PIERFRONT DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PIERFRONT DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
PIERFRONT DEVELOPMENTS LIMITED was incorporated 20 years ago on 10/04/2003 and has the registered number: 04730198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
PIERFRONT DEVELOPMENTS LIMITED was incorporated 20 years ago on 10/04/2003 and has the registered number: 04730198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
PIERFRONT DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 30/11/2022 | 29/08/2024 |
Registered Office
82 ST JOHN STREET
LONDON
UNITED KINGDOM
EC1M 4JN
This Company Originates in : United Kingdom
Previous trading names include:
BREWSTER DUGAN LIMITED (until 01/11/2005)
BREWSTER DUGAN LIMITED (until 01/11/2005)
N.B. RAIL SERVICES LIMITED (until 26/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SANDRA ESTHER REDKNAPP | May 1947 | British | Secretary | 2007-08-23 | CURRENT |
HENRY JAMES REDKNAPP | Mar 1947 | British | Director | 2007-08-23 | CURRENT |
SANDRA ESTHER REDKNAPP | May 1947 | British | Director | 2007-08-23 | CURRENT |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-04-10 UNTIL 2003-04-15 | RESIGNED | ||
LANSDOWNE SECRETARIES LIMITED | Corporate Secretary | 2007-04-20 UNTIL 2008-06-18 | RESIGNED | ||
MR GRANT MURPHY | Jul 1962 | British | Secretary | 2005-11-01 UNTIL 2007-04-20 | RESIGNED |
TFP BUSINESS SERVICES LIMITED | Corporate Secretary | 2003-04-10 UNTIL 2005-11-01 | RESIGNED | ||
SARAH WALSH | Secretary | 2003-04-10 UNTIL 2004-04-09 | RESIGNED | ||
NEIL BILLINGS | Feb 1964 | British | Director | 2003-04-10 UNTIL 2004-04-09 | RESIGNED |
MISS DENISE ALEXANDRA FARWELL | Mar 1966 | British | Director | 2004-04-10 UNTIL 2005-11-01 | RESIGNED |
IAN FORBES | Jul 1959 | British | Director | 2005-11-01 UNTIL 2007-08-23 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-04-10 UNTIL 2003-04-15 | RESIGNED | ||
MR SAMIR KHAN | May 1964 | British | Director | 2007-09-27 UNTIL 2009-03-31 | RESIGNED |
MR GRANT MURPHY | Jul 1962 | British | Director | 2005-11-01 UNTIL 2007-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redsouth Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2023-11-28 | 30-11-2022 | £1,951,586 Cash £2,542,677 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2022-11-30 | 30-11-2021 | £1,489,341 Cash £2,353,990 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2021-12-01 | 30-11-2020 | £4,011,266 Cash £1,781,911 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2021-01-26 | 30-11-2019 | £606,856 Cash £1,742,436 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2019-08-28 | 30-11-2018 | £239,493 Cash £293,035 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2018-11-30 | 30-11-2017 | £988,535 Cash £313,991 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2017-08-26 | 30-11-2016 | £98,792 Cash £305,165 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2016-11-15 | 30-11-2015 | £3,533,221 Cash £303,090 equity |
PIERFRONT_DEVELOPMENTS_LI - Accounts | 2015-08-29 | 30-11-2014 | £185,507 Cash £-1,742,105 equity |