Company NameProperty Investments (Romford) Limited
DirectorsKeith Piggott and David Piggott
Company StatusActive
Company Number00611685
CategoryPrivate Limited Company
Incorporation Date23 September 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr David Piggott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameLinda Rose Pyke
NationalityBritish
StatusCurrent
Appointed14 November 2007(49 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleLegal Secretary
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameClare Emily Piggott
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressHigh Meadows
School Road Downham
Billericay
Essex
CM11 1QP
Secretary NameClare Emily Piggott
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressHigh Meadows
School Road Downham
Billericay
Essex
CM11 1QP
Secretary NameMr David Piggott
NationalityBritish
StatusResigned
Appointed13 March 2007(48 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 November 2007)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows School Road
Downham
Billericay
Essex
CM11 1QP

Contact

Telephone01245 350121
Telephone regionChelmsford

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.6k at £1David Piggott
53.43%
Ordinary
22.4k at £1Keith Piggott
46.58%
Ordinary

Financials

Year2014
Net Worth£501,246
Cash£396,541
Current Liabilities£199,941

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

1 August 1963Delivered on: 8 August 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Laughhaw court (previously 317 and 319 osbourne road) horchwich, essex.
Fully Satisfied
22 June 1959Delivered on: 7 July 1959
Persons entitled:
S. Hunt
J. W. Ausek
A. A. Pajit

Classification: Mortgage
Secured details: Sterling pounds 6,000.
Particulars: 120 & 122 station rd, chingford, title no ex 29557.
Outstanding

Filing History

9 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
18 October 2023Memorandum and Articles of Association (9 pages)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
15 March 2023Satisfaction of charge 1 in full (1 page)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
6 September 2021Secretary's details changed for Linda Rose Pyke on 16 August 2021 (1 page)
6 September 2021Change of details for Mr Keith Piggott as a person with significant control on 16 August 2021 (2 pages)
6 September 2021Director's details changed for Mr David Piggott on 16 August 2021 (2 pages)
6 September 2021Change of details for Mr David Piggott as a person with significant control on 16 August 2021 (2 pages)
6 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 6 September 2021 (1 page)
6 September 2021Director's details changed for Mr Keith Piggott on 16 August 2021 (2 pages)
23 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
20 January 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
17 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
31 July 2019Change of details for Mr Keith Piggott as a person with significant control on 19 July 2019 (2 pages)
31 July 2019Change of details for Mr David Piggott as a person with significant control on 19 July 2019 (2 pages)
18 July 2019Secretary's details changed for Linda Rose Pyke on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mr David Piggott on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Keith Piggott on 18 July 2019 (2 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
9 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
4 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 48,000
(5 pages)
6 January 2016Director's details changed for Mr David Piggott on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr David Piggott on 1 October 2015 (2 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 48,000
(5 pages)
6 January 2016Director's details changed for Mr David Piggott on 1 October 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 48,000
(5 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 48,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 48,000
(5 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 48,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 March 2013Director's details changed for Keith Piggott on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Keith Piggott on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Keith Piggott on 1 January 2013 (2 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Return made up to 30/12/08; full list of members (5 pages)
7 April 2009Return made up to 30/12/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 March 2008Return made up to 30/12/07; full list of members (5 pages)
18 March 2008Director's change of particulars / keith piggott / 01/12/2007 (1 page)
18 March 2008Return made up to 30/12/07; full list of members (5 pages)
18 March 2008Director's change of particulars / keith piggott / 01/12/2007 (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 30/12/06; full list of members (6 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 30/12/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 January 2006Return made up to 30/12/05; full list of members (7 pages)
23 January 2006Return made up to 30/12/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 January 2002Return made up to 30/12/01; full list of members (7 pages)
17 January 2002Return made up to 30/12/01; full list of members (7 pages)
22 October 2001Registered office changed on 22/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
22 October 2001Registered office changed on 22/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
29 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 January 2001Return made up to 30/12/00; full list of members (7 pages)
9 January 2001Return made up to 30/12/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 January 1999Return made up to 30/12/98; no change of members (4 pages)
6 January 1999Return made up to 30/12/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 December 1997Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 January 1997Return made up to 30/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Return made up to 30/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 30/12/94; no change of members (6 pages)
13 February 1996Return made up to 30/12/94; no change of members (6 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 September 1958Incorporation (22 pages)
23 September 1958Incorporation (22 pages)