Company NamePamray Property Company Limited
Company StatusActive
Company Number00496717
CategoryPrivate Limited Company
Incorporation Date21 June 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameColin Alexander Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(40 years, 9 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMs Lesley Jean King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2013(62 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Timothy John Duff
StatusCurrent
Appointed30 April 2016(64 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Timothy John Duff
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(69 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Pamela Armstrong
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(40 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 October 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Timothy Cameron Duff
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(40 years, 9 months after company formation)
Appointment Duration11 years (resigned 06 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameMrs Pamela Armstrong
NationalityBritish
StatusResigned
Appointed08 March 1992(40 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameTimothy John Duff
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(51 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMs Emma Victoria Claudia Bain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2021)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£360,660
Cash£70,222
Current Liabilities£29,669

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

28 June 1991Delivered on: 18 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 cleveland road north shields tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1991Delivered on: 18 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-16 south terrace wallsend tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1955Delivered on: 9 August 1955
Persons entitled: Tynemouth Victoria Jubilee Permanent Building Society

Classification: Mortgage
Secured details: £950.
Particulars: F/H:- 6/8 stormont street 37 blyth street percy main and 12/13 waterloo place, all in north shields, northumberland.
Outstanding
28 June 1991Delivered on: 18 July 1991
Satisfied on: 9 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-9 north king-street north shields tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 31 July 2023 (5 pages)
9 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
11 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
25 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 February 2022Appointment of Mr Timothy John Duff as a director on 10 March 2021 (2 pages)
21 February 2022Termination of appointment of Emma Victoria Claudia Bain as a director on 10 March 2021 (1 page)
9 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
3 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
14 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
14 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
13 March 2018Secretary's details changed for Mr Trevor John Duff on 13 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
27 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Appointment of Ms Emma Victoria Claudia Bain as a director on 30 April 2016 (2 pages)
28 November 2016Appointment of Mr Trevor John Duff as a secretary on 30 April 2016 (2 pages)
28 November 2016Termination of appointment of Timothy John Duff as a director on 30 April 2016 (1 page)
28 November 2016Appointment of Mr Trevor John Duff as a secretary on 30 April 2016 (2 pages)
28 November 2016Termination of appointment of Timothy John Duff as a director on 30 April 2016 (1 page)
28 November 2016Appointment of Ms Emma Victoria Claudia Bain as a director on 30 April 2016 (2 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2014Termination of appointment of Pamela Armstrong as a secretary (1 page)
26 March 2014Termination of appointment of Pamela Armstrong as a director (1 page)
26 March 2014Termination of appointment of Pamela Armstrong as a director (1 page)
26 March 2014Appointment of Mrs Lesley Jean King as a director (2 pages)
26 March 2014Appointment of Mrs Lesley Jean King as a director (2 pages)
26 March 2014Termination of appointment of Pamela Armstrong as a secretary (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2010Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Timothy John Duff on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Timothy John Duff on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Timothy John Duff on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2009Return made up to 08/03/09; full list of members (5 pages)
30 March 2009Return made up to 08/03/09; full list of members (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2008Return made up to 08/03/08; no change of members (7 pages)
28 April 2008Return made up to 08/03/08; no change of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 April 2007Return made up to 08/03/07; full list of members (9 pages)
12 April 2007Return made up to 08/03/07; full list of members (9 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 April 2006Return made up to 08/03/06; full list of members (9 pages)
13 April 2006Return made up to 08/03/06; full list of members (9 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2005Return made up to 08/03/05; full list of members (9 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 March 2005Return made up to 08/03/05; full list of members (9 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 March 2004Return made up to 08/03/04; full list of members (9 pages)
26 March 2004Return made up to 08/03/04; full list of members (9 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2002Return made up to 08/03/02; full list of members (8 pages)
11 April 2002Return made up to 08/03/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 March 2001Return made up to 08/03/01; full list of members (8 pages)
22 March 2001Return made up to 08/03/01; full list of members (8 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 March 2000Return made up to 08/03/00; full list of members (8 pages)
30 March 2000Return made up to 08/03/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 March 1999Return made up to 08/03/99; no change of members (4 pages)
24 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 May 1998Return made up to 08/03/98; no change of members (4 pages)
14 May 1998Return made up to 08/03/98; no change of members (4 pages)
17 April 1997Return made up to 08/03/97; full list of members (6 pages)
17 April 1997Return made up to 08/03/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 April 1996Return made up to 08/03/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 April 1996Return made up to 08/03/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)