Pk Property and Developments Limited is a private limited company. Located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen B62 8DY, the above-mentioned 2 years old business was incorporated on 2021-06-07 and is officially classified as "development of building projects" (Standard Industrial Classification code: 41100). 2 directors can be found in this enterprise: Karen C. (appointed on 07 June 2021), Paul C. (appointed on 07 June 2021).
About
Name: Pk Property And Developments Limited
Number: 13441293
Incorporation date: 2021-06-07
End of financial year: 30 June
Address:
West Point, Second Floor Mucklow Office Park
Mucklow Hill
Halesowen
B62 8DY
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Paul C.
7 June 2021
Nature of control:
25-50% voting rights
25-50% shares
Karen C.
7 June 2021
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2022-06-30
2023-06-30
Current Assets
155,927
161,772
The target date for Pk Property and Developments Limited confirmation statement filing is 2024-06-20. The latest one was sent on 2023-06-06. The date for a subsequent statutory accounts filing is 31 March 2024. Most current accounts filing was sent for the time up to 30 June 2022.
2 persons of significant control are reported in the official register, namely: Paul C. who has 1/2 or less of shares, 1/2 or less of voting rights. Karen C. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control Monday 7th June 2021
filed on: 7th, June 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control Monday 7th June 2021
filed on: 7th, June 2023
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 21st June 2021
filed on: 7th, June 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 6th, June 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Monday 7th June 2021
filed on: 5th, June 2023
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 7th June 2021
filed on: 5th, June 2023
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, March 2023
| accounts
Free Download
(5 pages)
CH01
On Wednesday 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
Free Download
(2 pages)
CH01
On Wednesday 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
Free Download
(2 pages)
AD01
New registered office address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Change occurred on Wednesday 2nd November 2022. Company's previous address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom.
filed on: 2nd, November 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 6th June 2022
filed on: 31st, July 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 7th, June 2021
| incorporation
Free Download
(13 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
100.00 GBP is the capital in company's statement on Monday 7th June 2021
capital