Background WavePink WaveYellow Wave

PNCB INVESTMENTS LIMITED (11823129)

PNCB INVESTMENTS LIMITED (11823129) is an active UK company. incorporated on 12 February 2019. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PNCB INVESTMENTS LIMITED has been registered for 7 years. Current directors include BRADFORD, Natalie Elizabeth, BRADFORD, Paul James.

Company Number
11823129
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
First Floor, Gateway House Tollgate, Eastleigh, SO53 3TG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADFORD, Natalie Elizabeth, BRADFORD, Paul James
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNCB INVESTMENTS LIMITED

PNCB INVESTMENTS LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PNCB INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 98000)

Status

active

Active since 7 years ago

Company No

11823129

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh, SO53 3TG,

Previous Addresses

, PO Box 648, Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO50 0nd, United Kingdom
From: 12 February 2019To: 1 March 2024
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Mar 19
Funding Round
Mar 19
Loan Secured
May 24
New Owner
Nov 25
New Owner
Nov 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BRADFORD, Natalie Elizabeth

Active
Tollgate, EastleighSO53 3TG
Born March 1973
Director
Appointed 12 Feb 2019

BRADFORD, Paul James

Active
Tollgate, EastleighSO53 3TG
Born October 1968
Director
Appointed 12 Feb 2019

Persons with significant control

4

Mrs Natalie Elizabeth Bradford

Active
Tollgate, EastleighSO53 3TG
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Mar 2019

Mrs Courtney Elsie Rivers

Active
Tollgate, EastleighSO53 3TG
Born September 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019

Mr Brandon Bradford

Active
Tollgate, EastleighSO53 3TG
Born July 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019

Mr Paul James Bradford

Active
Tollgate, EastleighSO53 3TG
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Incorporation Company
12 February 2019
NEWINCIncorporation