This company is commonly known as Pgi Developments (harefields) Limited. The company was founded 7 years ago and was given the registration number 10525557. The firm's registered office is in LONDON. You can find them at 100 Cannon Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | PGI DEVELOPMENTS (HAREFIELDS) LIMITED |
---|---|---|
Company Number | : | 10525557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Cannon Street, London, England, EC4N 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
393, Lordship Lane, London, England, N17 6AE | Director | 14 December 2016 | Active |
393, Lordship Lane, London, England, N17 6AE | Director | 14 December 2016 | Active |
Mr Rajveer Singh Minhas | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 393, Lordship Lane, London, England, N17 6AE |
Nature of control | : |
|
Mr Zorawar Singh Dodd | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 393, Lordship Lane, London, England, N17 6AE |
Nature of control | : |
|
Zr Group Limited | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Alderton Hill, Loughton, England, IG10 3JB |
Nature of control | : |
|
Mr Zorawar Singh Dodd | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Cannon Street, London, England, EC4N 6EU |
Nature of control | : |
|
Mr Rajveer Singh Minhas | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Cannon Street, London, England, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.