Pco Real Estate Management Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DAWNAY, DAY SIRIUS REAL ESTATE ASSET MANAGEMENT LIMITED
PRINCIPLE CAPITAL SIRIUS REAL ESTATE ASSET MANAGEMENT LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06101107
Record last updated Monday, November 13, 2017 5:51:33 PM UTC
Official Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS12eg Kursaal
There are 1,277 companies registered at this street
Locality Kursaal
Region England
Postal Code SS12EG
Sector Management of real estate on a fee or contract basis

Charts

Visits

PCO REAL ESTATE MANAGEMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62024-72024-82025-3012

Searches

PCO REAL ESTATE MANAGEMENT LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 21, 2017 Insolvency Insolvency
Registry Sep 12, 2016 Liquidator's progress report Liquidator's progress report
Notices Mar 8, 2016 Notice of intended dividends Notice of intended dividends
Registry Oct 14, 2015 Liquidator's progress report Liquidator's progress report
Registry Sep 11, 2014 Change of registered office address Change of registered office address
Registry Sep 9, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 9, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Sep 9, 2014 Resolution Resolution
Notices Aug 22, 2014 Notices to creditors Notices to creditors
Notices Aug 22, 2014 Appointment of liquidators Appointment of liquidators
Notices Aug 22, 2014 Resolutions for winding-up Resolutions for winding-up
Financials Jul 11, 2014 Annual accounts Annual accounts
Registry Feb 21, 2014 Annual return Annual return
Registry Jan 8, 2014 Change of registered office address Change of registered office address
Registry Jul 26, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 26, 2013 Change of accounting reference date 7887990... Change of accounting reference date 7887990...
Registry Mar 6, 2013 Annual return Annual return
Registry Mar 6, 2013 Annual return 2590586... Annual return 2590586...
Financials Sep 19, 2012 Annual accounts Annual accounts
Financials Sep 19, 2012 Annual accounts 1648879... Annual accounts 1648879...
Registry Apr 24, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 24, 2012 Resolution Resolution
Registry Apr 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Apr 17, 2012 Return of allotment of shares 7862256... Return of allotment of shares 7862256...
Registry Apr 11, 2012 Annual return Annual return
Registry Apr 11, 2012 Annual return 7861868... Annual return 7861868...
Registry Mar 6, 2012 Annual return Annual return
Registry Mar 6, 2012 Change of particulars for director Change of particulars for director
Registry Mar 6, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 6, 2012 Annual return Annual return
Registry Feb 22, 2012 Change of registered office address Change of registered office address
Registry Feb 22, 2012 Change of registered office address 2588388... Change of registered office address 2588388...
Registry Feb 10, 2012 Change of name certificate Change of name certificate
Registry Feb 10, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 10, 2012 Company name change Company name change
Registry Feb 10, 2012 Change of name certificate Change of name certificate
Registry Jan 20, 2012 Resolution Resolution
Registry Jan 20, 2012 Resolution 1787745... Resolution 1787745...
Registry Jan 20, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 20, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 20, 2012 Return of allotment of shares 7858708... Return of allotment of shares 7858708...
Registry Jan 20, 2012 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Jan 2, 2012 Annual accounts Annual accounts
Financials Jan 2, 2012 Annual accounts 7851382... Annual accounts 7851382...
Registry Mar 14, 2011 Annual return Annual return
Registry Mar 14, 2011 Change of particulars for director Change of particulars for director
Registry Mar 14, 2011 Annual return Annual return
Registry Mar 14, 2011 Change of particulars for director Change of particulars for director
Financials Oct 1, 2010 Annual accounts Annual accounts
Financials Oct 1, 2010 Annual accounts 1686808... Annual accounts 1686808...
Registry Aug 23, 2010 Change of registered office address Change of registered office address
Registry Aug 23, 2010 Change of registered office address 8291909... Change of registered office address 8291909...
Registry Apr 1, 2010 Change of particulars for director Change of particulars for director
Registry Apr 1, 2010 Change of particulars for director 8419047... Change of particulars for director 8419047...
Registry Mar 19, 2010 Annual return Annual return
Registry Mar 19, 2010 Annual return 8480248... Annual return 8480248...
Financials Oct 29, 2009 Annual accounts Annual accounts
Financials Oct 29, 2009 Annual accounts 1720701... Annual accounts 1720701...
Registry Oct 14, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 14, 2009 Resolution Resolution
Registry Oct 14, 2009 Statement of capital Statement of capital
Registry Oct 14, 2009 Solvency statement Solvency statement
Registry Oct 14, 2009 Memorandum of association Memorandum of association
Registry Oct 14, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry May 9, 2009 Annual return Annual return
Registry May 9, 2009 Annual return 8482750... Annual return 8482750...
Financials Apr 24, 2009 Annual accounts Annual accounts
Financials Apr 24, 2009 Annual accounts 1661372... Annual accounts 1661372...
Registry Dec 12, 2008 Accounts Accounts
Registry Dec 12, 2008 Change of accounting reference date Change of accounting reference date
Registry Oct 10, 2008 Accounts Accounts
Registry Oct 10, 2008 Change of accounting reference date Change of accounting reference date
Registry Oct 8, 2008 Resignation of a person Resignation of a person
Registry Oct 8, 2008 Resignation of a person 7909913... Resignation of a person 7909913...
Registry Oct 8, 2008 Appointment of a person Appointment of a person
Registry Oct 8, 2008 Appointment of a person 7909917... Appointment of a person 7909917...
Registry Oct 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 8, 2008 Resignation of a person Resignation of a person
Registry Oct 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 8, 2008 Appointment of a person Appointment of a person
Registry Sep 22, 2008 Memorandum of association Memorandum of association
Registry Sep 22, 2008 Memorandum of association 1684272... Memorandum of association 1684272...
Registry Sep 19, 2008 Change of name certificate Change of name certificate
Registry Sep 19, 2008 Change of name certificate 1684339... Change of name certificate 1684339...
Registry Sep 19, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Sep 19, 2008 Company name change Company name change
Registry Aug 8, 2008 Resignation of 3 people: one Merchant Banker, one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Merchant Banker, one Secretary (a woman) and one Director (a man)
Registry Aug 6, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 6, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 6, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 6, 2008 Resolution Resolution
Registry Feb 26, 2008 Annual return Annual return
Registry Feb 26, 2008 Annual return 8589863... Annual return 8589863...
Registry May 17, 2007 Appointment of a person Appointment of a person
Registry May 17, 2007 Appointment of a person 1753160... Appointment of a person 1753160...
Registry Apr 29, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 29, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1945740... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1945740...
Registry Apr 5, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Feb 26, 2007 Elective resolution Elective resolution
Registry Feb 26, 2007 Resolution Resolution
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)