PGS ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PGS ESTATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PGS ESTATES LIMITED was incorporated 8 years ago on 01/04/2016 and has the registered number: 10098039. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
PGS ESTATES LIMITED was incorporated 8 years ago on 01/04/2016 and has the registered number: 10098039. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
PGS ESTATES LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SUITE 1.10
LONDON
W1J 8DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP NICHOLS | Aug 1955 | British | Director | 2022-05-24 | CURRENT |
MR JOSHUA NATHAN HEAMES | May 1993 | British | Director | 2022-05-24 | CURRENT |
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2016-04-01 UNTIL 2016-04-05 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Director | 2016-04-01 UNTIL 2016-04-05 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2016-04-05 | RESIGNED | ||
HANNAH WILSON | Mar 1980 | British | Director | 2016-04-05 UNTIL 2019-08-31 | RESIGNED |
DAVID SAM SIMPKIN | Nov 1988 | British | Director | 2016-04-05 UNTIL 2022-09-30 | RESIGNED |
RICHARD MICHAEL BURSBY | Dec 1967 | British | Director | 2016-04-01 UNTIL 2016-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Sam Simpkin | 2016-04-06 - 2022-11-10 | 11/1988 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Hannah Wilson | 2016-04-06 - 2019-08-31 | 3/1980 | London | Significant influence or control |
Principal Global Solutions Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PGS Estates Ltd Filleted accounts for Companies House (small and micro) | 2023-06-21 | 30-09-2022 | £28,615 Cash £-180,991 equity |
PGS Estates Ltd Filleted accounts for Companies House (small and micro) | 2022-06-30 | 30-09-2021 | £366,452 Cash £-134,062 equity |
PGS Estates Ltd Filleted accounts for Companies House (small and micro) | 2021-06-30 | 30-09-2020 | £389,906 Cash £-17,715 equity |
PGS Estates Ltd Filleted accounts for Companies House (small and micro) | 2020-09-26 | 30-09-2019 | £338,266 Cash £-32,505 equity |
PGS Estates Ltd Small abridged accounts | 2017-12-09 | 30-09-2017 | £13,009 Cash £-3,409 equity |