About

Registered Number: 03494768
Date of Incorporation: 19/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: Number One Bristol Office 1, Lewins Mead, Bristol, Avon, BS1 2NJ,

 

Based in Bristol, P G Properties Ltd was registered on 19 January 1998, it's status is listed as "Active". P G Properties Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Fiona Elizabeth 01 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
MR04 - N/A 03 September 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 January 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 March 2013
AP03 - Appointment of secretary 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 31 January 2008
363a - Annual Return 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 07 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 15 February 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 12 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 27 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
287 - Change in situation or address of Registered Office 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2002
395 - Particulars of a mortgage or charge 02 March 2002
363s - Annual Return 14 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 06 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 05 October 2000
395 - Particulars of a mortgage or charge 18 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
225 - Change of Accounting Reference Date 22 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 January 2008 Outstanding

N/A

Mortgage 28 January 2008 Outstanding

N/A

Mortgage 28 January 2008 Outstanding

N/A

Legal mortgage 31 August 2007 Outstanding

N/A

Deed of charge 10 August 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Charge 30 May 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Deed of charge 03 April 2007 Outstanding

N/A

Debenture 10 February 2006 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Legal mortgage 04 July 2005 Fully Satisfied

N/A

Legal mortgage 17 June 2005 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2003 Fully Satisfied

N/A

Legal mortgage 22 December 2003 Fully Satisfied

N/A

Legal mortgage 22 December 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal mortgage 18 September 2002 Fully Satisfied

N/A

Legal mortgage 18 September 2002 Fully Satisfied

N/A

Legal mortgage 18 September 2002 Fully Satisfied

N/A

Legal mortgage 27 February 2002 Fully Satisfied

N/A

Legal mortgage 27 February 2001 Fully Satisfied

N/A

Legal mortgage 07 August 2000 Fully Satisfied

N/A

Legal mortgage 07 August 2000 Fully Satisfied

N/A

Legal mortgage 07 August 2000 Fully Satisfied

N/A

Legal mortgage 07 August 2000 Fully Satisfied

N/A

Legal mortgage 19 August 1998 Fully Satisfied

N/A

Legal mortgage 05 June 1998 Fully Satisfied

N/A

Legal mortgage 05 June 1998 Fully Satisfied

N/A

Legal mortgage 05 June 1998 Fully Satisfied

N/A

Debenture 05 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.