UKBizDB.co.uk

PCA PROPERTIES LIMITED

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

This company is commonly known as Pca Properties Limited. The company was founded 18 years ago and was given the registration number 05644314. The firm's registered office is in STOCKBRIDGE. You can find them at Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PCA PROPERTIES LIMITED
Company Number:05644314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 December 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England, SO20 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Secretary11 October 2006Active
Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director10 November 2006Active
22 Ravenslea Road, London, SW12 8RY

Secretary28 June 2006Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary05 December 2005Active
38a Earlsfield Road, London, SW18 3DB

Director28 June 2006Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director05 December 2005Active

People with Significant Control

Mr Alexander Thomas Rodney Bingley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Piers Robert Glanville Bingley
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Claire Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:Unit 5, 3 Eastfields Avenue, London, England, SW18 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Capital

Capital cancellation shares.

Download
2020-10-12Capital

Capital cancellation shares.

Download
2020-10-09Capital

Capital cancellation shares.

Download
2020-10-09Capital

Capital cancellation shares.

Download
2020-10-09Capital

Capital return purchase own shares.

Download
2020-10-09Capital

Capital return purchase own shares.

Download
2020-09-24Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Change person secretary company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Address

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

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Address

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

Download

Copyright © 2024. All rights reserved.