logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Horwood, Bernard Jeffrey
    Born in January 1953
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Horwood, Bernard Jeffrey
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ now
    OF - Secretary → CIF 0
    Mr Bernard Jeffery Horwood
    Born in January 1953
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Horwood, Carol Margaret
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Secretary → CIF 0
  • 2
    Newman, Mark Stuart
    Director born in February 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ 2010-05-27
    OF - Director → CIF 0
  • 3
    Horwood, Crystal Jayne
    Research Assistant born in February 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-04-25 ~ 2001-01-01
    OF - Director → CIF 0
    Horwood, Crystal Jayne
    Company Director born in February 1979
    Individual (16 offsprings)
    icon of calendar 2003-11-01 ~ 2005-11-11
    OF - Director → CIF 0
    Horwood, Crystal Jayne
    Business Development Director born in February 1979
    Individual (16 offsprings)
    icon of calendar 2007-01-01 ~ 2019-09-17
    OF - Director → CIF 0
    Horwood, Crystal Jayne
    Company Director born in February 1979
    Individual (16 offsprings)
    icon of calendar 2020-03-19 ~ 2020-09-06
    OF - Director → CIF 0
    icon of calendar 2022-09-06 ~ 2022-09-06
    OF - Director → CIF 0
  • 4
    Hannah, Carol Margaret
    Adminstrator/Secretary born in November 1950
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 2003-11-01
    OF - Director → CIF 0
parent relation
Company in focus

PROPERTY AND COMMERCIAL ENTERPRISES LIMITED

Previous names
PAN ASSOCIATED COMMERCIAL ENTERPRISES LIMITED - 1994-08-19
PROPERTY AND COMMERCIAL ENTERPRISES PLC - 2018-09-04
KATELITE LIMITED - 1984-08-31
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
68310 - Real Estate Agencies
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
174,024 GBP2024-09-30
237,518 GBP2023-09-30
Investment Property
11,687,581 GBP2024-09-30
11,402,540 GBP2023-09-30
Fixed Assets - Investments
207 GBP2024-09-30
207 GBP2023-09-30
Fixed Assets
11,861,812 GBP2024-09-30
11,640,265 GBP2023-09-30
Debtors
2,815,386 GBP2024-09-30
3,287,072 GBP2023-09-30
Cash at bank and in hand
284,612 GBP2024-09-30
153,664 GBP2023-09-30
Current Assets
3,099,998 GBP2024-09-30
3,440,736 GBP2023-09-30
Net Current Assets/Liabilities
2,862,593 GBP2024-09-30
3,232,471 GBP2023-09-30
Total Assets Less Current Liabilities
14,724,405 GBP2024-09-30
14,872,736 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-7,110,163 GBP2023-09-30
Net Assets/Liabilities
6,550,446 GBP2024-09-30
6,627,049 GBP2023-09-30
Equity
Called up share capital
50,000 GBP2024-09-30
50,000 GBP2023-09-30
Revaluation reserve
6,976 GBP2024-09-30
9,301 GBP2023-09-30
16,505 GBP2022-09-30
Capital redemption reserve
345,000 GBP2024-09-30
345,000 GBP2023-09-30
Retained earnings (accumulated losses)
6,148,470 GBP2024-09-30
6,222,748 GBP2023-09-30
Equity
6,550,446 GBP2024-09-30
6,627,049 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,108 GBP2023-09-30
Motor vehicles
304,917 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
309,025 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,298 GBP2024-09-30
3,049 GBP2023-09-30
Motor vehicles
131,703 GBP2024-09-30
68,458 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
135,001 GBP2024-09-30
71,507 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
249 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
63,245 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,494 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
810 GBP2024-09-30
1,059 GBP2023-09-30
Motor vehicles
173,214 GBP2024-09-30
236,459 GBP2023-09-30
Investment Property - Fair Value Model
11,687,581 GBP2024-09-30
11,402,540 GBP2023-09-30
Disposals of Investment Property - Fair Value Model
-38,603 GBP2023-10-01 ~ 2024-09-30
Investments in group undertakings and participating interests
207 GBP2024-09-30
207 GBP2023-09-30
Bank Borrowings
6,874,117 GBP2024-09-30
6,886,891 GBP2023-09-30
Total Borrowings
6,991,737 GBP2024-09-30
7,004,929 GBP2023-09-30
Current
27,845 GBP2024-09-30
28,011 GBP2023-09-30
Non-current
6,963,892 GBP2024-09-30
6,976,918 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-09-30
50,000 shares2023-09-30

