UKBizDB.co.uk

PIOLEANERS PROPERTY INVESTMENT LTD

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

This company is commonly known as Pioleaners Property Investment Ltd. The company was founded 6 years ago and was given the registration number 10886282. The firm's registered office is in SLOUGH. You can find them at 37 Randall Close, , Slough, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PIOLEANERS PROPERTY INVESTMENT LTD
Company Number:10886282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:37 Randall Close, Slough, United Kingdom, SL3 8RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Arkwright Drive, Bracknell, England, RG42 1FX

Director27 July 2017Active
35, Arkwright Drive, Bracknell, England, RG42 1FX

Director27 July 2017Active
5, Honnor Gardens, Isleworth, United Kingdom, TW7 4SY

Director08 March 2018Active

People with Significant Control

Muzibhur Rehaman Shaik
Notified on:08 March 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:5, Honnor Gardens, Isleworth, England, TW7 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Muzibhur Rehaman Shaik
Notified on:27 July 2017
Status:Active
Date of birth:August 1980
Nationality:Indian
Country of residence:United Kingdom
Address:37, Randall Close, Slough, United Kingdom, SL3 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anand Gellela
Notified on:27 July 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:35, Arkwright Drive, Bracknell, England, RG42 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ravindranatha Reddy Ramireddy
Notified on:27 July 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:35, Arkwright Drive, Bracknell, England, RG42 1FX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Address

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

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.