Pride Park Developments Ltd CHESTER


Pride Park Developments started in year 2014 as Private Limited Company with registration number 09052832. The Pride Park Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chester at 15 Braemar Close. Postal code: CH3 5HT.

The company has 5 directors, namely John P., Nicholas P. and Victoria P. and others. Of them, John P., Nicholas P., Victoria P., Matthew P., Natasha P. have been with the company the longest, being appointed on 22 May 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Pride Park Developments Ltd Address / Contact

Office Address 15 Braemar Close
Office Address2 Vicars Cross
Town Chester
Post code CH3 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09052832
Date of Incorporation Thu, 22nd May 2014
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

John P.

Position: Director

Appointed: 22 May 2014

Nicholas P.

Position: Director

Appointed: 22 May 2014

Victoria P.

Position: Director

Appointed: 22 May 2014

Matthew P.

Position: Director

Appointed: 22 May 2014

Natasha P.

Position: Director

Appointed: 22 May 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Nicholas P. This PSC and has 25-50% shares. Another one in the PSC register is Victoria P. This PSC owns 25-50% shares.

Nicholas P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Victoria P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-302016-05-312017-05-312018-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets306 209305 840305 840320 184333 137279 470360 759354 289347 480
Net Assets Liabilities -20 415 1 91025 447    
Cash Bank On Hand     245 770326 932320 573307 795
Debtors     20 08020 20720 09626 065
Other Debtors     802079665
Property Plant Equipment     1 037   
Total Inventories     13 62013 62013 62013 620
Cash Bank In Hand55 162 -16 839      
Net Assets Liabilities Including Pension Asset Liability-10 903 -21 540      
Stocks Inventory251 047 322 679      
Tangible Fixed Assets7 500 5 625      
Reserves/Capital
Called Up Share Capital6 6      
Profit Loss Account Reserve-10 909 -21 546      
Other
Creditors 3 752 10 78812 336267 866355 677355 677351 777
Fixed Assets 5 625 4 2196 276    
Net Current Assets Liabilities304 509302 088302 088309 396320 80111 6045 082-1 388-4 297
Total Assets Less Current Liabilities312 009307 713307 713313 615327 07712 6415 082-1 388-4 297
Accumulated Depreciation Impairment Property Plant Equipment     3 1134 1504 150 
Amounts Owed By Associates     20 00020 00020 00026 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 037  
Other Creditors     267 866355 677355 677351 777
Property Plant Equipment Gross Cost     4 1504 1504 150 
Capital Employed-10 903 -21 540      
Creditors Due After One Year321 412 328 128      
Creditors Due Within One Year1 700 3 752      
Number Shares Allotted6 6      
Number Shares Allotted Increase Decrease During Period6        
Par Value Share1 1      
Provisions For Liabilities Charges1 500 1 125      
Share Capital Allotted Called Up Paid6 6      
Tangible Fixed Assets Additions10 000        
Tangible Fixed Assets Cost Or Valuation10 000 10 000      
Tangible Fixed Assets Depreciation2 500 4 375      
Tangible Fixed Assets Depreciation Charged In Period2 500 1 875      
Value Shares Allotted Increase Decrease During Period6        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search

Advertisements