Related profiles found in government register
  • PROPERTY AND COMMERCIAL ENTERPRISES LIMITED
    Info
    PAN ASSOCIATED COMMERCIAL ENTERPRISES LIMITED - 1994-08-19
    PROPERTY AND COMMERCIAL ENTERPRISES PLC - 1994-08-19
    KATELITE LIMITED - 1994-08-19
    Registered number 01827353
    icon of address461-463 Southchurch Road, Southend On Sea, Essex SS1 2PH
    PRIVATE LIMITED COMPANY incorporated on 1984-06-25 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • PROPERTY AND COMMERCIAL ENTERPRISES LIMITED
    S
    Registered number missing
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom, SS1 2PH
    LIMITED
    CIF 1 CIF 2
  • PROPERTY AND COMMERCIAL ENTERPRISES LIMITED
    S
    Registered number 01827353
    icon of address461, Southchurch Road, Southend-on-sea, Essex, SS1 2PH
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address461-463 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-22 ~ dissolved
    CIF 29 - Director → ME
  • 2
    icon of address461-463 Southchurch Road, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-01-30 ~ now
    CIF 10 - Director → ME
  • 3
    icon of address461-463 Southchurch Road Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    CIF 6 - Director → ME
  • 5
    icon of address51 Swaffield Road, Wandsworth, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2006-11-16 ~ now
    CIF 4 - Director → ME
  • 6
    icon of address461-463 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    CIF 32 - Director → ME
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    CIF 31 - Secretary → ME
  • 7
    76/78 SOUTHCHURCH ROAD RTM COMPANY LTD - 2018-11-05
    icon of addressMeridian Point, 461-461 Southchurch Road, Southend On Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    CIF 5 - Director → ME
  • 8
    PACE ROAD LTD - 2017-06-16
    icon of address461-463 Southchurch Road, Southend On Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,041 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -142,699 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,515 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of addressMeridian Point 461-463, Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,730 GBP2019-01-24
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of addressPace Meridian Point, 461-463, Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,921 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address461-463 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    382,799 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2008-09-29 ~ 2019-12-31
    CIF 28 - Director → ME
  • 2
    icon of address461-463 Southchurch Road, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-18 ~ 2022-05-11
    CIF 11 - Director → ME
  • 3
    icon of address51 Swaffield Road, Wandsworth, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-03-11 ~ 2025-07-09
    CIF 3 - Director → ME
  • 4
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2020-02-10
    CIF 14 - Secretary → ME
  • 5
    icon of address51 Swaffield Road, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2017-08-07 ~ 2022-03-15
    CIF 26 - Director → ME
  • 6
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-01-03
    CIF 9 - Director → ME
  • 7
    icon of addressPace, Meridian Point, 461-463 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,082 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-03-23
    CIF 13 - Secretary → ME
  • 8
    76/78 SOUTHCHURCH ROAD RTM COMPANY LTD - 2018-11-05
    icon of addressMeridian Point, 461-461 Southchurch Road, Southend On Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-01-10
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of addressPace Meridian Point, 461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2019-12-31
    CIF 8 - Director → ME
  • 10
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2020-06-09
    CIF 15 - Secretary → ME
  • 11
    icon of address461-463 Southchurch Road, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2020-09-17
    CIF 7 - Secretary → ME
  • 12
    icon of addressMeridian Point, 461-463 Southchurch Road, Southend-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,515 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ 2020-01-20
    CIF 2 - Director → ME
  • 13
    icon of addressMeridian Point 461-463, Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-01
    CIF 12 - Director → ME
  • 14
    icon of address130 Wargrave Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-22 ~ 2019-11-29
    CIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.