Company NamePGA Property Limited
Company StatusDissolved
Company Number08699641
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Philip David Gifford
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor No 8 Vance Business Park
Norwood Road
Gateshead
Tyne And Wear
NE11 9NE
Director NameMr Shaileshkumar Naik
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Montpelier Rise
Wembley
Middlesex
HA9 8RQ

Location

Registered Address3.1 Cobalt Business Park
Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 November 2019Withdrawal of a person with significant control statement on 13 November 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 May 2018Notification of Philip David Gifford as a person with significant control on 1 March 2018 (2 pages)
8 January 2018Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ on 8 January 2018 (1 page)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Shaileshkumar Naik as a director on 21 August 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 2 Chains Drive Corbridge Northumberland NE45 5BP United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 2 Chains Drive Corbridge Northumberland NE45 5BP United Kingdom on 19 February 2014 (1 page)
18 February 2014Appointment of Mr Shaileshkumar Naik as a director (2 pages)
18 February 2014Appointment of Mr Shaileshkumar Naik as a director (2 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)