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

P.v.j. Developments Limited REDHILL


Founded in 2014, P.v.j. Developments, classified under reg no. 09221972 is an active company. Currently registered at Coldharbour Farm Coldharbour Lane RH1 4NA, Redhill the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 6 directors, namely Sacha K., Jens H. and Marina B. and others. Of them, Adam S. has been with the company the longest, being appointed on 17 September 2014 and Sacha K. has been with the company for the least time - from 12 April 2016. As of 25 April 2024, our data shows no information about any ex officers on these positions.

P.v.j. Developments Limited Address / Contact

Office Address Coldharbour Farm Coldharbour Lane
Office Address2 Bletchingley
Town Redhill
Post code RH1 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09221972
Date of Incorporation Wed, 17th Sep 2014
Industry Development of building projects
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Sacha K.

Position: Director

Appointed: 12 April 2016

Jens H.

Position: Director

Appointed: 14 October 2014

Marina B.

Position: Director

Appointed: 13 October 2014

Martin G.

Position: Director

Appointed: 13 October 2014

Annabel T.

Position: Director

Appointed: 13 October 2014

Adam S.

Position: Director

Appointed: 17 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Marina B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Adam S. This PSC has significiant influence or control over the company,.

Marina B.

Notified on 2 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam S.

Notified on 14 October 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand   68 62110 34848 12767 80090 19022 03320 669
Current Assets76 27276 2722 492 7284 560 3464 295 7994 250 9934 271 03194 63926 94720 969
Debtors  22 000948762 1842 5494 4494 914300
Net Assets Liabilities  -114 521-213 672-223 502-112 632-91 174-2 062 969-1 451 706-868 239
Other Debtors  22 00094 414    
Total Inventories  2 470 7284 491 6314 284 5754 200 6824 200 682   
Cash Bank In Hand7 0767 076        
Net Assets Liabilities Including Pension Asset Liability-22 088-22 088-114 521       
Stocks Inventory69 19669 1962 470 728       
Tangible Fixed Assets1 470 0001 470 000        
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-22 110-22 110-114 543       
Other
Amounts Owed To Group Undertakings Participating Interests  1 196 0171 984 7972 255 2472 150 0672 151 5872 151 5871 472 831882 498
Average Number Employees During Period     11111
Bank Overdrafts  957 7172 617 4022 122 2232 209 0382 209 038   
Creditors  2 607 2494 774 0184 519 3014 363 6254 362 2052 157 6081 478 653889 208
Net Current Assets Liabilities-1 492 088-1 492 088-114 521-213 672-223 502-112 632-91 174-2 062 969-1 451 706-868 239
Other Creditors  1 0006 8123 0004 5201 2313 391 900
Taxation Social Security Payable  265 780361 780      
Trade Creditors Trade Payables  186 735165 007138 831 3492 6305 8225 810
Trade Debtors Trade Receivables    8761 7702 5494 4494 914300
Capital Employed-22 088-22 088-114 521       
Creditors Due Within One Year1 568 3601 568 3602 607 249       
Number Shares Allotted 2222       
Number Shares Allotted Increase Decrease During Period 22        
Par Value Share 11       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 1 470 000        
Tangible Fixed Assets Cost Or Valuation 1 470 000        
Tangible Fixed Assets Disposals  1 470 000       
Value Shares Allotted Increase Decrease During Period 22        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 5th, February 2024
Free Download (5 pages)

Company search

Advertisements