Company NameP C G Properties Limited
Company StatusActive
Company Number08743174
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jane Claire Meecham-Broadbent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Lane
Earls Colne
Colchester
Essex
CO6 2RH
Director NameMr Albert Edward Meecham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Station Road
Earls Colne
Colchester
Essex
CO6 2RH
Director NameMrs Jennifer Ann Meecham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Station Road
Earls Colne
Colchester
CO6 2ER
Secretary NameMrs Jennifer Ann Meecham
StatusCurrent
Appointed24 April 2014(6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressRiverside House Station Road
Earls Colne
Colchester
CO6 2ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 6, Riverside Business Park Station Road
Earls Colne
Colchester
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

28 November 2014Delivered on: 4 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the east side of station road earls colne colchester t/no EX905033 and k/a unit 26 riverside industrial estate.
Outstanding

Filing History

27 October 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
28 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
29 November 2022Change of details for Mrs Jane Claire Meecham-Broadbent as a person with significant control on 21 October 2022 (2 pages)
29 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
28 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 September 2022Satisfaction of charge 087431740002 in full (1 page)
1 September 2022Satisfaction of charge 087431740001 in full (1 page)
17 August 2022Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit 6, Riverside Business Park Station Road Earls Colne Colchester Essex CO6 2ER on 17 August 2022 (1 page)
25 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
8 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
18 May 2021Change of details for Mrs Julie Meecham Klein as a person with significant control on 15 March 2021 (5 pages)
18 May 2021Memorandum and Articles of Association (27 pages)
18 May 2021Change of details for Mrs Jane Claire Meecham-Broadbent as a person with significant control on 15 March 2021 (5 pages)
18 May 2021Notification of Albert Edward Meecham as a person with significant control on 15 March 2021 (2 pages)
18 May 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 200
(4 pages)
18 May 2021Notification of Jennifer Ann Meecham as a person with significant control on 15 March 2021 (2 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
25 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
25 November 2019Change of details for Mrs Julie Meecham Klein as a person with significant control on 1 October 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
19 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2017Director's details changed for Mrs Jane Claire Broadbent on 21 October 2017 (2 pages)
1 November 2017Director's details changed for Mrs Jane Claire Broadbent on 21 October 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mrs Jane Claire Broadbent as a person with significant control on 21 October 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mrs Jane Claire Broadbent as a person with significant control on 21 October 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2014Registration of charge 087431740002, created on 28 November 2014 (18 pages)
4 December 2014Registration of charge 087431740001, created on 28 November 2014 (17 pages)
4 December 2014Registration of charge 087431740001, created on 28 November 2014 (17 pages)
4 December 2014Registration of charge 087431740002, created on 28 November 2014 (18 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(4 pages)
2 May 2014Appointment of Mrs Jennifer Ann Meecham as a secretary (2 pages)
2 May 2014Appointment of Mrs Jennifer Ann Meecham as a director (2 pages)
2 May 2014Appointment of Mrs Jennifer Ann Meecham as a director (2 pages)
2 May 2014Appointment of Mrs Jennifer Ann Meecham as a secretary (2 pages)
10 April 2014Appointment of Mr Albert Edward Meecham as a director (2 pages)
10 April 2014Appointment of Mr Albert Edward Meecham as a director (2 pages)
25 November 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
25 November 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
8 November 2013Appointment of Jane Claire Broadbent as a director (3 pages)
8 November 2013Appointment of Jane Claire Broadbent as a director (3 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2013Incorporation (36 pages)
22 October 2013Incorporation (36 pages)