ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pucklechurch Development Company Limited

Pucklechurch Development Company Limited is an active company incorporated on 2 August 1963 with the registered office located in Hungerford, Berkshire. Pucklechurch Development Company Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00769768
Private limited company
Age
62 years
Incorporated 2 August 1963
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (7 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Apr 2024 (7 months)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 5 Jan 2024 (1 year 9 months ago)
Previous address was 3-4 Faulknor Square Charnham Street Hungerford RG17 0EP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1979
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1985
Pye Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bramley Mansions Limited
George Gordon Nottage Palmer and Rupert George Martyn Spice are mutual people.
Active
Teachers And General Investment Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
Foster's Imperial Steam Laundry Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
West Streatham Building Company,Limited
George Gordon Nottage Palmer is a mutual person.
Active
Teachers Finance Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
F.W.Gibson Son & Co. Limited
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Helius Investments Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Sep30 Apr 2024
Traded for 7 months
Cash in Bank
£33.58K
Decreased by £256.52K (-88%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.14M
Decreased by £5.8M (-84%)
Total Liabilities
-£463.78K
Decreased by £2.72M (-85%)
Net Assets
£674.8K
Decreased by £3.08M (-82%)
Debt Ratio (%)
41%
Decreased by 5.12% (-11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Small Accounts Submitted
11 Months Ago on 22 Nov 2024
Small Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Accounting Period Shortened
1 Year 7 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 5 Jan 2024
Charge Satisfied
1 Year 10 Months Ago on 28 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 28 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 28 Nov 2023
Sasha Emma Rose Seymour-Williams Resigned
1 Year 11 Months Ago on 10 Nov 2023
Get Credit Report
Discover Pucklechurch Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 February 2025 with no updates
Submitted on 7 Mar 2025
Accounts for a small company made up to 30 April 2024
Submitted on 22 Nov 2024
Accounts for a small company made up to 30 September 2023
Submitted on 6 Mar 2024
Current accounting period shortened from 30 September 2024 to 30 April 2024
Submitted on 28 Feb 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 27 Feb 2024
Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford RG17 0EP England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 5 January 2024
Submitted on 5 Jan 2024
Satisfaction of charge 007697680022 in full
Submitted on 28 Nov 2023
Satisfaction of charge 007697680023 in full
Submitted on 28 Nov 2023
Satisfaction of charge 007697680021 in full
Submitted on 28 Nov 2023
Notification of Pye Properties Limited as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year