Background WavePink WaveYellow Wave

P.T.N. LIMITED (00647696)

P.T.N. LIMITED (00647696) is an active UK company. incorporated on 22 January 1960. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. P.T.N. LIMITED has been registered for 66 years. Current directors include NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy.

Company Number
00647696
Status
active
Type
ltd
Incorporated
22 January 1960
Age
66 years
Address
26 Station Road, Watford, WD17 1JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.T.N. LIMITED

P.T.N. LIMITED is an active company incorporated on 22 January 1960 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. P.T.N. LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00647696

LTD Company

Age

66 Years

Incorporated 22 January 1960

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

26 Station Road Watford, WD17 1JU,

Previous Addresses

925 Finchley Road London NW11 7PE
From: 22 January 1960To: 26 November 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
New Owner
Oct 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
May 22
Director Left
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NIMBA, Arun Tanvir Singh

Active
Station Road, WatfordWD17 1JU
Born April 1992
Director
Appointed 14 May 2025

NIMBA, Mohindra Roy

Active
Station Road, WatfordWD17 1JU
Born September 1960
Director
Appointed 04 Jan 1998

NIMBA, Rajinder Kaur

Resigned
925 Finchley RoadNW11 7PE
Secretary
Appointed 30 Jun 2000
Resigned 14 May 2025

NIMBA, Tejpal

Resigned
New Dimmings Village Road, WindsorSL4 6QW
Secretary
Appointed N/A
Resigned 30 Jun 2000

NIMBA, Pritam

Resigned
New Dimmings Village Road, WindsorSL4 6QW
Born March 1932
Director
Appointed N/A
Resigned 17 Feb 2001

NIMBA, Rajinder Kaur

Resigned
925 Finchley RoadNW11 7PE
Born July 1964
Director
Appointed 15 Apr 2004
Resigned 14 May 2025

NIMBA, Tejpal

Resigned
925 Finchley RoadNW11 7PE
Born February 1933
Director
Appointed N/A
Resigned 26 May 2023

Persons with significant control

2

Mrs Rajinder Kaur Nimba

Active
Station Road, WatfordWD17 1JU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2020

Mr Mohindra Roy Nimba

Active
Station Road, WatfordWD17 1JU
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
10 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
287Change of Registered Office
Legacy
28 April 2006
287Change of Registered Office
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1992
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
30 April 1991
363363
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
30 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
15 October 1988
395Particulars of Mortgage or Charge
Legacy
12 September 1988
363363
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
403aParticulars of Charge Subject to s859A
Legacy
7 October 1987
403aParticulars of Charge Subject to s859A
Legacy
7 October 1987
403aParticulars of Charge Subject to s859A
Legacy
7 October 1987
403aParticulars of Charge Subject to s859A
Legacy
19 August 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
14 November 1986
363363