PBCC PROPERTIES UK

Register to unlock more data on OkredoRegister

PBCC PROPERTIES UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656919

Incorporation date

25/07/2008

Size

Full

Contacts

Registered address

Registered address

1 Finsbury Square, London, Greater London EC2A 1AECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2008)
dot icon20/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Change of name notice
dot icon09/01/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon09/01/2026
Certificate of change of name
dot icon09/01/2026
Registered office address changed from Noble House Eaton Road Hemel Hempstead Hertfordshire HP2 7UB to 1 Finsbury Square London Greater London EC2A 1AE on 2026-01-09
dot icon02/01/2026
Director's details changed for Mr Robert William Paterson on 2025-12-05
dot icon22/12/2025
Notification of a person with significant control statement
dot icon21/12/2025
Appointment of Mr Robert William Paterson as a director on 2025-12-05
dot icon19/12/2025
Appointment of Mr Andrew Keith Parsons as a director on 2025-12-05
dot icon19/12/2025
Termination of appointment of Laurie Roy Pollard as a director on 2025-12-06
dot icon19/12/2025
Appointment of Mr Adrian Michael Fowler as a director on 2025-12-05
dot icon19/12/2025
Termination of appointment of Oliver Muckle Whiley as a director on 2025-12-06
dot icon19/12/2025
Termination of appointment of Cyril David Parsons as a director on 2025-12-06
dot icon19/12/2025
Appointment of Mr Nigel Alex Freeman as a director on 2025-12-05
dot icon19/12/2025
Termination of appointment of Christopher Edward Stedman as a secretary on 2025-12-06
dot icon19/12/2025
Cessation of Garth Anton Christie as a person with significant control on 2025-12-06
dot icon19/12/2025
Cessation of Neil Richard Napthine as a person with significant control on 2025-12-06
dot icon19/12/2025
Cessation of James Weston Walker as a person with significant control on 2025-12-06
dot icon03/12/2025
Director's details changed for Mr Laurie Roy Pollard on 2025-12-03
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/07/2025
Director's details changed for Colin Paul Barnes on 2025-07-24
dot icon28/07/2025
Director's details changed for Mr Laurie Roy Pollard on 2025-07-24
dot icon28/07/2025
Director's details changed for Mr Oliver Muckle Whiley on 2025-07-24
dot icon28/07/2025
Secretary's details changed for Christopher Edward Stedman on 2025-07-24
dot icon28/07/2025
Change of details for Mr Garth Anton Christie as a person with significant control on 2025-07-24
dot icon28/07/2025
Change of details for Mr Neil Richard Napthine as a person with significant control on 2025-07-24
dot icon28/07/2025
Change of details for Mr James Weston Walker as a person with significant control on 2025-07-24
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Director's details changed for Mr Colin Paul Barnes on 2023-07-25
dot icon01/08/2023
Director's details changed for Mr Cyril David Parsons on 2023-07-25
dot icon01/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon12/02/2023
Appointment of Mr Cyril David Parsons as a director on 2022-12-08
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon26/07/2022
Director's details changed for Mr Oliver Muckle Whiley on 2022-07-25
dot icon26/07/2022
Director's details changed for Mr Oliver Muckle Whiley on 2022-07-25
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon26/07/2021
Director's details changed for Mr Oliver Muckle Whiley on 2021-07-24
dot icon26/07/2021
Director's details changed for Mr Oliver Muckle Whiley on 2021-07-26
dot icon08/04/2021
Termination of appointment of Philip James Hutchinson as a director on 2021-04-04
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon01/08/2017
Director's details changed for Mr Laurie Pollard on 2016-08-04
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-25 no member list
dot icon19/08/2015
Appointment of Mr Philip James Hutchinson as a director on 2015-08-01
dot icon19/08/2015
Appointment of Mr Colin Barnes as a director on 2015-08-01
dot icon19/08/2015
Termination of appointment of Timothy George Smith as a director on 2015-07-31
dot icon19/08/2015
Appointment of Mr Oliver Muckle Whiley as a director on 2015-08-01
dot icon19/08/2015
Appointment of Mr Laurie Pollard as a director on 2015-08-01
dot icon19/08/2015
Termination of appointment of Christopher Edward Stedman as a director on 2015-07-31
dot icon19/08/2015
Termination of appointment of Gerard Patric Simon Clayson as a director on 2015-07-31
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-25 no member list
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-25 no member list
dot icon01/02/2013
Registered office address changed from Manor Wharf 20 Old Mill Road Hunton Bridge Kings Langley Herts WD4 8QT on 2013-02-01
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-25 no member list
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-25 no member list
dot icon21/07/2011
Director's details changed for Christopher Edward Stedman on 2011-07-21
dot icon21/07/2011
Director's details changed for Mr Gerard Patric Simon Clayson on 2011-07-21
dot icon21/07/2011
Secretary's details changed for Christopher Edward Stedman on 2011-07-21
dot icon02/09/2010
Annual return made up to 2010-07-25 no member list
dot icon02/09/2010
Director's details changed for Gerard Patric Simon Clayson on 2010-07-25
dot icon02/09/2010
Director's details changed for Christopher Edward Stedman on 2010-07-25
dot icon02/09/2010
Director's details changed for Timothy George Smith on 2010-07-25
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon10/08/2009
Annual return made up to 25/07/09
dot icon25/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Philip James
Director
01/08/2015 - 04/04/2021
15
Smith, Timothy George
Director
25/07/2008 - 31/07/2015
10
Whiley, Oliver Muckle
Director
01/08/2015 - 06/12/2025
18
Mr Andrew Keith Parsons
Director
05/12/2025 - Present
15
Clayson, Gerard Patric Simon
Director
25/07/2008 - 31/07/2015
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PBCC PROPERTIES UK

PBCC PROPERTIES UK is an(a) Active company incorporated on 25/07/2008 with the registered office located at 1 Finsbury Square, London, Greater London EC2A 1AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PBCC PROPERTIES UK?

toggle

PBCC PROPERTIES UK is currently Active. It was registered on 25/07/2008 .

Where is PBCC PROPERTIES UK located?

toggle

PBCC PROPERTIES UK is registered at 1 Finsbury Square, London, Greater London EC2A 1AE.

What does PBCC PROPERTIES UK do?

toggle

PBCC PROPERTIES UK operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for PBCC PROPERTIES UK?

toggle

The latest filing was on 20/01/2026: Memorandum and Articles of Association.