Background WavePink WaveYellow Wave

PECLAN PROPERTIES LIMITED (02680806)

PECLAN PROPERTIES LIMITED (02680806) is an active UK company. incorporated on 24 January 1992. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PECLAN PROPERTIES LIMITED has been registered for 34 years. Current directors include RAWSON, Guy.

Company Number
02680806
Status
active
Type
ltd
Incorporated
24 January 1992
Age
34 years
Address
27 Cayley Lane, Scarborough, YO13 9DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAWSON, Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECLAN PROPERTIES LIMITED

PECLAN PROPERTIES LIMITED is an active company incorporated on 24 January 1992 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PECLAN PROPERTIES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02680806

LTD Company

Age

34 Years

Incorporated 24 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

27 Cayley Lane Brompton-By-Sawdon Scarborough, YO13 9DL,

Previous Addresses

Apartment 2 Swanland Hall Hall Park Swanland East Yorkshire HU14 3NW England
From: 6 July 2021To: 1 April 2025
5 Crowther Court Crowther Way Swanland East Yorkshire HU14 3RJ England
From: 24 April 2018To: 6 July 2021
The Granary Westfield Road Raywell Cottingham East Yorkshire HU16 5ZA England
From: 17 February 2016To: 24 April 2018
The Stables Westfield Road Raywell Cottingham East Yorkshire HU16 5ZA
From: 3 June 2014To: 17 February 2016
Braffords Hall Riplingham Road Raywell Cottingham East Yorkshire HU16 5YL
From: 29 June 2012To: 3 June 2014
the Granary Riplingham Road Raywell Cottingham East Yorkshire HU16 5YL England
From: 28 March 2011To: 29 June 2012
Highfield House Sandholme Gilberdyke HU15 2XW
From: 24 January 1992To: 28 March 2011
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jan 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RAWSON, Guy

Active
Cayley Lane, ScarboroughYO13 9DL
Born August 1957
Director
Appointed 21 Feb 1992

BROWN, Kevin John

Resigned
Ash Dell, WalkingtonHU17 8TG
Secretary
Appointed 21 Feb 1992
Resigned 08 Jan 1993

DALBY, Michelle Samantha Gay

Resigned
Highfield House, GilberdykeHU15 2XW
Secretary
Appointed 09 Feb 2001
Resigned 26 Apr 2010

NEWLOVE, Kenneth Edward Ronald

Resigned
33 Cawood Drive, HullHU11 5EL
Secretary
Appointed N/A
Resigned 09 Jan 1994

PROCTER, Andrew Charles Travers

Resigned
Laburnum Farm Far Lane, DriffieldYO25 8EA
Secretary
Appointed 21 Jan 1992
Resigned 21 Feb 1992

RAWSON, Guy

Resigned
Raywell Farm, CottinghamHU16 5YL
Secretary
Appointed 09 Jan 1994
Resigned 09 Feb 2001

EDGE, Michael Robert

Resigned
11 Dunsford Place, BathBA2 6HF
Born May 1955
Director
Appointed 21 Feb 1992
Resigned 12 Jan 1999

NAYLOR, Simon Harry

Resigned
5 Limetree Court, HullHU11 4EB
Born July 1967
Director
Appointed 21 Jan 1992
Resigned 21 Feb 1992

PROCTER, Andrew Charles Travers

Resigned
Laburnum Farm Far Lane, DriffieldYO25 8EA
Born July 1958
Director
Appointed 21 Jan 1992
Resigned 21 Feb 1992

ST QUINTON, Martin George

Resigned
Netherton Farm House, AndoverSP11 0DR
Born November 1957
Director
Appointed 21 Feb 1992
Resigned 12 Jan 1999

ST QUINTON, Stephen Eric

Resigned
Welton Lodge, WeltonHU15 1PE
Born May 1956
Director
Appointed 21 Feb 1992
Resigned 09 Feb 2001

Persons with significant control

1

Mr Guy Rawson

Active
Cayley Lane, ScarboroughYO13 9DL
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
287Change of Registered Office
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
27 May 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
169169
Legacy
23 October 1997
173173
Legacy
23 October 1997
173173
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
27 January 1997
287Change of Registered Office
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
225(1)225(1)
Legacy
26 January 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
1 August 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Resolution
10 March 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
88(2)R88(2)R
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
224224
Incorporation Company
24 January 1992
NEWINCIncorporation