ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PC Group Nominees Limited

PC Group Nominees Limited is an active company incorporated on 3 November 2020 with the registered office located in London, Greater London. PC Group Nominees Limited was registered 5 years ago.
Status
Active
Active since 1 year 6 months ago
Compulsory strike-off was discontinued 3 months ago
Company No
12994733
Private limited company
Age
5 years
Incorporated 3 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
84 South Croxted Road
London
Greater London
SE21 8BD
England
Address changed on 24 Mar 2025 (7 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in May 1961
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in Northern Ireland • Born in Jan 1959
Director • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer Group Limited
David Frederick Edwin Marshall, Jane McCallion, and 1 more are mutual people.
Active
Dadac Limited
David Frederick Edwin Marshall, Jane McCallion, and 1 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
David Frederick Edwin Marshall and John Seneschall are mutual people.
Active
Propiteer Antigua Limited
David Frederick Edwin Marshall and Jane McCallion are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall and Jane McCallion are mutual people.
Active
Propiteer Construction Limited
David Frederick Edwin Marshall and John Seneschall are mutual people.
Active
Propiteer Hotels Limited
David Frederick Edwin Marshall and John Seneschall are mutual people.
Active
Propiteer Abbots Gate Limited
David Frederick Edwin Marshall and Jane McCallion are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£362
Increased by £262 (+262%)
Total Liabilities
-£262
Increased by £262 (%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
72%
Increased by 72.38% (%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 12 Jul 2025
Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 8 Jul 2025
Christopher Cummings Resigned
6 Months Ago on 15 Apr 2025
Jane Mccallion Resigned
7 Months Ago on 4 Apr 2025
David Frederick Edwin Marshall Resigned
7 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Mr John Seneschall Appointed
7 Months Ago on 21 Mar 2025
John Seneschall (PSC) Appointed
9 Months Ago on 24 Jan 2025
Get Credit Report
Discover PC Group Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 12 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 8 Jul 2025
Termination of appointment of Christopher Cummings as a director on 15 April 2025
Submitted on 4 May 2025
Termination of appointment of David Frederick Edwin Marshall as a director on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Jane Mccallion as a director on 4 April 2025
Submitted on 4 Apr 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London Greater London SE21 8BD on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mr John Seneschall as a director on 21 March 2025
Submitted on 24 Mar 2025
Notification of John Seneschall as a person with significant control on 24 January 2025
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year