Company NamePGL Property Enterprises Limited
DirectorPhillip Garner Lowndes
Company StatusActive
Company Number10615050
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Phillip Garner Lowndes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCarreg Coch 21 Bryn Y Bia Road
Craigside
Llandudno
LL30 3AS
Wales

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
5 March 2018Registered office address changed from Pgl Property Enterprises Ltd C/O D G Hicks Ltd Silicwm Valley Linden Hse Mold Business Park Wrexham Road Mold CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 5 March 2018 (1 page)
13 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 8
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 8
(4 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
(31 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
(31 pages)