UKBizDB.co.uk

PGIM REAL ESTATE (UK) LIMITED

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

This company is commonly known as Pgim Real Estate (uk) Limited. The company was founded 28 years ago and was given the registration number 03205768. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, Trafalgar Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PGIM REAL ESTATE (UK) LIMITED
Company Number:03205768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director03 October 2017Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director31 March 2016Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director06 April 2018Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 September 2015Active
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT

Secretary22 March 2002Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary20 December 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary24 November 2017Active
Elphicks Barn Water Lane, Hunton, ME15 0SG

Secretary06 September 1996Active
60 Landells Road, London, SE22 9PQ

Secretary30 May 1996Active
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU

Secretary10 October 2000Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary01 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 May 1996Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2014Active
23 Aberdare Gardens, London, NW6 3AJ

Director05 August 1999Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director07 November 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2014Active
72 Old Brompton Road, Flat 4, London, SW7 3LQ

Director22 December 2004Active
Callala, The Chase, Kingswood, KT20 6JD

Director26 September 2000Active
54 Lansdowne Road, London, W11 2LR

Director12 June 1996Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2014Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director02 April 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director02 July 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director02 July 2002Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2014Active
24 Ladbroke Walk, London, W11 3PW

Director30 May 1996Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director24 October 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director04 April 2017Active
4 Dorset Mews, London, SW1X 7AA

Director07 November 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director17 June 2004Active
38c Campden Hill Court, Campden Hill Road, London, W8 7HU

Director17 June 2004Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director04 April 2017Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2014Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 December 2004Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 July 2010Active

People with Significant Control

Pgim Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grand Buildings, 1-3 Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Resolution

Resolution.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.