Company NamePFG Properties Limited
DirectorsNicholas Michael Payne and Shanne Payne
Company StatusActive
Company Number04841473
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameNicholas Michael Payne
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodland Rise
Oxted
Surrey
RH8 9HW
Director NameNicholas Michael Payne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodland Rise
Oxted
Surrey
RH8 9HW
Director NameShanne Payne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed23 July 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Woodland Rise
Oxted
RH8 9HW
Director NamePeter Frederick Gildersleve
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Meadowbrook
Old Oxted
Surrey
RH8 9LT
Director NameShanne Payne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2019(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Woodland Rise
Oxted
RH8 9HW
Director NameShanne Payne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2019(16 years after company formation)
Appointment DurationResigned same day (resigned 23 July 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Woodland Rise
Oxted
RH8 9HW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegpcommercial.co.uk
Email address[email protected]
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered Address163 Welcomes Road
Kenley
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Peter Frederick Gildersleve
27.50%
Ordinary A
50 at £1Nicholas Payne
25.00%
Ordinary B
50 at £1Peter Frederick Gildersleve
25.00%
Ordinary B
45 at £1Nicholas Payne
22.50%
Ordinary A

Financials

Year2014
Net Worth£2,639
Cash£52,208
Current Liabilities£65,671

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
17 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
7 January 2020Termination of appointment of Shanne Payne as a director on 23 January 2019 (1 page)
7 January 2020Appointment of Shanne Payne as a director on 23 July 2019 (2 pages)
4 January 2020Termination of appointment of Shanne Payne as a director on 23 July 2019 (1 page)
4 January 2020Appointment of Shanne Payne as a director on 23 January 2019 (2 pages)
4 October 2019Appointment of Shanne Payne as a director on 23 July 2019 (2 pages)
7 August 2019Termination of appointment of Peter Frederick Gildersleve as a director on 19 July 2019 (1 page)
7 August 2019Cessation of Peter Frederick Gildersleve as a person with significant control on 20 July 2019 (1 page)
7 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 August 2018Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to 163 Welcomes Road Kenley CR8 5HB on 6 August 2018 (1 page)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 January 2016Register(s) moved to registered inspection location 31 Station Road West Oxted Surrey RH8 9EE (1 page)
21 January 2016Register(s) moved to registered inspection location 31 Station Road West Oxted Surrey RH8 9EE (1 page)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(7 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(7 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(7 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(7 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(7 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(7 pages)
12 August 2013Director's details changed for Peter Frederick Gildersleve on 1 June 2013 (2 pages)
12 August 2013Director's details changed for Nicholas Payne on 1 June 2013 (2 pages)
12 August 2013Director's details changed for Peter Frederick Gildersleve on 1 June 2013 (2 pages)
12 August 2013Director's details changed for Nicholas Payne on 1 June 2013 (2 pages)
12 August 2013Secretary's details changed for Nicholas Michael Payne on 12 August 2013 (1 page)
12 August 2013Director's details changed for Peter Frederick Gildersleve on 1 June 2013 (2 pages)
12 August 2013Secretary's details changed for Nicholas Michael Payne on 12 August 2013 (1 page)
12 August 2013Director's details changed for Nicholas Payne on 1 June 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 August 2010Director's details changed for Peter Frederick Gildersleve on 1 October 2009 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Peter Frederick Gildersleve on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Peter Frederick Gildersleve on 1 October 2009 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
22 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
22 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
24 July 2009Registered office changed on 24/07/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
24 July 2009Registered office changed on 24/07/2009 from, moorgate house 7B station road west, oxted, surrey, RH8 9EE (1 page)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from, moorgate house 7B station road west, oxted, surrey, RH8 9EE (1 page)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Location of register of members (1 page)
1 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 August 2008Registered office changed on 01/08/2008 from, moorgate house, 7B station road, west, oxted, surrey, RH8 9EE (1 page)
1 August 2008Registered office changed on 01/08/2008 from, moorgate house, 7B station road, west, oxted, surrey, RH8 9EE (1 page)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from moorgate house, 7B station road west, oxted surrey RH8 9EE (1 page)
1 August 2008Return made up to 22/07/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
16 August 2007Registered office changed on 16/08/07 from: 9A station road west, oxted, surrey RH8 9EE (1 page)
16 August 2007Registered office changed on 16/08/07 from: 9A station road west oxted surrey RH8 9EE (1 page)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
21 July 2007Ad 06/04/06--------- £ si 100@1 (2 pages)
21 July 2007Ad 06/04/06--------- £ si 100@1 (2 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 October 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
29 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 September 2004Return made up to 22/07/04; full list of members (6 pages)
28 September 2004Return made up to 22/07/04; full list of members (6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
30 July 2003New director appointed (2 pages)
22 July 2003Incorporation (12 pages)
22 July 2003Incorporation (12 pages)