Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PC REVERSIONS LIMITED
Company Information for

PC REVERSIONS LIMITED

3 ST. MARYS PLACE, PENZANCE, TR18 4EE,
Company Registration Number
05465812
Private Limited Company
Active

Company Overview

About Pc Reversions Ltd
PC REVERSIONS LIMITED was founded on 2005-05-27 and has its registered office in Penzance. The organisation's status is listed as "Active". Pc Reversions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PC REVERSIONS LIMITED
 
Legal Registered Office
3 ST. MARYS PLACE
PENZANCE
TR18 4EE
Other companies in SW5
 
Filing Information
Company Number 05465812
Company ID Number 05465812
Date formed 2005-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 09:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PC REVERSIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMPTON CONTINUITY LIMITED   PENDEEN AND MORVAH CONSOLS LIMITED
Is this data useful to you?
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.

Company Officers of PC REVERSIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP HAMPTON JONES
Company Secretary 2009-11-30
LADISLAS PAUL THOMAS NESTER-SMITH
Director 2005-05-27
PETER MENZIES SMAILL
Director 2007-04-02
GUDVIN KRISTIAN TOFTE
Director 2007-04-02
JAMES MICHAEL TROUGHTON
Director 2005-05-27
PAUL ANDREW JOHN WUENSCHE
Director 2014-10-23
PETER GEORGE XAVIER WUENSCHE
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES MARK HIGGINSON
Company Secretary 2008-03-17 2009-10-30
LADISLAS PAUL THOMAS NESTER-SMITH
Company Secretary 2005-05-27 2008-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-27 2005-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LADISLAS PAUL THOMAS NESTER-SMITH 29-54 PARK CLOSE FREEHOLD LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
PETER MENZIES SMAILL LUDUS BAROQUE Director 2017-01-17 CURRENT 1996-06-06 Active
PETER MENZIES SMAILL LONDON BACH SOCIETY Director 2016-04-25 CURRENT 1999-12-16 Active
PETER MENZIES SMAILL CORE VCT V PLC Director 2015-04-16 CURRENT 2006-10-05 Liquidation
PETER MENZIES SMAILL CORE VCT IV PLC Director 2015-04-16 CURRENT 2006-10-05 Liquidation
PETER MENZIES SMAILL CRICHTON COLLEGIATE CHURCH TRUST Director 2013-03-25 CURRENT 1994-07-28 Active
PETER MENZIES SMAILL FAIRFAX CAPITAL LIMITED Director 2006-01-31 CURRENT 2006-01-31 Dissolved 2013-09-10
PETER MENZIES SMAILL CORE VCT PLC Director 2005-10-07 CURRENT 2005-09-23 Liquidation
GUDVIN KRISTIAN TOFTE 29-54 PARK CLOSE FREEHOLD LIMITED Director 2007-09-25 CURRENT 2005-05-27 Active
JAMES MICHAEL TROUGHTON BLAIR ATHOLL INDUSTRIAL SPACE LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
JAMES MICHAEL TROUGHTON TULLIEMET DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2018-05-01
JAMES MICHAEL TROUGHTON RISTOL LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active - Proposal to Strike off
JAMES MICHAEL TROUGHTON ARDCHATTAN HYDRO LIMITED Director 2006-11-30 CURRENT 2005-11-18 Active
JAMES MICHAEL TROUGHTON 29-54 PARK CLOSE FREEHOLD LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
JAMES MICHAEL TROUGHTON TULLIEMET LIMITED Director 1999-06-07 CURRENT 1999-05-04 Liquidation
PETER GEORGE XAVIER WUENSCHE 29-54 PARK CLOSE FREEHOLD LIMITED Director 2007-10-15 CURRENT 2005-05-27 Active
PETER GEORGE XAVIER WUENSCHE EGLUTEK LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active
PETER GEORGE XAVIER WUENSCHE PG CAPITAL LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01DIRECTOR APPOINTED MR ALAN PHILIP HAMPTON JONES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GUDVIN KRISTIAN TOFTE
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Office 2 235 Earls Court Road London SW5 9FE
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 8000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 8000
2016-06-22AR0127/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR ALAN PHILIP HAMPTON JONES on 2016-06-18
2016-06-21AD02Register inspection address changed to 3 st. Marys Place Penzance Cornwall TR18 4EE
2016-06-21AD03Registers moved to registered inspection location of 3 st. Marys Place Penzance Cornwall TR18 4EE
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 8000
2015-05-27AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR PAUL ANDREW JOHN WUENSCHE
2014-07-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 8000
2014-05-28AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-27AR0127/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0127/05/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-30AR0127/05/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-14AR0127/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUDVIN KRISTIAN TOFTE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADISLAS PAUL THOMAS NESTER-SMITH / 01/10/2009
2010-02-22AA31/05/09 TOTAL EXEMPTION FULL
2010-01-27AP03SECRETARY APPOINTED ALAN PHILIP HAMPTON JONES
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HIGGINSON
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM
2009-06-25363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-04-03AA31/05/08 TOTAL EXEMPTION FULL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX UNITED KINGDOM
2008-07-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY LADISLAS NESTER-SMITH
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 45 NAPIER AVENUE LONDON SW6 3PS
2008-07-25288aSECRETARY APPOINTED MR TIMOTHY CHARLES MARK HIGGINSON
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-04-2788(2)RAD 02/04/07--------- £ SI 4400@1=4400 £ IC 3600/8000
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-07363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-28363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1688(2)RAD 05/12/05--------- £ SI 3599@1=3599 £ IC 1/3600
2005-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PC REVERSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PC REVERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PC REVERSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of PC REVERSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PC REVERSIONS LIMITED
Trademarks
We have not found any records of PC REVERSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PC REVERSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PC REVERSIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PC REVERSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PC REVERSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PC REVERSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.