Background WavePink WaveYellow Wave

PC PROPERTIES LIMITED (04262257)

PC PROPERTIES LIMITED (04262257) is an active UK company. incorporated on 31 July 2001. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PC PROPERTIES LIMITED has been registered for 24 years. Current directors include HILL, Heidi Louise, HOUSTON, Ann Hilary, HOUSTON, Ian Albert and 1 others.

Company Number
04262257
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
87 Carver Street, Birmingham, B1 3AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HILL, Heidi Louise, HOUSTON, Ann Hilary, HOUSTON, Ian Albert, HOUSTON, James Alastair
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC PROPERTIES LIMITED

PC PROPERTIES LIMITED is an active company incorporated on 31 July 2001 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PC PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04262257

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

87 Carver Street Birmingham, B1 3AL,

Previous Addresses

92 Carver Street Birmingham B1 3AR
From: 14 December 2009To: 12 November 2019
19-21 Swan Street West Malling Kent ME19 6JU
From: 6 December 2009To: 14 December 2009
92 Carver Street Birmingham West Midlands B1 3AR
From: 15 October 2009To: 6 December 2009
C/O Ra Lea and Co St Helen's House 23-31 Vittoria Street Birmingham B1 3ND
From: 31 July 2001To: 15 October 2009
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HOUSTON, Ann Hilary

Active
1 Marsh Lane, SolihullB92 0AH
Secretary
Appointed 31 Aug 2001

HILL, Heidi Louise

Active
Carver Street, BirminghamB1 3AL
Born January 1973
Director
Appointed 01 Feb 2010

HOUSTON, Ann Hilary

Active
1 Marsh Lane, SolihullB92 0AH
Born October 1944
Director
Appointed 31 Aug 2001

HOUSTON, Ian Albert

Active
1 Marsh Lane, SolihullB92 0AH
Born June 1940
Director
Appointed 31 Aug 2001

HOUSTON, James Alastair

Active
Fentham Road, SolihullB92 0AY
Born October 1971
Director
Appointed 31 Aug 2001

CLARK, Jonathan Ronald

Resigned
123 High Street, BirminghamB12 0JU
Secretary
Appointed 31 Jul 2001
Resigned 31 Aug 2001

ASHFORD, Pollyanna Rebecca

Resigned
Carver Street, BirminghamB1 3AL
Born July 1974
Director
Appointed 01 Feb 2010
Resigned 28 Sept 2022

DAVIES, Diana

Resigned
123 High Street, BirminghamB12 0JU
Born July 1949
Director
Appointed 31 Jul 2001
Resigned 31 Aug 2001

HOUSTON, Andrew Brian

Resigned
16 Meriden Road, SolihullB92 0BL
Born October 1968
Director
Appointed 31 Aug 2001
Resigned 28 Sept 2022

Persons with significant control

1

Carver Street, BirminghamB1 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Legacy
28 September 2010
MG02MG02
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
225Change of Accounting Reference Date
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Incorporation Company
31 July 2001
NEWINCIncorporation