UKBizDB.co.uk

PAGG PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pagg Properties Limited. The company was founded 62 years ago and was given the registration number 00720497. The firm's registered office is in WARRINGTON. You can find them at 21 Mentmore Gardens, Appleton, Warrington, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PAGG PROPERTIES LIMITED
Company Number:00720497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1962
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Mentmore Gardens, Appleton, Warrington, Cheshire, WA4 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Secretary24 September 2001Active
88, Greendale Road, Port Sunlight, United Kingdom, CH62 4XD

Director28 June 2017Active
27, Canadian Avenue, Hoole, Chester, United Kingdom, CH2 3HQ

Director28 June 2017Active
21, Mentmore Gardens, Appleton, Warrington, England, WA4 3HF

Director01 January 2014Active
21 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Director24 September 2001Active
21 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Director24 September 2001Active
The Holt Tarvin Road, Frodsham, Warrington, WA6 6XA

Secretary21 May 1998Active
90 Coroners Lane, Widnes, WA8 9HZ

Secretary-Active
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA

Director-Active
90 Coroners Lane, Widnes, WA8 9HZ

Director-Active

People with Significant Control

Mr David Charles Bowler
Notified on:28 June 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Addison Hunt
Notified on:28 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Thornley Reay
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Caroline Reay
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:The Old Bank, 187a Ashley Road, Hale, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Capital

Capital alter shares redemption statement of capital.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Capital

Capital alter shares redemption statement of capital.

Download
2022-02-21Capital

Capital alter shares redemption statement of capital.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-17Capital

Capital alter shares redemption statement of capital.

Download
2022-02-17Capital

Capital alter shares redemption statement of capital.

Download
2022-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.