Company NamePegcourt Limited
DirectorsChristopher John Chambers and Nicholas James Percival
Company StatusActive
Company Number03250183
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalamander
Cuckoo Hill
Bures
Suffolk
CO8 5LB
Director NameMr Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Crepping
Wakes Colne
Colchester
Essex
CO6 2AL
Secretary NameMr Nicholas James Percival
NationalityBritish
StatusCurrent
Appointed16 October 1996(1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Crepping
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01206 563222
Telephone regionColchester

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,874,881
Cash£61,622
Current Liabilities£96,678

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as office at beacon end, london road, stanway, colchester, CO3 0NQ and registered at the land registry with title numbers EX749840, EX442888, EX419074 and EX749843.
Outstanding
6 March 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2008Delivered on: 18 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beacon end farmhouse london road stanway colchester essex.
Outstanding
28 June 2005Delivered on: 29 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the coach house adjoining beacon end farmhouse, london road, stanway, colchester, essex.
Outstanding
28 June 2005Delivered on: 29 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a parcel of land adjoining beacon end farmhouse, london road, stanway, colchester, essex.
Outstanding
13 March 2003Delivered on: 19 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of london road,stanway,essex; EX419074.
Outstanding
9 July 1997Delivered on: 16 July 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 December 1996Delivered on: 9 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings to the north west side of london road stanway colchester essex t/no EX419074.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 August 2020All of the property or undertaking has been released from charge 1 (2 pages)
25 August 2020All of the property or undertaking has been released from charge 5 (2 pages)
25 August 2020All of the property or undertaking has been released from charge 3 (2 pages)
25 August 2020All of the property or undertaking has been released from charge 2 (2 pages)
25 August 2020All of the property or undertaking has been released from charge 4 (2 pages)
25 August 2020All of the property or undertaking has been released from charge 6 (2 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
29 May 2019Registration of charge 032501830008, created on 24 May 2019 (39 pages)
6 March 2019Registration of charge 032501830007, created on 6 March 2019 (43 pages)
27 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Christopher John Chambers on 16 September 2010 (2 pages)
27 September 2010Director's details changed for Christopher John Chambers on 16 September 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 October 2006Return made up to 16/09/06; full list of members (2 pages)
10 October 2006Return made up to 16/09/06; full list of members (2 pages)
4 January 2006Return made up to 16/09/05; full list of members (7 pages)
4 January 2006Return made up to 16/09/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 September 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 October 2001Return made up to 16/09/01; full list of members (6 pages)
23 October 2001Return made up to 16/09/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
28 October 1999Return made up to 16/09/99; no change of members (4 pages)
28 October 1999Return made up to 16/09/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
7 October 1998Return made up to 16/09/98; no change of members (4 pages)
7 October 1998Return made up to 16/09/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
12 February 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
2 October 1997Return made up to 16/09/97; full list of members (5 pages)
2 October 1997Return made up to 16/09/97; full list of members (5 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
19 November 1996Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
16 September 1996Incorporation (13 pages)
16 September 1996Incorporation (13 pages)