About

Registered Number: 04278127
Date of Incorporation: 29/08/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Birlea Business Park, Stratton, Bude, Cornwall, EX23 9FB,

 

Having been setup in 2001, Pgr Property Development Ltd are based in Cornwall, it has a status of "Active". The company has 3 directors listed as Colwill, Geoffrey Brian, Colwill, Brian Robert, Colwill, Paul John in the Companies House registry. 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
COLWILL, Brian Robert 02 October 2003 31 January 2009 1
COLWILL, Paul John 30 August 2001 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
COLWILL, Geoffrey Brian 01 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 August 2019
AD01 - Change of registered office address 17 May 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 31 August 2015
CH01 - Change of particulars for director 31 August 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 01 July 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
363a - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 23 April 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
363s - Annual Return 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 01 October 2002
225 - Change of Accounting Reference Date 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 February 2008 Outstanding

N/A

Debenture 22 May 2007 Outstanding

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.