Company NamePrittlewell Developments Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number08256036
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameMr Nicholas Gould
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 31 August 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
9 May 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
21 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
10 May 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Piers De Vigne on 10 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Piers De Vigne on 10 October 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
23 October 2018Director's details changed for Ms Katharine Morshead on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (17 pages)
15 November 2017Full accounts made up to 31 March 2017 (17 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
16 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
7 September 2017Registration of charge 082560360003, created on 29 August 2017 (32 pages)
7 September 2017Registration of charge 082560360002, created on 29 August 2017 (33 pages)
7 September 2017Registration of charge 082560360002, created on 29 August 2017 (33 pages)
7 September 2017Registration of charge 082560360003, created on 29 August 2017 (32 pages)
31 August 2017Registration of charge 082560360001, created on 29 August 2017 (33 pages)
31 August 2017Registration of charge 082560360001, created on 29 August 2017 (33 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
21 October 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
21 October 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
21 October 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 August 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
4 August 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
19 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
19 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)