About

Registered Number: 01029323
Date of Incorporation: 01/11/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 36 Burrowfield, Welwyn Garden City, Hertfordshire, AL7 4SR

 

P.C. Gill & Sons (Property) Ltd was registered on 01 November 1971 with its registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are listed as Gill, Patrick Christopher, Kania, Alex, Kania, Christopher Antony, Gill, Valerie, Kania, Antony Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Patrick Christopher N/A - 1
KANIA, Alex 14 April 2011 - 1
KANIA, Christopher Antony 01 January 2010 - 1
GILL, Valerie N/A 10 May 2000 1
KANIA, Antony Edward 22 April 1996 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 04 August 2019
CS01 - N/A 25 October 2018
PSC04 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 07 June 2018
MR01 - N/A 31 October 2017
MR01 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 16 September 2015
MR01 - N/A 16 September 2015
MR01 - N/A 16 September 2015
MR01 - N/A 13 March 2015
MR01 - N/A 11 March 2015
MR01 - N/A 02 March 2015
MR01 - N/A 24 November 2014
MR01 - N/A 17 November 2014
MR01 - N/A 07 November 2014
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
MR01 - N/A 12 August 2013
AA - Annual Accounts 06 August 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 13 October 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
AA - Annual Accounts 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 27 October 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 03 May 1996
288 - N/A 03 May 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 12 October 1993
363b - Annual Return 10 November 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 23 September 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 08 January 1990
395 - Particulars of a mortgage or charge 12 July 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 09 May 1989
395 - Particulars of a mortgage or charge 07 March 1989
363 - Annual Return 10 February 1989
288 - N/A 10 February 1989
AA - Annual Accounts 05 January 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
363 - Annual Return 05 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Fixed and floating charge 30 June 1989 Fully Satisfied

N/A

Legal charge 14 February 1989 Fully Satisfied

N/A

Legal charge 12 June 1985 Fully Satisfied

N/A

Charge 29 August 1973 Fully Satisfied

N/A

Equitable mortgage 28 February 1973 Fully Satisfied

N/A

Mortgage 28 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.