UKBizDB.co.uk

PG GROUP REALISATIONS LIMITED

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

This company is commonly known as Pg Group Realisations Limited. The company was founded 15 years ago and was given the registration number 06690658. The firm's registered office is in BRIGHTON. You can find them at 45 Gloucester Street, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PG GROUP REALISATIONS LIMITED
Company Number:06690658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 September 2008
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Gloucester Street, Brighton, BN1 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gloucester Street, Brighton, BN1 4EW

Secretary19 February 2018Active
45, Gloucester Street, Brighton, England, BN1 4EW

Director01 August 2014Active
Pear Tree Cottage, Sandy Lane, Henfield, England, BN5 9UX

Director05 September 2008Active
45, Gloucester Street, Brighton, England, BN1 4EW

Secretary28 November 2013Active
Wivelsfield Hall, Slugwash Lane, Wivelsfield, United Kingdom, RH17 7RG

Secretary05 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary05 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director05 September 2008Active
45, Gloucester Street, Brighton, BN1 4EW

Director28 February 2017Active

People with Significant Control

Mrs Sacha Danielle Paisley
Notified on:13 November 2018
Status:Active
Date of birth:September 1970
Nationality:British
Address:45, Gloucester Street, Brighton, BN1 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paisley
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:45, Gloucester Street, Brighton, BN1 4EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-06-07Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-11Insolvency

Liquidation in administration progress report.

Download
2020-07-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-13Insolvency

Liquidation in administration proposals.

Download
2020-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2019-01-28Capital

Capital allotment shares.

Download
2018-12-11Resolution

Resolution.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Accounts

Accounts with accounts type group.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.