About

Registered Number: 03691940
Date of Incorporation: 05/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES

 

Based in Birmingham, West Midlands, Pbs Property Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Cockayne, Alan Arthur James, Cockayne, Lynne, Scott, Anthony Alphanso Scott are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKAYNE, Alan Arthur James 01 January 2003 01 April 2005 1
COCKAYNE, Lynne 01 January 2003 01 April 2005 1
SCOTT, Anthony Alphanso Scott 03 February 1999 05 January 2009 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 29 January 2009
CERTNM - Change of name certificate 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 29 December 2007
395 - Particulars of a mortgage or charge 26 June 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 17 November 2000
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 21 March 2000
288a - Notice of appointment of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.