Pc Property Holdings Limited POOLE


Founded in 2000, Pc Property Holdings, classified under reg no. 03953223 is an active company. Currently registered at 23a Church Road BH14 8UF, Poole the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely David M. and Donald M.. In addition one secretary - Stephen S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Donald M. who worked with the the firm until 29 August 2007.

Pc Property Holdings Limited Address / Contact

Office Address 23a Church Road
Town Poole
Post code BH14 8UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953223
Date of Incorporation Tue, 21st Mar 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David M.

Position: Director

Appointed: 07 August 2009

Stephen S.

Position: Secretary

Appointed: 29 August 2007

Donald M.

Position: Director

Appointed: 21 March 2000

Conrad M.

Position: Director

Appointed: 23 May 2005

Resigned: 22 April 2010

David M.

Position: Director

Appointed: 21 March 2000

Resigned: 23 May 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

Donald M.

Position: Secretary

Appointed: 21 March 2000

Resigned: 29 August 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Panicos P.

Position: Director

Appointed: 21 March 2000

Resigned: 21 March 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Pc Asset Investments Ltd from Poole, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Pc Asset Investments Ltd

23a Church Road Church Road, Poole, BH14 8UF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09642624
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth109 766730 571       
Balance Sheet
Cash Bank In Hand100 43186 034       
Cash Bank On Hand 86 0345 54320 0364 968292 786272 042230 7694 535
Current Assets404 989436 917331 117376 120679 533829 062790 623743 011471 213
Debtors304 558350 883325 574356 084674 565536 276518 581512 242466 678
Net Assets Liabilities 730 5712 429 4262 617 9392 207 1282 163 7892 192 4762 213 1041 330 174
Net Assets Liabilities Including Pension Asset Liability109 766730 571       
Other Debtors 77 77152 46282 972283 821140 03262 33755 99817 434
Tangible Fixed Assets1 396 5072 100 000       
Property Plant Equipment     278 403228 995187 981 
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve539 002597 013       
Shareholder Funds109 766730 571       
Other
Accumulated Depreciation Impairment Property Plant Equipment     50 787100 195141 209182 574
Amounts Owed By Group Undertakings 273 112273 112273 112273 112273 112273 112273 112273 112
Amounts Owed To Group Undertakings   110 000365 605705 605642 605587 193593 433
Average Number Employees During Period   113332
Bank Borrowings Overdrafts 851 851796 297745 371685 179678 743710 128676 630642 925
Creditors 851 851796 297745 371685 179678 743710 128676 630642 925
Creditors Due After One Year907 407851 851       
Creditors Due Within One Year834 700813 809       
Fixed Assets1 446 8842 100 0133 939 9833 936 0863 468 5053 467 0363 431 2043 396 4382 354 143
Increase From Depreciation Charge For Year Property Plant Equipment     50 78749 40841 01441 365
Investment Property 2 100 0003 800 0003 800 0003 361 8003 081 6503 081 6503 081 6502 200 000
Investment Property Fair Value Model 2 100 0003 800 0003 800 0003 361 8003 081 6503 081 6503 081 6502 200 000
Investments Fixed Assets50 37713139 983136 086106 705106 983120 559126 8075 921
Net Current Assets Liabilities-429 711-376 892-233 561-92 077-182 519-409 923-306 681-280 557-354 106
Number Shares Allotted 100 000       
Other Creditors 735 948448 701337 7385 989142 963174 273183 14761 194
Other Taxation Social Security Payable 13 45551 18155 884 12 12613 64513 328 
Par Value Share 1       
Property Plant Equipment Gross Cost     329 190329 190329 190330 796
Provisions For Liabilities Balance Sheet Subtotal 140 699480 699480 699393 679214 581221 919226 14726 938
Provisions For Liabilities Charges 140 699       
Revaluation Reserve-529 23633 558       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Cost Or Valuation1 396 5072 100 000       
Tangible Fixed Assets Increase Decrease From Revaluations 703 493       
Total Additions Including From Business Combinations Property Plant Equipment     329 190  1 606
Total Assets Less Current Liabilities1 017 1731 723 1213 706 4223 844 0093 285 9863 008 0003 124 5233 115 8812 000 037
Trade Creditors Trade Payables 8 8509 24119 02054 293109 84886 62491 103296

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 14th, November 2022
Free Download (11 pages)

Company search

Advertisements