Company NamePrincipal Developments Limited
DirectorChristopher Simon Bromley
Company StatusActive
Company Number05260472
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMr David Daniel Hall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleFinance Property Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bridle Road
Woodford
Cheshire
SK7 1QN
Secretary NameMr David Daniel Hall
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleFinance Property Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bridle Road
Woodford
Cheshire
SK7 1QN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Simon Bromley
50.00%
Ordinary
1 at £1Scott Bromley
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 January 2013Termination of appointment of David Hall as a secretary (1 page)
25 January 2013Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 25 January 2013 (1 page)
25 January 2013Termination of appointment of David Hall as a secretary (1 page)
25 January 2013Termination of appointment of David Hall as a director (1 page)
25 January 2013Termination of appointment of David Hall as a director (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 25 January 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Christopher Simon Bromley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Christopher Simon Bromley on 15 October 2009 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 November 2006Return made up to 15/10/06; full list of members (7 pages)
10 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 November 2006Return made up to 15/10/06; full list of members (7 pages)
12 December 2005Return made up to 15/10/05; full list of members (7 pages)
12 December 2005Return made up to 15/10/05; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 October 2004Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004Director resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)