About

Registered Number: 03365872
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Stoneythorpe Hall, Leamington Road, Southam, Warwickshire, CV47 2DL,

 

Based in Southam, Warwickshire, Pdr Investment Property Ltd was registered on 06 May 1997. The company has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Dorothy Joy 06 May 1997 29 March 2019 1
JOHNSON, Peter Falconer, Dr 06 May 1997 29 March 2019 1
PUGSLEY, Hilary Joy 25 May 2000 29 March 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 October 2020
CS01 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 02 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
PSC01 - N/A 01 April 2019
PSC01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 09 November 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 14 May 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 24 February 2016
MR01 - N/A 28 September 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 30 March 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 05 June 2000
395 - Particulars of a mortgage or charge 06 April 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1998
395 - Particulars of a mortgage or charge 08 August 1997
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
CERTNM - Change of name certificate 02 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
287 - Change in situation or address of Registered Office 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Fully Satisfied

N/A

Mortgage 31 March 2000 Fully Satisfied

N/A

Mortgage deed 04 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.