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

PCA PROPERTIES LIMITED

PLACE FARM HOUSE HEATHMAN STREET, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EW,
Company Registration Number
05644314
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pca Properties Ltd
PCA PROPERTIES LIMITED was founded on 2005-12-05 and has its registered office in Stockbridge. The organisation's status is listed as "Active - Proposal to Strike off". Pca Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PCA PROPERTIES LIMITED
 
Legal Registered Office
PLACE FARM HOUSE HEATHMAN STREET
NETHER WALLOP
STOCKBRIDGE
HAMPSHIRE
SO20 8EW
Other companies in SW18
 
Previous Names
PRICE PHILIPS PROPERTIES LIMITED21/06/2006
Filing Information
Company Number 05644314
Company ID Number 05644314
Date formed 2005-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-07 05:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCA PROPERTIES 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.
Companies with same name PCA PROPERTIES LIMITED
The following companies were found which have the same name as PCA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCA PROPERTIES 999 3RD AVE STE 4600 SEATTLE WA 981044084 Dissolved Company formed on the 2014-10-20
PCA PROPERTIES, L.L.C. 406 BEARBERRY LN ORTONVILLE Michigan 48462 UNKNOWN Company formed on the 2014-12-11
PCA PROPERTIES, LLC Active Company formed on the 2015-04-20
PCA PROPERTIES LLC Georgia Unknown
PCA PROPERTIES LLC P.O. BOX 678 Wayne NEWARK NY 14513 Active Company formed on the 2018-12-27
Pca Properties LLC Maryland Unknown
Pca Properties LLC Indiana Unknown
PCA PROPERTIES LLC Georgia Unknown
PCA Properties LLC 9451 Palladium Heights apt. C214 Colorado Springs CO 80920 Delinquent Company formed on the 2022-02-09
PCA PROPERTIES LTD PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL L15 5AN Active Company formed on the 2023-05-16

Company Officers of PCA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER THOMAS RODNEY BINGLEY
Company Secretary 2006-10-11
PIERS ROBERT GLANVILLE BINGLEY
Director 2006-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS ROBERT GLANVILLE BINGLEY
Company Secretary 2006-06-28 2006-11-10
ALEXANDER THOMAS RODNEY BINGLEY
Director 2006-06-28 2006-10-11
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-12-05 2006-06-08
HIGHSTONE DIRECTORS LIMITED
Director 2005-12-05 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS CAPITAL LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS PROPERTY DEVELOPMENT LIMITED Company Secretary 1999-07-01 CURRENT 1995-03-28 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CRANES PARK ESTATES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS ENTERPRISE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS (COOMBE ESTATES) LIMITED Director 2016-01-15 CURRENT 2012-12-05 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY COOMBE ESTATES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CROWN HILL ESTATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CRESCENT GROVE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS VENTURES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY WATERFORD ROAD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS STERLING LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY EABT LIMITED Director 2012-12-19 CURRENT 2012-12-12 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-22 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS AGENCIES LTD Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY NOVASHIELD LIMITED Director 2006-12-01 CURRENT 2006-11-07 Dissolved 2014-11-11
PIERS ROBERT GLANVILLE BINGLEY PRB PARTNERSHIP LIMITED Director 2004-12-13 CURRENT 2004-12-06 Dissolved 2015-07-30
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROJECTS LIMITED Director 2003-05-21 CURRENT 2003-04-13 Dissolved 2014-01-15
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS INVESTMENT LIMITED Director 2001-10-22 CURRENT 2001-05-22 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROPERTY DEVELOPMENT LIMITED Director 1995-03-28 CURRENT 1995-03-28 Active - Proposal to Strike off

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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-05DS01Application to strike the company off the register
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH06Cancellation of shares. Statement of capital on 2020-03-29 GBP 2.00
2020-10-09SH06Cancellation of shares. Statement of capital on 2020-03-29 GBP 1,333.00
2020-10-09SH03Purchase of own shares
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1999
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1999
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS RODNEY BINGLEY on 2016-07-01
2016-07-01CH01Director's details changed for Mr Piers Robert Glanville Bingley on 2016-07-01
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 22 Candlemakers 112 York Road London SW11 3RS
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1999
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Flat B 5 Earlsfield Road London SW18 3DB
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1999
2015-01-03AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 1999
2013-12-08AR0105/12/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0105/12/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM 247 Balham High Road London SW17 7BE United Kingdom
2011-04-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0105/12/10 ANNUAL RETURN FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM 3C Earlsfield Road London SW18 3DB
2010-07-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0105/12/09 FULL LIST
2009-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PIERS BINGLEY / 01/07/2008
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDER BINGLEY / 01/07/2008
2008-08-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-02-13363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-28123£ NC 1000/1999 21/06/06
2006-09-2888(2)RAD 21/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-09-2888(2)RAD 21/06/06--------- £ SI 999@1=999 £ IC 1000/1999
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU
2006-06-21CERTNMCOMPANY NAME CHANGED PRICE PHILIPS PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/06/06
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to PCA PROPERTIES 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 PCA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCA PROPERTIES 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

Creditors
Creditors Due After One Year 2012-04-01 £ 511,647
Creditors Due Within One Year 2012-04-01 £ 100,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 PCA PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,999
Cash Bank In Hand 2012-04-01 £ 1,310
Current Assets 2012-04-01 £ 91,415
Debtors 2012-04-01 £ 90,105
Fixed Assets 2012-04-01 £ 690,000
Secured Debts 2012-04-01 £ 511,647
Shareholder Funds 2012-04-01 £ 169,161
Tangible Fixed Assets 2012-04-01 £ 690,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PCA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCA PROPERTIES LIMITED
Trademarks
We have not found any records of PCA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCA PROPERTIES 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 PCA PROPERTIES 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 PCA PROPERTIES 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 PCA PROPERTIES 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 PCA PROPERTIES 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.