Company NamePDM Property Development Limited
Company StatusDissolved
Company Number09818013
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bryan Martin Rann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Ella Road
Kirk Ella
Hull
HU10 7QD
Director NameMr Philip Ian Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Ella Road
Kirk Ella
Hull
HU10 7QD

Location

Registered Address11 West Ella Road
Kirk Ella
Hull
HU10 7QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

2 May 2018Delivered on: 3 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Land on the south side of front street, morton, gainsborough registered at hm land registry with title number LL369537.
Outstanding
2 May 2018Delivered on: 3 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Registered office address changed from C/O Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ England to 11 Westella Road Kirkella Hull Please Select HU10 7QD on 10 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
5 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 8 October 2018 with updates (4 pages)
25 January 2019Second filing of a statement of capital following an allotment of shares on 31 October 2017
  • GBP 5,554,366
(7 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 May 2018Registration of charge 098180130001, created on 2 May 2018 (38 pages)
3 May 2018Registration of charge 098180130002, created on 2 May 2018 (31 pages)
13 April 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 5,554,366
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2019.
(4 pages)
5 March 2018Registered office address changed from C/O C/O Duncan Rann Associates 40-42 Beverley Road Hull HU3 1YE United Kingdom to C/O Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ on 5 March 2018 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)