Background WavePink WaveYellow Wave

PANGBOURNE & GORING PROPERTIES LIMITED (05776886)

PANGBOURNE & GORING PROPERTIES LIMITED (05776886) is an active UK company. incorporated on 11 April 2006. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PANGBOURNE & GORING PROPERTIES LIMITED has been registered for 19 years. Current directors include MCLAUGHLIN, Brian Finbar, MCLAUGHLIN, Susan Marjorie.

Company Number
05776886
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
Exchange House, Newport, PO30 5BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLAUGHLIN, Brian Finbar, MCLAUGHLIN, Susan Marjorie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANGBOURNE & GORING PROPERTIES LIMITED

PANGBOURNE & GORING PROPERTIES LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PANGBOURNE & GORING PROPERTIES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05776886

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Exchange House St. Cross Lane Newport, PO30 5BZ,

Previous Addresses

Arnold House 2-6 New Road Brading Sandown Isle of Wight PO36 0DT
From: 26 March 2010To: 16 June 2015
Arnold House 2 New Road Brading Isle of Wight PO36 0DT
From: 11 April 2006To: 26 March 2010
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 20
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCLAUGHLIN, Brian Finbar

Active
St Cross Lane, NewportPO30 5BZ
Secretary
Appointed 11 Apr 2006

MCLAUGHLIN, Brian Finbar

Active
St Cross Lane, NewportPO30 5BZ
Born August 1949
Director
Appointed 11 Apr 2006

MCLAUGHLIN, Susan Marjorie

Active
St Cross Lane, NewportPO30 5BZ
Born January 1947
Director
Appointed 11 Apr 2006

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 11 Apr 2006

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Apr 2006
Resigned 11 Apr 2006

Persons with significant control

2

Mr Brian Finbar Mclaughlin

Active
St Cross Lane, NewportPO30 5BZ
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Mclaughlin

Active
St Cross Lane, NewportPO30 5BZ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
13 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Legacy
8 September 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
24 August 2007
287Change of Registered Office
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Legacy
27 July 2006
287Change of Registered Office
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Incorporation Company
11 April 2006
NEWINCIncorporation