Company NamePagron Properties Limited
Company StatusDissolved
Company Number01538811
CategoryPrivate Limited Company
Incorporation Date14 January 1981(43 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSally De Rooy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(28 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 16 May 2023)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Holme
The Rhond
Hoveton
Norfolk
NR12 8UE
Secretary NameMr Anthony John Sanderson
StatusClosed
Appointed07 May 2014(33 years, 4 months after company formation)
Appointment Duration9 years (closed 16 May 2023)
RoleCompany Director
Correspondence Address23 Bell Common
Epping
Essex
CM16 4DY
Director NameMr Scott John Norris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(33 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 16 May 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCow Farm Doddinghurst
Brentwood
Essex
CM15 0JJ
Director NameCharles George Norris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Elm Road Leigh On Sea
Essex
SS9 1SB
Director NameMr Timothy George Price
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Little Staughton
Bedford
MK44 2TA
Director NameMs Claire Marjorie Norris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 May 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGanders Hall Chelmsford Road
Blackmore
Essex
CM4 0SG
Director NameMr Leslie George Norris
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1994)
RoleRetired
Correspondence AddressSafari 20 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Director NameMr Roger Scott Norris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(10 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCovers Farm
Warren Lane
Doddinghurst
Essex
CM15 0JE
Director NameMr John Hallam Mercer Norris
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(10 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 04 October 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMountnessing Hall
Mountnessing
Brentwood
Essex
CM13 1UN
Secretary NameMr Leslie George Norris
NationalityBritish
StatusResigned
Appointed06 August 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressSafari 20 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Director NameMr Guy Michael Norris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 October 2008)
RoleManager
Correspondence Address86 Tower Court
Westcliff On Sea
Essex
SS0 7QH
Secretary NameAlfred Robert Feldon
NationalityBritish
StatusResigned
Appointed02 December 1994(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 April 2002)
RoleSecretary
Correspondence Address19 Belmont Close
Cockfosters
Hertfordshire
EN4 9LS
Secretary NameIan Stuart Wick
NationalityBritish
StatusResigned
Appointed18 April 2002(21 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2012)
RoleChartered Accountant
Correspondence Address13 Florence Drive
Enfield
Middlesex
EN2 8DG
Secretary NamePrice Bailey Llp (Corporation)
StatusResigned
Appointed01 November 2012(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2014)
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£151,299
Cash£5,109
Current Liabilities£39,550

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 October 2020Confirmation statement made on 6 August 2020 with updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 August 2018Change of details for Bottesford (Glenelg) Limited as a person with significant control on 6 August 2018 (2 pages)
31 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 September 2017Change of details for Bottesford (Glenelg) Limited as a person with significant control on 7 August 2016 (2 pages)
19 September 2017Change of details for Bottesford (Glenelg) Limited as a person with significant control on 7 August 2016 (2 pages)
19 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 July 2016Appointment of Ms Claire Marjorie Norris as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Ms Claire Marjorie Norris as a director on 13 July 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Termination of appointment of John Hallam Mercer Norris as a director on 4 October 2015 (1 page)
28 October 2015Termination of appointment of John Hallam Mercer Norris as a director on 4 October 2015 (1 page)
28 October 2015Termination of appointment of John Hallam Mercer Norris as a director on 4 October 2015 (1 page)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 102
(8 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 102
(8 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 102
(8 pages)
9 July 2015Appointment of Charles George Norris as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Timothy George Price as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Timothy George Price as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Charles George Norris as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Charles George Norris as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Timothy George Price as a director on 2 July 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(6 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(6 pages)
30 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(6 pages)
24 September 2014Termination of appointment of Roger Scott Norris as a director on 26 June 2014 (1 page)
24 September 2014Termination of appointment of Roger Scott Norris as a director on 26 June 2014 (1 page)
24 September 2014Appointment of Mr Scott John Norris as a director on 26 June 2014 (2 pages)
24 September 2014Appointment of Mr Scott John Norris as a director on 26 June 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 May 2014Appointment of Mr Anthony John Sanderson as a secretary (2 pages)
23 May 2014Termination of appointment of Price Bailey Llp as a secretary (1 page)
23 May 2014Termination of appointment of Price Bailey Llp as a secretary (1 page)
23 May 2014Appointment of Mr Anthony John Sanderson as a secretary (2 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(6 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(6 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(6 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
6 December 2012Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages)
14 November 2012Appointment of Price Bailey Llp as a secretary (2 pages)
14 November 2012Termination of appointment of Ian Wick as a secretary (1 page)
14 November 2012Appointment of Price Bailey Llp as a secretary (2 pages)
14 November 2012Termination of appointment of Ian Wick as a secretary (1 page)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Director appointed sally de rooy (2 pages)
12 May 2009Director appointed sally de rooy (2 pages)
12 May 2009Appointment terminated director guy norris (1 page)
12 May 2009Appointment terminated director guy norris (1 page)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 September 2007Return made up to 06/08/07; full list of members (3 pages)
5 September 2007Return made up to 06/08/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2006Return made up to 06/08/06; full list of members (7 pages)
12 September 2006Return made up to 06/08/06; full list of members (7 pages)
25 August 2006Registered office changed on 25/08/06 from: prospect place 85 great north road hatfield AL9 5BS (1 page)
25 August 2006Registered office changed on 25/08/06 from: prospect place 85 great north road hatfield AL9 5BS (1 page)
31 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 August 2004Return made up to 06/08/04; full list of members (7 pages)
25 August 2004Return made up to 06/08/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 September 2002Return made up to 06/08/02; full list of members (7 pages)
30 September 2002Return made up to 06/08/02; full list of members (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
12 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Accounts made up to 31 October 2000 (9 pages)
17 April 2001Accounts made up to 31 October 2000 (9 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
8 May 2000Accounts made up to 31 October 1999 (9 pages)
8 May 2000Accounts made up to 31 October 1999 (9 pages)
16 September 1999Registered office changed on 16/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
16 September 1999Registered office changed on 16/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
30 June 1999Accounts made up to 31 October 1998 (9 pages)
30 June 1999Accounts made up to 31 October 1998 (9 pages)
16 December 1998Return made up to 06/08/98; no change of members (4 pages)
16 December 1998Return made up to 06/08/98; no change of members (4 pages)
1 September 1998Accounts made up to 31 October 1997 (11 pages)
1 September 1998Accounts made up to 31 October 1997 (11 pages)
22 September 1997Return made up to 06/08/97; no change of members (4 pages)
22 September 1997Return made up to 06/08/97; no change of members (4 pages)
2 September 1997Accounts made up to 31 October 1996 (11 pages)
2 September 1997Accounts made up to 31 October 1996 (11 pages)
2 September 1997Registered office changed on 02/09/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
2 September 1997Registered office changed on 02/09/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
4 September 1996Accounts made up to 31 October 1995 (10 pages)
4 September 1996Accounts made up to 31 October 1995 (10 pages)
3 September 1996Return made up to 06/08/96; full list of members (6 pages)
3 September 1996Return made up to 06/08/96; full list of members (6 pages)
3 October 1995Return made up to 06/08/95; no change of members (4 pages)
3 October 1995Return made up to 06/08/95; no change of members (4 pages)
31 August 1995Accounts made up to 31 October 1994 (11 pages)
31 August 1995Accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)