UKBizDB.co.uk

PILKINGTON PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Pilkington Property Developments Limited. The company was founded 97 years ago and was given the registration number 00218687. The firm's registered office is in NR. ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PILKINGTON PROPERTY DEVELOPMENTS LIMITED
Company Number:00218687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1927
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Secretary01 July 2008Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director05 October 2016Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director18 May 2022Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director01 July 2008Active
1 Tarnbeck Drive, Mawdesley Village, Ormskirk, L40 2RU

Secretary-Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary15 December 2006Active
15 Morrissey Close, Eccleston, St Helens, WA10 4JW

Secretary18 June 1998Active
32 Finchley Drive, Haresfinch, St Helens, WA11 9EW

Secretary24 February 2006Active
12 Pennington Drive, Newton Le Willows, WA12 8BA

Secretary13 August 2004Active
16 Westminster Drive, Wilmslow, SK9 1QZ

Director-Active
34 Sheep Hill Lane, Clayton Le Woods, Chorley, PR6 7ER

Director-Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director01 February 2007Active
Moss Nook 28 Mossborough Road, St Helens, WA11 8QN

Director16 August 2002Active
20 Brooklands Road, Eccleston, St Helens, WA10 5HF

Director-Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director26 January 2012Active
Marbury House 74 Bexton Road, Knutsford, WA16 0DX

Director-Active
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH

Director13 August 2004Active
24 Rosewood, Westhoughton, Bolton, BL5 2RX

Director-Active
6 Tern Way, Eccleston Park, St Helens, WA10 3QP

Director01 April 1997Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director13 August 2004Active
31 Peartree Road, Clayton-Le-Woods, Chorley, PR6 7JP

Director-Active
12 Dartmouth Drive, Windle, St. Helens, WA10 6BP

Director12 April 1997Active
16 Hillgate Place, London, W8 7SJ

Director-Active
Plas Yn Cornel, Waen, St Asaph, LL17 0DY

Director-Active

People with Significant Control

Pilkington Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.