Company NamePCL Investments (NE) Llp
Company StatusActive
Company NumberOC374343
CategoryLimited Liability Partnership
Incorporation Date14 April 2012(12 years ago)

Directors

LLP Designated Member NameMr Daljit Singh Rehill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
LLP Designated Member NameMr Narinder Singh Rehill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
LLP Designated Member NameMrs Gurbaskh Kaur Rehill
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
LLP Designated Member NameGreenland Retail Solutions Limited (Corporation)
StatusResigned
Appointed14 April 2012(same day as company formation)
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY

Location

Registered AddressFlannagans Accountants
7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,766,750
Cash£321,610
Current Liabilities£197,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

28 October 2015Delivered on: 30 October 2015
Persons entitled: Santander UK PLC Acting as Security Trustee for Itself and Its Subsidiaries (As Defined in S1162 Companies Act 2006) for the Time Being

Classification: A registered charge
Particulars: All rights, title, estate and other interests in the freehold property known as the former broadway pub, tynemouth, tyne and wear, NR30 3RT and the freehold property known as 38 st mary's place, newcastle upon tyne, tyne and wear, NE1 7PQ and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurances and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding

Filing History

28 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Gurbaskh Kaur Rehill as a member on 1 April 2018 (1 page)
25 April 2019Cessation of Gurbaskh Kaur Rehill as a person with significant control on 1 April 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
29 July 2016Termination of appointment of Greenland Retail Solutions Limited as a member on 1 April 2016 (1 page)
29 July 2016Termination of appointment of Greenland Retail Solutions Limited as a member on 1 April 2016 (1 page)
3 May 2016Annual return made up to 14 April 2016 (4 pages)
3 May 2016Annual return made up to 14 April 2016 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Registration of charge OC3743430001, created on 28 October 2015 (27 pages)
30 October 2015Registration of charge OC3743430001, created on 28 October 2015 (27 pages)
22 May 2015Annual return made up to 14 April 2015 (4 pages)
22 May 2015Annual return made up to 14 April 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 14 April 2014 (4 pages)
16 May 2014Annual return made up to 14 April 2014 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 June 2013Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY on 25 June 2013 (1 page)
30 May 2013Annual return made up to 14 April 2013 (4 pages)
30 May 2013Annual return made up to 14 April 2013 (4 pages)
14 April 2012Incorporation of a limited liability partnership (10 pages)
14 April 2012Incorporation of a limited liability partnership (10 pages)