Background WavePink WaveYellow Wave

PG LETTINGS LTD (07645201)

PG LETTINGS LTD (07645201) is an active UK company. incorporated on 24 May 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PG LETTINGS LTD has been registered for 14 years. Current directors include BRADLEY, Fiona Elizabeth, GAIGER, Paul John, GAIGER, Stuart John.

Company Number
07645201
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADLEY, Fiona Elizabeth, GAIGER, Paul John, GAIGER, Stuart John
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG LETTINGS LTD

PG LETTINGS LTD is an active company incorporated on 24 May 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PG LETTINGS LTD was registered 14 years ago.(SIC: 68209, 68320)

Status

active

Active since 14 years ago

Company No

07645201

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 28/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Office 1 Stockwood Chambers Cowper Street Bristol BS5 9JL
From: 24 May 2011To: 31 August 2018
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Secretary
Appointed 24 May 2011

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 24 May 2011

GAIGER, Paul John

Active
Office 1, BristolBS1 2NJ
Born December 1947
Director
Appointed 24 May 2011

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 24 May 2011

Persons with significant control

1

Pg Properties

Active
Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Incorporation Company
24 May 2011
NEWINCIncorporation