About

Registered Number: 03437114
Date of Incorporation: 19/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Pendragon Property Holdings Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 09 October 2016
CS01 - N/A 11 August 2016
MR01 - N/A 06 July 2016
MR01 - N/A 20 June 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 18 March 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 13 August 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 August 2013
MR01 - N/A 22 May 2013
MR01 - N/A 17 May 2013
MR01 - N/A 17 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 12 August 2010
CH02 - Change of particulars for corporate director 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 29 June 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
363a - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 August 2004
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 27 August 2002
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 01 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 August 2000
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 22 July 1999
287 - Change in situation or address of Registered Office 03 June 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
MEM/ARTS - N/A 25 November 1998
123 - Notice of increase in nominal capital 25 November 1998
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 21 June 1998
CERTNM - Change of name certificate 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
CERTNM - Change of name certificate 15 December 1997
225 - Change of Accounting Reference Date 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Supplemental security agreement 25 June 2012 Fully Satisfied

N/A

Standard security executed on 18 may 2012 31 May 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 February 2011 Outstanding

N/A

A supplemental security agreement 25 June 2009 Fully Satisfied

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, 31 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 20 December 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and 25 August 2005 Outstanding

N/A

An omnibus guarantee and set off agreement dated 22ND april 1996 23 June 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 29 November 2004 Outstanding

N/A

A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.