Company Information for PILSON PROPERTY COMPANY LIMITED
2 BROAD LANE, SOUTH WALSHAM, NORWICH, NR13 6EE,
|
Company Registration Number
03792872
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PILSON PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
2 BROAD LANE SOUTH WALSHAM NORWICH NR13 6EE Other companies in NR3 | |
Company Number | 03792872 | |
---|---|---|
Company ID Number | 03792872 | |
Date formed | 1999-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-13 08:46:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN TURNER |
||
KENNETH JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEENA ANN TURNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARSETT DEVELOPMENTS LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
STOWMARKET MILL LANE DEVELOPMENT LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-08-29 | Liquidation | |
PILSON GROUP LIMITED | Company Secretary | 1999-08-31 | CURRENT | 1999-08-31 | Active | |
CREATIVE FRAGRANCES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BESPOKE FRAGRANCES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Liquidation | |
FRAGRANCES & TOILETRIES INTERNATIONAL LTD. | Director | 2006-01-10 | CURRENT | 2001-11-22 | Liquidation | |
PREMIER NETWORKS UK LTD | Director | 2005-06-13 | CURRENT | 2004-03-10 | Dissolved 2018-01-16 | |
STOWMARKET MILL LANE DEVELOPMENT LIMITED | Director | 2005-04-09 | CURRENT | 2001-08-29 | Liquidation | |
PILSON GROUP LIMITED | Director | 1999-08-31 | CURRENT | 1999-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AA01 | Previous accounting period extended from 30/06/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN TURNER | |
PSC07 | CESSATION OF KENNETH JOHN TURNER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN TURNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN TURNER | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 22 Oakfield Drive South Walsham Norwich NR13 6EH England | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM Garsett House St Andrews Hall Plain Norwich Norfolk NR3 1AU | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA TURNER | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH TURNER / 24/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: HOBSON 43 ALEXANDRA STREET NOTTINGHAM NOTTINGHAMSHIRE NG5 1AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED Q D PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 19/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: C/O HOBSON PHILLIPS SHARPE 43 ALEXANDRA STREET, NOTTINGHAM NOTTINGHAMSHIRE NG5 1AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-07-01 | £ 225,099 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 225,579 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILSON PROPERTY COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 266 |
Cash Bank In Hand | 2011-07-01 | £ 1,507 |
Current Assets | 2012-07-01 | £ 266 |
Current Assets | 2011-07-01 | £ 1,507 |
Fixed Assets | 2012-07-01 | £ 234,827 |
Fixed Assets | 2011-07-01 | £ 235,212 |
Shareholder Funds | 2012-07-01 | £ 9,994 |
Shareholder Funds | 2011-07-01 | £ 11,140 |
Tangible Fixed Assets | 2012-07-01 | £ 234,827 |
Tangible Fixed Assets | 2011-07-01 | £ 235,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PILSON PROPERTY COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |