Background WavePink WaveYellow Wave

PAGODA PROPERTIES LIMITED (06643569)

PAGODA PROPERTIES LIMITED (06643569) is an active UK company. incorporated on 10 July 2008. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PAGODA PROPERTIES LIMITED has been registered for 17 years. Current directors include TAYLOR, Alan Paul, TAYLOR, Margaret Joyce.

Company Number
06643569
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
C/O Ground Floor St Paul's House, Leeds, LS1 2ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Alan Paul, TAYLOR, Margaret Joyce
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGODA PROPERTIES LIMITED

PAGODA PROPERTIES LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PAGODA PROPERTIES LIMITED was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06643569

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Ground Floor St Paul's House 23 Park Square Leeds, LS1 2ND,

Previous Addresses

Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
From: 12 April 2018To: 19 April 2018
C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
From: 8 December 2014To: 12 April 2018
C/O Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF
From: 10 July 2008To: 8 December 2014
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Mar 13
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Owner Exit
Sept 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TAYLOR, Margaret Joyce

Active
St Paul's House, LeedsLS1 2ND
Secretary
Appointed 10 Jul 2008

TAYLOR, Alan Paul

Active
St Paul's House, LeedsLS1 2ND
Born June 1947
Director
Appointed 10 Jul 2008

TAYLOR, Margaret Joyce

Active
St Paul's House, LeedsLS1 2ND
Born November 1948
Director
Appointed 10 Jul 2008

TAYLOR, Guy Robert

Resigned
St Paul's House, LeedsLS1 2ND
Born June 1985
Director
Appointed 20 Jul 2021
Resigned 16 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

The Executors Of Guy Taylors Estate

Active
Park Square, LeedsLS1 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2023

Mr Guy Robert Taylor

Ceased
St Paul's House, LeedsLS1 2ND
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2021
Ceased 16 Jun 2023

Mr Alan Paul Taylor

Ceased
St Paul's House, LeedsLS1 2ND
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mrs Margaret Joyce Taylor

Ceased
St Paul's House, LeedsLS1 2ND
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Incorporation Company
10 July 2008
NEWINCIncorporation