Background WavePink WaveYellow Wave

PB PROPERTY DEVELOPMENT LIMITED (04431526)

PB PROPERTY DEVELOPMENT LIMITED (04431526) is an active UK company. incorporated on 3 May 2002. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. PB PROPERTY DEVELOPMENT LIMITED has been registered for 23 years. Current directors include REYNOLDS, Ainsley Elizabeth, REYNOLDS, Brian Andrew.

Company Number
04431526
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
56 Broad Street, Bristol, BS37 6AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Ainsley Elizabeth, REYNOLDS, Brian Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB PROPERTY DEVELOPMENT LIMITED

PB PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. PB PROPERTY DEVELOPMENT LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04431526

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 3 May 2002To: 9 June 2014
Timeline

5 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 12
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REYNOLDS, Ainsley Elizabeth

Active
Broad Street, BristolBS37 6AG
Born May 1973
Director
Appointed 01 May 2018

REYNOLDS, Brian Andrew

Active
Broad Street, BristolBS37 6AG
Born August 1963
Director
Appointed 03 May 2002

REYNOLDS, Justine Anne

Resigned
Chester Street, CirencesterGL7 1HG
Secretary
Appointed 06 Apr 2004
Resigned 15 Nov 2012

REYNOLDS, Philip Anthony

Resigned
37 Chester Street, CirencesterGL7 1HG
Secretary
Appointed 03 May 2002
Resigned 15 Nov 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

REYNOLDS, Philip Anthony

Resigned
37 Chester Street, CirencesterGL7 1HG
Born October 1961
Director
Appointed 03 May 2002
Resigned 15 Nov 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

1

Mr Brian Andrew Reynolds

Active
Broad Street, BristolBS37 6AG
Born August 1963

Nature of Control

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

Filing History

88

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Elect To Keep The Directors Residential Address Register Information On The Public Register
13 January 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
13 January 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
13 January 2017
EH01EH01
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Legacy
12 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
22 January 2006
363aAnnual Return
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
88(2)R88(2)R
Legacy
3 December 2002
88(2)R88(2)R
Legacy
3 December 2002
123Notice of Increase in Nominal Capital
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation