Background WavePink WaveYellow Wave

PCP 2014 LIMITED (09010223)

PCP 2014 LIMITED (09010223) is an active UK company. incorporated on 24 April 2014. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PCP 2014 LIMITED has been registered for 11 years. Current directors include HAU, Chung, JALAN, Deepak.

Company Number
09010223
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
3 Fry's Walk, Shepton Mallet, BA4 5WT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAU, Chung, JALAN, Deepak
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCP 2014 LIMITED

PCP 2014 LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PCP 2014 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09010223

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

30 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

BERKELEY PROPCO LIMITED
From: 20 June 2014To: 23 September 2014
PC PROPCO 1 LIMITED
From: 24 April 2014To: 20 June 2014
Contact
Address

3 Fry's Walk Shepton Mallet, BA4 5WT,

Previous Addresses

3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 3 February 2017
3 Fry's Walk Shepton Mallet Somerset BA4 5WT
From: 23 September 2014To: 3 February 2017
60 Grosvenor Street London W1K 3HZ England
From: 24 April 2014To: 23 September 2014
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
May 15
Owner Exit
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 24 Apr 2014

HAU, Chung

Active
Fry's Walk, Shepton MalletBA4 5WT
Born April 1979
Director
Appointed 24 Apr 2014

JALAN, Deepak

Active
Fry's Walk, Shepton MalletBA4 5WT
Born January 1974
Director
Appointed 24 Apr 2014

MORRILL, Jamie

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1967
Director
Appointed 24 Jun 2014
Resigned 31 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Syndicated Investor Group Limited

Ceased
Harbour City, Tsim Sha Tsui

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2014
NEWINCIncorporation