Background WavePink WaveYellow Wave

PG HOPE ROAD LIMITED (13915355)

PG HOPE ROAD LIMITED (13915355) is an active UK company. incorporated on 14 February 2022. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PG HOPE ROAD LIMITED has been registered for 4 years. Current directors include GAIGER, Stuart John, GRAY, David Robertson, JOHNSTON, Richard Selkirk and 2 others.

Company Number
13915355
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
Phoenix House, Birmingham, B3 3NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAIGER, Stuart John, GRAY, David Robertson, JOHNSTON, Richard Selkirk, PRATT, Stephen James, PRATT, Stuart
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG HOPE ROAD LIMITED

PG HOPE ROAD LIMITED is an active company incorporated on 14 February 2022 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PG HOPE ROAD LIMITED was registered 4 years ago.(SIC: 41100, 68100)

Status

active

Active since 4 years ago

Company No

13915355

LTD Company

Age

4 Years

Incorporated 14 February 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 October 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)

Next Due

Due by 1 November 2025
For period ending 18 October 2025

Previous Company Names

PG HAMBROOK LIMITED
From: 14 February 2022To: 30 November 2022
Contact
Address

Phoenix House 1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ United Kingdom
From: 14 February 2022To: 14 August 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Left
May 22
Director Left
Nov 23
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GAIGER, Stuart John

Active
1 Newhall Street, BirminghamB3 3NH
Born July 1980
Director
Appointed 14 Feb 2022

GRAY, David Robertson

Active
1 Newhall Street, BirminghamB3 3NH
Born October 1974
Director
Appointed 14 Feb 2022

JOHNSTON, Richard Selkirk

Active
1 Newhall Street, BirminghamB3 3NH
Born May 1956
Director
Appointed 14 Jun 2024

PRATT, Stephen James

Active
1 Newhall Street, BirminghamB3 3NH
Born September 1978
Director
Appointed 14 Jun 2024

PRATT, Stuart

Active
1 Newhall Street, BirminghamB3 3NH
Born October 1980
Director
Appointed 14 Jun 2024

MCMAHON, Jonathan David

Resigned
Number One Bristol, BristolBS1 2NJ
Born July 1977
Director
Appointed 14 Feb 2022
Resigned 09 Nov 2023

WATSON, John Barry

Resigned
Number One Bristol, BristolBS1 2NJ
Born May 1969
Director
Appointed 14 Feb 2022
Resigned 19 May 2022

Persons with significant control

2

1 Active
1 Ceased
Newhall Street, BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Number One Bristol, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2022
NEWINCIncorporation