ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PRMC Developments Limited

PRMC Developments Limited is an active company incorporated on 17 January 2008 with the registered office located in London, Greater London. PRMC Developments Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06475999
Private limited company
Age
18 years
Incorporated 17 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2026 (27 days ago)
Next confirmation dated 16 January 2027
Due by 30 January 2027 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1980
Jean Margaret Clarke
PSC • British • Lives in UK • Born in Jan 1946
Peter Minchin Clarke
PSC • British • Lives in UK • Born in Jan 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eileen Gershon Developments Limited
CTC Directorships Ltd, Stephen Richards Daniels, and 1 more are mutual people.
Active
Sheila Drake Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Tom Drake Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Renaude Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
RCW Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
SGP Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Sargent Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
RK Corrie Developments Limited
CTC Directorships Ltd, Stephen Richards Daniels, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.67K
Decreased by £1.12K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£72.38K
Increased by £2.67K (+4%)
Total Liabilities
-£1.51K
Decreased by £1.39K (-48%)
Net Assets
£70.88K
Increased by £4.06K (+6%)
Debt Ratio (%)
2%
Decreased by 2.07% (-50%)
Latest Activity
Mr Stephen Richards Daniels Details Changed
14 Days Ago on 29 Jan 2026
Confirmation Submitted
27 Days Ago on 16 Jan 2026
Peter Robert Minchin and Jean Margaret Clarke (PSC) Resigned
1 Month Ago on 7 Jan 2026
Jean Margaret Clarke (PSC) Appointed
1 Month Ago on 7 Jan 2026
Peter Minchin Clarke (PSC) Appointed
1 Month Ago on 7 Jan 2026
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
3 Months Ago on 11 Nov 2025
Full Accounts Submitted
8 Months Ago on 9 Jun 2025
Get Credit Report
Discover PRMC Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stephen Richards Daniels on 29 January 2026
Submitted on 29 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
Submitted on 16 Jan 2026
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 9 Jan 2026
Cessation of Peter Robert Minchin and Jean Margaret Clarke as a person with significant control on 7 January 2026
Submitted on 8 Jan 2026
Notification of Jean Margaret Clarke as a person with significant control on 7 January 2026
Submitted on 7 Jan 2026
Notification of Peter Minchin Clarke as a person with significant control on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 11 November 2025 with no updates
Submitted on 11 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year