Background WavePink WaveYellow Wave

PCN PROPERTIES LLP (OC313559)

PCN PROPERTIES LLP (OC313559) is an active UK company. incorporated on 4 June 2005. with registered office in Blackburn. PCN PROPERTIES LLP has been registered for 20 years.

Company Number
OC313559
Status
active
Type
llp
Incorporated
4 June 2005
Age
20 years
Address
Mentor House, Blackburn, BB1 6AY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCN PROPERTIES LLP

PCN PROPERTIES LLP is an active company incorporated on 4 June 2005 with the registered office located in Blackburn. PCN PROPERTIES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313559

LLP Company

Age

20 Years

Incorporated 4 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLDEN, Philip

Active
Mentor House, BlackburnBB1 6AY
Born October 1965
Llp designated member
Appointed 04 Jun 2005

MARSDEN, Christopher John

Active
Ainsworth Street, BlackburnBB1 6AY
Born December 1957
Llp designated member
Appointed 04 Jun 2005

HORSMAN, Neil Richard

Resigned
Clearview 30 Belmont Rise, ShipleyBD17 5AW
Born January 1963
Llp designated member
Appointed 04 Jun 2005
Resigned 18 Jun 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 04 Jun 2005
Resigned 04 Jun 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 04 Jun 2005
Resigned 04 Jun 2005

Persons with significant control

2

Mr Philip Holden

Active
Mentor House, BlackburnBB1 6AY
Born October 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Christopher John Marsden

Active
Mentor House, BlackburnBB1 6AY
Born February 1954

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Legacy
23 June 2011
LLMG02LLMG02
Legacy
23 June 2011
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
20 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2011
LLCH01LLCH01
Legacy
17 June 2011
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 July 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
12 July 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
25 July 2009
LLP395LLP395
Legacy
16 June 2009
LLP363LLP363
Legacy
16 April 2009
LLP395LLP395
Legacy
5 August 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363aAnnual Return
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Incorporation Company
4 June 2005
NEWINCIncorporation