About

Registered Number: 04841473
Date of Incorporation: 22/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 163 Welcomes Road, Kenley, CR8 5HB,

 

Having been setup in 2003, Pfg Properties Ltd have registered office in Kenley, it's status in the Companies House registry is set to "Active". The companies director is listed as Gildersleve, Peter Frederick in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDERSLEVE, Peter Frederick 22 July 2003 19 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 04 January 2020
TM01 - Termination of appointment of director 04 January 2020
AP01 - Appointment of director 04 October 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
PSC07 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 06 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 08 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 August 2013
CH03 - Change of particulars for secretary 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 July 2009
353 - Register of members 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
AA - Annual Accounts 27 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.