Background WavePink WaveYellow Wave

PCV PROPERTY LIMITED (13938163)

PCV PROPERTY LIMITED (13938163) is an active UK company. incorporated on 24 February 2022. 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. PCV PROPERTY LIMITED has been registered for 4 years. Current directors include BIRD, Holly, EGGLETON, Christopher John, EGGLETON, Gail and 1 others.

Company Number
13938163
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
The Pony Chew Valley Moorledge Road, Bristol, BS40 8TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRD, Holly, EGGLETON, Christopher John, EGGLETON, Gail, EGGLETON, Josh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCV PROPERTY LIMITED

PCV PROPERTY LIMITED is an active company incorporated on 24 February 2022 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. PCV PROPERTY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13938163

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The Pony Chew Valley Moorledge Road Chew Magna Bristol, BS40 8TQ,

Previous Addresses

11 Laura Place Bath BA2 4BL England
From: 24 February 2022To: 3 November 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Nov 25
New Owner
Nov 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BIRD, Holly

Active
Moorledge Road, BristolBS40 8TQ
Born October 1986
Director
Appointed 03 Nov 2025

EGGLETON, Christopher John

Active
South Liberty Lane, BristolBS3 2AH
Born November 1957
Director
Appointed 24 Feb 2022

EGGLETON, Gail

Active
Moorledge Road, BristolBS40 8TQ
Born December 1956
Director
Appointed 01 Mar 2022

EGGLETON, Josh

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983
Director
Appointed 01 Mar 2022

Persons with significant control

2

Mrs Holly Bird

Active
Moorledge Road, BristolBS40 8TQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2025

Mr Josh Eggleton

Active
South Liberty Lane, BristolBS3 2AH
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Resolution
21 April 2023
RESOLUTIONSResolutions
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Incorporation Company
24 February 2022
NEWINCIncorporation