Background WavePink WaveYellow Wave

PAB PROPERTIES (IPSWICH) LTD (05386760)

PAB PROPERTIES (IPSWICH) LTD (05386760) is an active UK company. incorporated on 9 March 2005. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAB PROPERTIES (IPSWICH) LTD has been registered for 21 years. Current directors include BIRCHLEY, Emma, BIRCHLEY, Philip Arthur, BIRCHLEY, Philip Alan.

Company Number
05386760
Status
active
Type
ltd
Incorporated
9 March 2005
Age
21 years
Address
Armoury House Armoury Road, Colchester, CO6 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRCHLEY, Emma, BIRCHLEY, Philip Arthur, BIRCHLEY, Philip Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAB PROPERTIES (IPSWICH) LTD

PAB PROPERTIES (IPSWICH) LTD is an active company incorporated on 9 March 2005 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAB PROPERTIES (IPSWICH) LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05386760

LTD Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Armoury House Armoury Road West Bergholt Colchester, CO6 3JP,

Previous Addresses

Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP United Kingdom
From: 10 July 2012To: 10 July 2012
G P Allen Accountancy Services West Bergholt Colchester Essex CO6 3JP
From: 9 March 2005To: 10 July 2012
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Nov 20
Director Joined
Jan 21
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BIRCHLEY, Wendy Joyce

Active
Armoury Road, ColchesterCO6 3JP
Secretary
Appointed 04 Oct 2006

BIRCHLEY, Emma

Active
Armoury Road, ColchesterCO6 3JP
Born November 1972
Director
Appointed 03 Feb 2025

BIRCHLEY, Philip Arthur

Active
Armoury Road, ColchesterCO6 3JP
Born September 1946
Director
Appointed 05 Jan 2021

BIRCHLEY, Philip Alan

Active
Armoury Road, ColchesterCO6 3JP
Born December 1974
Director
Appointed 15 Mar 2005

BIRCHLEY, Philip Arthur

Resigned
Quietways School Road, WoodbridgeIP12 4QR
Secretary
Appointed 15 Mar 2005
Resigned 30 Mar 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 09 Mar 2005
Resigned 15 Mar 2005

BIRCHLEY, Philip Arthur

Resigned
Quietways School Road, WoodbridgeIP12 4QR
Born September 1946
Director
Appointed 07 Jun 2005
Resigned 31 Mar 2006

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 09 Mar 2005
Resigned 15 Mar 2005

Persons with significant control

1

Mr Philip Alan Birchley

Active
Armoury Road, ColchesterCO6 3JP
Born December 1974

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
88(2)R88(2)R
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2005
NEWINCIncorporation