Background WavePink WaveYellow Wave

PRO DESIGN & BUILD LIMITED (06255284)

PRO DESIGN & BUILD LIMITED (06255284) is an active UK company. incorporated on 22 May 2007. with registered office in Essex. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PRO DESIGN & BUILD LIMITED has been registered for 18 years. Current directors include BAKER, Ivan.

Company Number
06255284
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
54 Sun Street, Essex, EN9 1EJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Ivan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO DESIGN & BUILD LIMITED

PRO DESIGN & BUILD LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PRO DESIGN & BUILD LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06255284

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PRO DESIGN & BUILD CONSULTANCY LIMITED
From: 22 June 2016To: 6 January 2021
PENINSULA BUILD (SUFFOLK) LIMITED
From: 23 November 2011To: 22 June 2016
BAKERS DEVELOPMENTS LIMITED
From: 22 May 2007To: 23 November 2011
Contact
Address

54 Sun Street Waltham Abbey Essex, EN9 1EJ,

Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAKER, Ruth Alexandra

Active
The Manor House Estate, WoodbridgeIP12 3AL
Secretary
Appointed 22 May 2007

BAKER, Ivan

Active
The Manor House Estate, WoodbridgeIP12 3AL
Born October 1958
Director
Appointed 22 May 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 22 May 2007
Resigned 22 May 2007

BAKER, Ruth Alexandra

Resigned
The Manor House Estate, WoodbridgeIP12 3AL
Born July 1974
Director
Appointed 22 May 2007
Resigned 01 Jun 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 22 May 2007
Resigned 22 May 2007

Persons with significant control

1

Mr Ivan Baker

Active
Sun Street, EssexEN9 1EJ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Legacy
29 June 2007
88(2)R88(2)R
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
287Change of Registered Office
Incorporation Company
22 May 2007
NEWINCIncorporation