Company NameP.I.G. Estates Limited
DirectorIan MacDonald
Company StatusActive
Company Number04358893
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian MacDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0HJ
Secretary NameMrs Jennifer Gaydon-Lownds
StatusCurrent
Appointed22 November 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPig Estates Abbotsford Road
Gateshead
NE10 0EX
Secretary NameJeffrey Philip Jackson
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address679 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7QQ
Director NameMr Geoffrey Allan Hornsby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0HJ
Secretary NameMr Geoffrey Allan Hornsby
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Geoffrey Allan Hornsby
50.00%
Ordinary
1 at £1Ian Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£395,412
Cash£76,183
Current Liabilities£290,006

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
6 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 December 2022Appointment of Mrs Jennifer Gaydon-Lownds as a secretary on 22 November 2022 (2 pages)
5 December 2022Cessation of Geoffrey Allan Hornsby as a person with significant control on 16 November 2022 (1 page)
5 December 2022Termination of appointment of Geoffrey Allan Hornsby as a director on 22 November 2022 (1 page)
5 December 2022Termination of appointment of Geoffrey Allan Hornsby as a secretary on 22 November 2022 (1 page)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
22 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Mr Geoffrey Allan Hornsby on 19 January 2013 (1 page)
24 January 2013Director's details changed for Mr Ian Macdonald on 18 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Geoffrey Allan Hornsby on 18 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Geoffrey Allan Hornsby on 18 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Ian Macdonald on 18 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Geoffrey Allan Hornsby on 19 January 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2011Director's details changed for Ian Macdonald on 1 February 2011 (2 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Ian Macdonald on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Ian Macdonald on 1 February 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 679 west road newcastle upon tyne tyne & wear NE15 7QQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 679 west road newcastle upon tyne tyne & wear NE15 7QQ (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
23 January 2006Return made up to 19/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 19/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2004Return made up to 23/01/04; full list of members (7 pages)
9 March 2004Return made up to 23/01/04; full list of members (7 pages)
21 January 2004Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Memorandum and Articles of Association (12 pages)
4 December 2003Resolutions
  • RES13 ‐ Table a shall not apply 17/11/03
(1 page)
4 December 2003Resolutions
  • RES13 ‐ Table a shall not apply 17/11/03
(1 page)
4 December 2003Memorandum and Articles of Association (12 pages)
3 December 2003Return made up to 23/01/03; full list of members; amend (5 pages)
3 December 2003Return made up to 23/01/03; full list of members; amend (5 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
21 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 31 corsham street london N1 6DR (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 31 corsham street london N1 6DR (1 page)
23 January 2002Incorporation (18 pages)
23 January 2002Incorporation (18 pages)