UKBizDB.co.uk

PGI DEVELOPMENTS (HAREFIELDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Cannon Street, London, England, EC4N 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
393, Lordship Lane, London, England, N17 6AE

Director14 December 2016Active
393, Lordship Lane, London, England, N17 6AE

Director14 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Accounts

Change account reference date company previous shortened.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.