company search

Advertisements